Company NameKiddiewinks Private Nursery Limited
Company StatusDissolved
Company Number03187641
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date8 November 2008 (15 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameJane Elizabeth Edmondson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2000(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 08 November 2008)
RoleNursery Nurse
Correspondence Address29 Highfield Estate
Wilmslow
Cheshire
SK9 2EW
Director NameMaureen Elizabeth Aslam
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameAmanda Aslam
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameSteven Scot Kerr
NationalityBritish
StatusResigned
Appointed26 March 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address29 Highfield Estate
Wilmslow
Cheshire
SK9 2EW
Secretary NameJacqueline Maire Wiles
NationalityBritish
StatusResigned
Appointed14 July 2004(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2007)
RoleCo Secretary
Correspondence Address16 Barlow Road
Wilmslow
Cheshire
SK9 4BE

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2007Appointment of a voluntary liquidator (1 page)
13 August 2007Statement of affairs (5 pages)
18 July 2007Registered office changed on 18/07/07 from: barlow road lacey green wilmslow cheshire SK9 4DP (1 page)
3 July 2007Secretary resigned (1 page)
17 May 2006Return made up to 18/04/06; full list of members (6 pages)
29 September 2005Return made up to 18/04/05; full list of members (7 pages)
29 September 2005New secretary appointed (2 pages)
28 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 30 September 2003 (10 pages)
14 July 2004Secretary resigned (1 page)
8 May 2004Return made up to 18/04/04; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 May 2003Return made up to 18/04/03; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 May 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
22 April 2002Return made up to 18/04/02; full list of members (6 pages)
26 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 July 2000Return made up to 18/04/00; full list of members (6 pages)
4 April 2000Ad 25/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2000Secretary resigned (1 page)
15 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 May 1999Return made up to 18/04/99; no change of members (4 pages)
23 April 1999Registered office changed on 23/04/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
14 May 1998Return made up to 18/04/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Return made up to 18/04/97; full list of members (6 pages)
3 February 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996Secretary resigned (2 pages)
18 April 1996Incorporation (17 pages)