About

Registered Number: 04305195
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: Martlet House, E1 Yeoman Gate Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Founded in 2001, Vacation Properties Ltd have registered office in Worthing, West Sussex, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELVY, Shirley 01 July 2003 04 February 2004 1
ELVY, Tina Louise 30 September 2005 16 October 2012 1
MEDITERRANEAN DEVELOPMENTS LTD 16 October 2001 30 June 2003 1
RUTT, Peter Walter 03 February 2004 30 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA01 - Change of accounting reference date 24 March 2016
AA01 - Change of accounting reference date 29 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 28 March 2012
AA01 - Change of accounting reference date 30 December 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AR01 - Annual Return 23 February 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AD01 - Change of registered office address 15 February 2011
AA01 - Change of accounting reference date 31 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 21 November 2006
363a - Annual Return 16 February 2006
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 07 September 2005
225 - Change of Accounting Reference Date 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
CERTNM - Change of name certificate 16 April 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
CERTNM - Change of name certificate 14 July 2003
363s - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.