Tarvin
Chester
CH3 8DZ
Wales
Director Name | Mr Peter Lester |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(25 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Miss Catherine Sarah Long |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | 22 Raddle Wharf Ellesmere Port South Wirral Merseyside L65 4FY |
Director Name | Mrs Margaret Elizabeth Long |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Linksway 109 Tarvin Road Littleton Chester Cheshire CH3 7DE Wales |
Director Name | Mr Russell Long |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 109 Tarvin Road Littleton Chester Cheshire CH3 7DE Wales |
Secretary Name | Mrs Margaret Elizabeth Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Linksway 109 Tarvin Road Littleton Chester Cheshire CH3 7DE Wales |
Director Name | Mrs Catherine Sarah Lester |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Close Tarvin Chester CH3 8DZ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kidscountonline.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Catherine Sarah Lester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,067 |
Cash | £6,877 |
Current Liabilities | £41,694 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
28 July 1999 | Delivered on: 7 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 December 2020 | Previous accounting period extended from 30 March 2020 to 29 September 2020 (1 page) |
---|---|
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 30 March 2019 (5 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Micro company accounts made up to 30 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
9 March 2018 | Micro company accounts made up to 30 March 2017 (5 pages) |
15 January 2018 | Change of details for Mr Peter Lester as a person with significant control on 13 March 2017 (2 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Peter Lester on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Peter Lester on 13 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Micro company accounts made up to 31 March 2015 (6 pages) |
28 April 2016 | Micro company accounts made up to 31 March 2015 (6 pages) |
27 April 2016 | Termination of appointment of Catherine Sarah Lester as a director on 18 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Catherine Sarah Lester as a director on 18 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Peter Lester as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Peter Lester as a director on 1 February 2016 (2 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
27 May 2014 | Statement of capital on 16 January 2014
|
27 May 2014 | Statement of capital on 16 January 2014
|
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (3 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 13 June 2013 (1 page) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 8 February 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Statement of capital on 18 January 2010
|
17 September 2010 | Statement of capital on 18 January 2010
|
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Minutes off meeting (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Minutes off meeting (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Termination of appointment of Margaret Long as a secretary (1 page) |
21 January 2010 | Termination of appointment of Margaret Long as a secretary (1 page) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: linksway 109 tarvin road littleton chester cheshire CH3 7DE (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: linksway 109 tarvin road littleton chester cheshire CH3 7DE (1 page) |
1 November 2006 | Director resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 April 2006 | Return made up to 16/01/06; full list of members (7 pages) |
4 April 2006 | Return made up to 16/01/06; full list of members (7 pages) |
15 April 2005 | Return made up to 16/01/05; full list of members
|
15 April 2005 | Return made up to 16/01/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 May 2004 | Return made up to 16/01/04; full list of members
|
26 May 2004 | Return made up to 16/01/04; full list of members
|
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 April 2003 | Return made up to 16/01/03; full list of members (7 pages) |
27 April 2003 | Return made up to 16/01/03; full list of members (7 pages) |
13 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
13 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 February 2001 | Return made up to 16/01/01; full list of members
|
1 February 2001 | Return made up to 16/01/01; full list of members
|
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
16 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 August 1997 | Auditor's resignation (1 page) |
21 August 1997 | Auditor's resignation (1 page) |
5 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |