About

Registered Number: 04878164
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: Porth, Newquay, Cornwall, TR8 4AR

 

Based in Cornwall, Tregustick Holiday Park Ltd was established in 2003, it's status at Companies House is "Dissolved". There are 4 directors listed as Fox, Christopher David, Fox, Julie, Baker, James Andrew, Banham, Isobel Rachael Edwina for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Christopher David 28 August 2003 - 1
FOX, Julie 28 August 2003 - 1
BAKER, James Andrew 28 August 2003 04 August 2006 1
BANHAM, Isobel Rachael Edwina 28 August 2003 04 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 29 October 2013
AA01 - Change of accounting reference date 23 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 09 October 2007
169 - Return by a company purchasing its own shares 03 October 2007
363s - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
225 - Change of Accounting Reference Date 08 September 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 22 February 2005
225 - Change of Accounting Reference Date 22 February 2005
363s - Annual Return 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
287 - Change in situation or address of Registered Office 12 November 2003
395 - Particulars of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 October 2005 Outstanding

N/A

Debenture 10 October 2005 Outstanding

N/A

Legal charge 16 October 2003 Outstanding

N/A

Debenture 23 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.