Company NameGreenacres (Dovercourt) Caravan Park Limited
Company StatusDissolved
Company Number01316864
CategoryPrivate Limited Company
Incorporation Date14 June 1977(46 years, 10 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Paula Edith Mathews
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(13 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 27 July 2004)
RoleTeacher
Correspondence Address28 Connaught Gardens East
Clacton On Sea
Essex
CO15 6HY
Secretary NamePhilippa Anne Clarke Mathews
NationalityBritish
StatusClosed
Appointed10 December 2001(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address32 Lanacaster Gardens East
Clacton On Sea
Essex
Co15
Director NameMr Bryan Richard Mathews
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 November 2001)
RoleCaravan Park Operator
Correspondence Address28 Connaught Gardens East
Clacton On Sea
Essex
CO15 6HY
Secretary NameMrs Paula Edith Mathews
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address28 Connaught Gardens East
Clacton On Sea
Essex
CO15 6HY

Location

Registered Address155 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£418,458
Cash£150
Current Liabilities£37,779

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Application for striking-off (1 page)
19 June 2003Return made up to 30/04/03; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
5 July 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 June 2001Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 30/04/00; full list of members (8 pages)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 May 1996Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 February 1996Registered office changed on 12/02/96 from: 96B southchurch road southend on sea essex SS1 2LX (1 page)
7 June 1995Full accounts made up to 31 December 1994 (13 pages)
3 May 1995Return made up to 30/04/95; full list of members (6 pages)