Company NameKIDS Safetynet Limited
Company StatusDissolved
Company Number03951784
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NamesHamsard 2136 Limited and KIDS Safetynet.com Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Brendan James Austin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Urlay Nook Road
Eaglescliffe
Cleveland
TS16 0JN
Director NameMr Richard Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonticello
22 Highland Road
Amersham
Buckinghamshire
HP7 9AX
Director NameMr Colin Ernest Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Secretary NameMr Colin Ernest Davies
NationalityBritish
StatusClosed
Appointed12 October 2001(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameJohn Francis McNamee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 29 October 2004)
RoleCompany Director
Correspondence Address14 Firbank
Church Park
Euxton
Lancashire
PR7 6HP
Director NamePatrick O'Malley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 29 October 2004)
RoleCompany Director
Correspondence Address52 Rostherne Avenue
Fallowfield
Manchester
M14 7DZ
Director NameIan Savage
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address15 Dorking Way
Chantry Green Calcot
Reading
RG31 7AE
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMentor UK Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed20 February 2003(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 February 2005)
Correspondence AddressMillwheel Cottage
Sandford Lane, Woodley
Reading
Berkshire
RG5 4TB

Location

Registered Address77 School Lane
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

72k at £1Brendan Austin
51.06%
Ordinary
48k at £1Richard Baker
34.04%
Ordinary
186k at £0.1Downing Classic Vct
13.19%
Ordinary A
24k at £0.1Hsbc Uk European Fund
1.70%
Ordinary A

Financials

Year2014
Net Worth-£1,223,287
Cash£1,351
Current Liabilities£2,253

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 February 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 141,000
(7 pages)
11 February 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 141,000
(7 pages)
22 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 March 2010Director's details changed for Mr Brendan James Austin on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Mr Brendan James Austin on 1 March 2010 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for Richard Baker on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Brendan James Austin on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Richard Baker on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Richard Baker on 1 March 2010 (2 pages)
29 May 2009Return made up to 15/03/09; full list of members (5 pages)
29 May 2009Return made up to 15/03/09; full list of members (5 pages)
29 May 2009Registered office changed on 29/05/2009 from xenon house 10 school lane didsbury manchester M20 6RD united kingdom (1 page)
29 May 2009Registered office changed on 29/05/2009 from xenon house 10 school lane didsbury manchester M20 6RD united kingdom (1 page)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 February 2009Registered office changed on 16/02/2009 from regency house westminster place york business park york YO26 6RW (1 page)
16 February 2009Registered office changed on 16/02/2009 from regency house westminster place york business park york YO26 6RW (1 page)
17 July 2008Return made up to 15/03/08; no change of members
  • 363(287) ‐ Registered office changed on 17/07/08
(7 pages)
17 July 2008Return made up to 15/03/08; no change of members
  • 363(287) ‐ Registered office changed on 17/07/08
(7 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 April 2007Return made up to 15/03/07; full list of members (8 pages)
17 April 2007Return made up to 15/03/07; full list of members (8 pages)
15 December 2006Amended accounts made up to 31 October 2005 (13 pages)
15 December 2006Amended accounts made up to 31 October 2005 (13 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
24 March 2006Return made up to 15/03/06; full list of members (8 pages)
24 March 2006Return made up to 15/03/06; full list of members (8 pages)
5 December 2005Nc inc already adjusted 26/06/03 (1 page)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
22 June 2005Return made up to 15/03/05; full list of members (4 pages)
18 March 2005Director resigned (1 page)
15 March 2005Full accounts made up to 31 October 2003 (20 pages)
9 December 2004Registered office changed on 09/12/04 from: hilton house lord street stockport SK1 3NA (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
15 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 15/03/04; no change of members (9 pages)
31 October 2003Full accounts made up to 31 October 2002 (21 pages)
25 October 2003Ad 26/06/03--------- £ si 34000@1=34000 £ ic 107000/141000 (2 pages)
14 June 2003Director resigned (1 page)
3 April 2003Return made up to 15/03/03; full list of members (10 pages)
2 March 2003New director appointed (2 pages)
6 August 2002Full accounts made up to 31 October 2001 (16 pages)
25 March 2002Return made up to 15/03/02; full list of members (9 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
7 November 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Registered office changed on 05/11/01 from: trinity court 16 john dalton street manchester M60 8HS (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001£ nc 100/200000 12/10/01 (1 page)
5 November 2001Ad 12/10/01--------- £ si 99999@1=99999 £ si [email protected]=7000 £ ic 1/107000 (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 November 2001New director appointed (2 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (6 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Registered office changed on 12/10/01 from: trinity court 16 john dalton street manchester M60 8HS (1 page)
6 September 2001Registered office changed on 06/09/01 from: 7 devonshire square london EC2M 4YH (1 page)
29 August 2001Company name changed kids safetynet.com LIMITED\certificate issued on 29/08/01 (2 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
5 April 2000Company name changed hamsard 2136 LIMITED\certificate issued on 06/04/00 (2 pages)
15 March 2000Incorporation (19 pages)