Company NameHarringtons Park Homes Limited
Company StatusDissolved
Company Number00655046
CategoryPrivate Limited Company
Incorporation Date1 April 1960(64 years, 1 month ago)
Previous NameHarringtons Caravans, Limited

Business Activity

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

Directors

Director NameMr Paul George Holloway
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressHollies
The Grange St Peter Port
Guernsey
GY1 1RQ
Director NameMr John Moorhouse
Date of BirthJanuary 1954 (Born 70 years ago)
StatusCurrent
Appointed01 March 1994(33 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hackford Close
Brandlesholme
Bury
Lancashire
BL8 1XP
Secretary NameMr Martin Richard Edmondson
NationalityBritish
StatusCurrent
Appointed01 December 1995(35 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address3 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameMr Martin Richard Edmondson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(36 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Correspondence Address3 Beeston Road
Sale
Cheshire
M33 5AQ
Director NamePaul Grenville Cliffe
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address31 Ulswater Road
Buckley
Clwyd
CH7 3LE
Wales
Director NameJames Richard Jackson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressInyanga Back Lane
Hargrave
Chester
Cheshire
CH3 7RG
Wales
Secretary NamePaul Grenville Cliffe
NationalityBritish
StatusResigned
Appointed29 November 1991(31 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address31 Ulswater Road
Buckley
Clwyd
CH7 3LE
Wales
Secretary NameJohn Roger Kerfoot Hughes
NationalityBritish
StatusResigned
Appointed25 September 1997(37 years, 6 months after company formation)
Appointment Duration9 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address49 Deebanks
Chester
Cheshire
CH3 5UU
Wales

Location

Registered AddressThird Floor
Peter House St Peters Square
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 December 2000Dissolved (1 page)
27 September 2000Liquidators statement of receipts and payments (5 pages)
27 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Notice of vacation of office of voluntary liquidator (1 page)
10 April 2000Appointment of a voluntary liquidator (2 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
27 July 1999Liquidators statement of receipts and payments (10 pages)
21 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
7 July 1998Secretary resigned (1 page)
3 July 1998Appointment of a voluntary liquidator (2 pages)
3 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 1998Registered office changed on 30/06/98 from: chester road oakmere northwich cheshire CW8 2HB (1 page)
29 June 1998Declaration of solvency (3 pages)
2 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Return made up to 29/11/97; full list of members; amend (6 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Return made up to 29/11/97; no change of members (6 pages)
19 September 1997Director's particulars changed (1 page)
19 September 1997Secretary's particulars changed;director's particulars changed (1 page)
10 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
15 December 1996Return made up to 29/11/96; no change of members (4 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
23 August 1996Accounts for a medium company made up to 29 February 1996 (22 pages)
24 July 1996Secretary resigned (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1995New secretary appointed (2 pages)
5 December 1995Return made up to 29/11/95; full list of members (6 pages)
29 September 1995Full accounts made up to 28 February 1995 (20 pages)
20 March 1995Registered office changed on 20/03/95 from: chester road oakmere northwich cheshire CW8 2HE (1 page)
28 February 1995Company name changed harringtons caravans, LIMITED\certificate issued on 01/03/95 (3 pages)