Company NameHidden Retreats Limited
Company StatusDissolved
Company Number04132253
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Mark Ian Koch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
Director NameKeith Herman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleTour Operator
Correspondence Address22 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LX
Secretary NameKeith Herman
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleTour Operator
Correspondence Address22 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LX
Secretary NameMr James Robert Pink
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Director NameMr James Robert Pink
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Director NameMiss Lorraine O'Toole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 20 Elmwood Lodge
Parkfield Road Sth Didsbury
Manchester
Lancashire
M20 6DB
Secretary NameMiss Lorraine O'Toole
NationalityBritish
StatusResigned
Appointed14 March 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 20 Elmwood Lodge
Parkfield Road Sth Didsbury
Manchester
Lancashire
M20 6DB
Director NameMr Matthew Leigh Toynton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chaise Meadow
Lymn
Cheshire
WA13 9UP
Secretary NameMr Matthew Leigh Toynton
NationalityBritish
StatusResigned
Appointed19 June 2006(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chaise Meadow
Lymn
Cheshire
WA13 9UP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
21 June 2010Termination of appointment of Matthew Toynton as a director (1 page)
21 June 2010Termination of appointment of Matthew Toynton as a secretary (1 page)
21 June 2010Termination of appointment of Matthew Toynton as a director (1 page)
21 June 2010Termination of appointment of Matthew Toynton as a secretary (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
14 May 2010Full accounts made up to 31 March 2008 (15 pages)
14 May 2010Full accounts made up to 31 March 2008 (15 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Director's details changed for Mark Ian Koch on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mark Ian Koch on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mark Ian Koch on 1 October 2009 (2 pages)
27 January 2009Return made up to 29/12/08; full list of members (3 pages)
27 January 2009Return made up to 29/12/08; full list of members (3 pages)
29 May 2008Auditor's resignation (1 page)
29 May 2008Auditor's resignation (1 page)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 March 2007 (15 pages)
22 October 2007Full accounts made up to 31 March 2007 (15 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Return made up to 29/12/06; full list of members (2 pages)
13 February 2007Return made up to 29/12/06; full list of members (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
24 October 2006Full accounts made up to 31 March 2006 (15 pages)
24 October 2006Full accounts made up to 31 March 2006 (15 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
23 December 2005Full accounts made up to 31 March 2005 (15 pages)
23 December 2005Full accounts made up to 31 March 2005 (15 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Secretary resigned;director resigned (1 page)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
16 June 2004Return made up to 29/12/03; full list of members; amend (8 pages)
16 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 June 2004Return made up to 29/12/03; full list of members; amend (8 pages)
2 June 2004Registered office changed on 02/06/04 from: york house vicarage lane bowdon cheshire WA14 3BA (1 page)
2 June 2004Registered office changed on 02/06/04 from: york house vicarage lane bowdon cheshire WA14 3BA (1 page)
22 April 2004Auditor's resignation (1 page)
22 April 2004Auditor's resignation (1 page)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 January 2004Return made up to 29/12/03; full list of members (8 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
11 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
9 January 2003Return made up to 29/12/02; full list of members (7 pages)
9 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
30 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
10 April 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 29/12/01; full list of members (6 pages)
1 June 2001Ad 25/04/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
1 June 2001£ nc 1000/50000 25/04/01 (1 page)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Ad 25/04/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
1 June 2001£ nc 1000/50000 25/04/01 (1 page)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
30 April 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Registered office changed on 01/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Incorporation (18 pages)