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.
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 |
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 |
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 |