Company NameTomorrows People (Childcare) Limited
Company StatusDissolved
Company Number04030105
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameWilliam Frederick North
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleHeadteacher
Correspondence Address97 Greenfields Crescent
Ashton In Makerfield
Wigan
Lancashire
WN4 8QY
Secretary NameDr Fiona Elizabeth Rayment
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleResearch Manager
Country of ResidenceEngland
Correspondence Address15 Nv Buildings
96 The Quays
Salford Quays
M50 3BB
Director NameMaria Blair
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address15 Nv Buildings
96 The Quays
Salford
Lancashire
M50 3BB
Director NameChristine Margaret North
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address97 Greenfields Crescent
Ashton In Makerfield
Wigan
Lancashire
WN4 8QY
Director NameDr Fiona Elizabeth Rayment
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 26 May 2009)
RoleResearch Manager
Country of ResidenceEngland
Correspondence Address15 Nv Buildings
96 The Quays
Salford Quays
M50 3BB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Lloyd Piggott, Wellington
House, 39/41 Piccadilly
Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (2 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 January 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
27 October 2008Return made up to 03/07/08; full list of members (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Return made up to 03/07/07; full list of members (4 pages)
7 August 2007Registered office changed on 07/08/07 from: c/o lloyd piggott, wellington house, 39/41 piccadilly manchester M1 1LQ (1 page)
10 May 2007Registered office changed on 10/05/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Return made up to 10/07/06; full list of members (9 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Return made up to 10/07/04; full list of members (9 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 September 2003Return made up to 10/07/03; full list of members (9 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
16 March 2001Ad 22/01/01--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
8 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
13 July 2000Secretary resigned (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (2 pages)
13 July 2000New secretary appointed (2 pages)
10 July 2000Incorporation (10 pages)