Company NameGraig Park Village Limited
Company StatusDissolved
Company Number03221174
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameArthur Edward Goddard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(11 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 04 February 2016)
RoleCompany Director
Correspondence AddressGraig Park Country Club
Allt Y Graig
Dyserth
Denbighshire
LL18 6DX
Wales
Director NameMr David Joseph Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(11 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 04 February 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCorsydd
Rhuddlan Road, St. George
Abergele
Clwyd
LL22 9SD
Wales
Secretary NameArthur Edward Goddard
NationalityBritish
StatusClosed
Appointed14 April 2008(11 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 04 February 2016)
RoleCompany Director
Correspondence AddressGraig Park Country Club
Allt Y Graig
Dyserth
Denbighshire
LL18 6DX
Wales
Director NameArthur Edward Goddard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RolePark Owner
Correspondence AddressGraig Park Country Club
Allt Y Graig
Dyserth
Denbighshire
LL18 6DX
Wales
Director NameMr David Joseph Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RolePark Owner
Country of ResidenceWales
Correspondence AddressCorsydd
Rhuddlan Road, St. George
Abergele
Clwyd
LL22 9SD
Wales
Secretary NameArthur Edward Goddard
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RolePark Owner
Correspondence AddressGraig Park Country Club
Allt Y Graig
Dyserth
Denbighshire
LL18 6DX
Wales
Secretary NameWendy Gibbs
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2008)
RoleCompany Director
Correspondence Address46 Pendre Avenue
Prestatyn
Clwyd
LL19 9SL
Wales
Director NameChristopher Gibbs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(11 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 April 2008)
RoleCompany Director
Correspondence Address95 Meliden Road
Prestatyn
Clwyd
LL19 8LU
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,904
Cash£9,538
Current Liabilities£90,013

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
1 April 2010Dissolution deferment (1 page)
1 April 2010Completion of winding up (1 page)
13 July 2009Notice of a court order ending Administration (6 pages)
7 July 2009Order of court to wind up (2 pages)
21 May 2009Administrator's progress report to 20 April 2009 (5 pages)
9 January 2009Result of meeting of creditors (12 pages)
27 December 2008Statement of administrator's proposal (25 pages)
12 November 2008Appointment of an administrator (1 page)
23 October 2008Registered office changed on 23/10/2008 from 102 bowen court st asaph business park st asaph denbighshire LL17 0JE (1 page)
5 June 2008Director and secretary appointed arthur edward goddard (2 pages)
5 June 2008Director appointed david joseph goddard (2 pages)
27 May 2008Appointment terminated director christopher gibbs (1 page)
27 May 2008Appointment terminated secretary wendy gibbs (1 page)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 November 2007Return made up to 05/07/07; full list of members (7 pages)
16 August 2007Registered office changed on 16/08/07 from: unit 32 llys edmund prys st asaph business park st asaph denbighshire LL17 0JA (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New secretary appointed (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 July 2006Return made up to 05/07/06; full list of members (7 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 June 2006Return made up to 05/07/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 August 2004Return made up to 05/07/04; full list of members (7 pages)
23 April 2004Registered office changed on 23/04/04 from: 3 clwyd street rhyl clwyd LL18 3LE (1 page)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 July 2003Return made up to 05/07/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 July 2002Return made up to 05/07/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 30 April 2000 (4 pages)
16 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 July 2001Return made up to 05/07/01; full list of members (6 pages)
1 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 October 1999Return made up to 05/07/99; no change of members (4 pages)
14 May 1999Registered office changed on 14/05/99 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
14 May 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
14 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1998Return made up to 05/07/98; no change of members (4 pages)
8 September 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 08/09/97
(6 pages)
21 August 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
12 March 1997Registered office changed on 12/03/97 from: marine holiday park cefndy road rhyl clwyd LL18 2HG (1 page)
12 July 1996Secretary resigned (1 page)
5 July 1996Incorporation (16 pages)