This company is commonly known as Nidderdale Lodge Park Limited. The company was founded 35 years ago and was given the registration number 02310421. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 55900 - Other accommodation.
Name | : | NIDDERDALE LODGE PARK LIMITED |
---|---|---|
Company Number | : | 02310421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 October 1988 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Robert Close, Billericay, CM12 9DS | Secretary | - | Active |
10 Robert Close, Billericay, CM12 9DS | Director | 02 July 1999 | Active |
10 Robert Close, Billericay, CM12 9DS | Director | - | Active |
13 Cedar Park, Thorley, Bishops Stortford, CM23 4JU | Director | - | Active |
Mill House Farm, Fulmer, SL3 6JR | Director | - | Active |
7 Clifton House, Hollywood Road, London, SW10 9XA | Director | 01 November 1996 | Active |
Mill House Farm, Fulmer, SL3 6JR | Director | - | Active |
Althorne Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Avenue House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1WA |
Nature of control | : |
|
Avenue Trust Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Avenue House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1WA |
Nature of control | : |
|
Gregory George Robert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
Nature of control | : |
|
Matthew Edward Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
Nature of control | : |
|
Timothy John Lowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-21 | Resolution | Resolution. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.