Company NameTender Loving Childcare Limited
DirectorsBarbara Baker and Catherine Margaret Griffin
Company StatusDissolved
Company Number03582616
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarbara Baker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
2 Swinnertons Lane Yelvertoft
Northampton
Northamptonshire
NN6 6LS
Director NameCatherine Margaret Griffin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(same day as company formation)
RoleNurse
Correspondence Address30 Finmere
Rugby
Warwickshire
CV21 1RT
Secretary NameBarbara Baker
NationalityBritish
StatusCurrent
Appointed17 June 1998(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
2 Swinnertons Lane Yelvertoft
Northampton
Northamptonshire
NN6 6LS
Director NameKeith Nicolson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressApt 30
Chalet Telemark
Verbier
1936
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,371
Cash£67,638
Current Liabilities£12,088

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 November 2001Dissolved (1 page)
22 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2000Appointment of a voluntary liquidator (1 page)
12 September 2000Statement of affairs (10 pages)
12 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2000Registered office changed on 23/08/00 from: 27 sheep street rugby warwickshire CV21 3BX (1 page)
25 July 2000Return made up to 17/06/00; full list of members (7 pages)
7 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Secretary's particulars changed (1 page)
9 August 1999Director resigned (1 page)
28 July 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Registered office changed on 08/07/99 from: care of myers clark of woodford house woodford road watford WD1 1DL (1 page)
8 July 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
29 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 28 finmere strawberry fields rugby warwickshire CV21 1RT (1 page)
16 March 1999Ad 08/01/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
21 June 1998Secretary resigned (1 page)
17 June 1998Incorporation (17 pages)