Company NameTinkerbell's Day Nursery Limited
Company StatusDissolved
Company Number03952955
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMarian June Hogg
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address112 Newearth Road
Worsley
Manchester
M28 7US
Director NameMrs Mary Ryan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Greenacre Lane
Worsley
Manchester
M28 2PQ
Secretary NameMarian June Hogg
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address112 Newearth Road
Worsley
Manchester
M28 7US
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.tinkerbellsnurserypreston.co.uk

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marian June Hogg
50.00%
Ordinary
1 at £1Mary Ryan
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,171
Current Liabilities£11,171

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015Application to strike the company off the register (3 pages)
22 May 2015Application to strike the company off the register (3 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 March 2015Previous accounting period shortened from 30 June 2015 to 30 September 2014 (1 page)
18 March 2015Previous accounting period shortened from 30 June 2015 to 30 September 2014 (1 page)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 October 2014Satisfaction of charge 3 in full (4 pages)
11 October 2014Satisfaction of charge 3 in full (4 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mrs Mary Ryan on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mrs Mary Ryan on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Mary Ryan on 1 April 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Director's change of particulars / mary ryan / 01/07/2009 (2 pages)
15 July 2009Director's change of particulars / mary ryan / 01/07/2009 (2 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 March 2007Return made up to 07/03/07; full list of members (7 pages)
20 March 2007Return made up to 07/03/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 May 2006Registered office changed on 11/05/06 from: kay johnson gee chartered accountants griffin court 201 chapel street manchester lancashire M3 5EQ (1 page)
11 May 2006Registered office changed on 11/05/06 from: kay johnson gee chartered accountants griffin court 201 chapel street manchester lancashire M3 5EQ (1 page)
9 May 2006Registered office changed on 09/05/06 from: 273-275 manchester road east little hulton manchester lancashire M38 9AW (1 page)
9 May 2006Registered office changed on 09/05/06 from: 273-275 manchester road east little hulton manchester lancashire M38 9AW (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 March 2006Return made up to 07/03/06; full list of members (7 pages)
6 March 2006Return made up to 07/03/06; full list of members (7 pages)
8 March 2005Return made up to 07/03/05; full list of members (7 pages)
8 March 2005Return made up to 07/03/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
27 February 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 March 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
20 March 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
6 November 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
6 November 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Location of register of members (1 page)
3 April 2000Location of register of members (1 page)
3 April 2000Location of register of directors' interests (1 page)
3 April 2000Location of register of directors' interests (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
27 March 2000Registered office changed on 27/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (14 pages)
21 March 2000Incorporation (14 pages)