Company NameLostock Hall Pre-School Nursery Ltd
Company StatusDissolved
Company Number04320150
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Kathryn Diane Farrar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(same day as company formation)
RolePre School
Country of ResidenceUnited Kingdom
Correspondence Address4 Snipe Close
Poynton
Stockport
Cheshire
SK12 1QP
Director NameCarolyn Ann Power
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RolePre School
Correspondence Address10 Grebe Close
Poynton
Stockport
Cheshire
SK12 1HU
Secretary NamePeter Wilding
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Pinewood Court
South Downs Road Hale
Altrincham
WA14 3HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address17 Chapel Street
Hyde
Cheshire
SK14 1LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

2 at £1Kathryn Diane Farrar
100.00%
Ordinary

Financials

Year2014
Net Worth£3,182
Cash£8,949
Current Liabilities£7,414

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (2 pages)
17 December 2016Application to strike the company off the register (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
3 December 2012Termination of appointment of Peter Wilding as a secretary (1 page)
3 December 2012Termination of appointment of Peter Wilding as a secretary (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
10 October 2011Registered office address changed from 9 Pinewood Court South Downs Road, Hale Altrincham Cheshire WA14 3HY on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 9 Pinewood Court South Downs Road, Hale Altrincham Cheshire WA14 3HY on 10 October 2011 (2 pages)
18 April 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
18 April 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
15 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
15 November 2009Director's details changed for Kathryn Diane Farrar on 2 October 2009 (2 pages)
15 November 2009Director's details changed for Kathryn Diane Farrar on 2 October 2009 (2 pages)
15 November 2009Director's details changed for Kathryn Diane Farrar on 2 October 2009 (2 pages)
15 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
15 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
15 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
9 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
9 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
12 November 2008Return made up to 09/11/08; full list of members (3 pages)
12 November 2008Return made up to 09/11/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
12 November 2007Return made up to 09/11/07; full list of members (2 pages)
12 November 2007Return made up to 09/11/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
12 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
21 November 2006Return made up to 09/11/06; full list of members (2 pages)
21 November 2006Return made up to 09/11/06; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
14 December 2005Return made up to 09/11/05; full list of members (6 pages)
14 December 2005Return made up to 09/11/05; full list of members (6 pages)
11 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
11 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
14 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
23 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
12 May 2004Registered office changed on 12/05/04 from: 4 snipe close poynton stockport cheshire SK12 1QP (1 page)
12 May 2004Registered office changed on 12/05/04 from: 4 snipe close poynton stockport cheshire SK12 1QP (1 page)
1 December 2003Return made up to 09/11/03; full list of members (6 pages)
1 December 2003Return made up to 09/11/03; full list of members (6 pages)
27 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
11 October 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
21 December 2001Ad 20/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 2A millway altrincham cheshire WA15 0AE (1 page)
21 December 2001Registered office changed on 21/12/01 from: 2A millway altrincham cheshire WA15 0AE (1 page)
21 December 2001Ad 20/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2001Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
9 November 2001Incorporation (11 pages)
9 November 2001Incorporation (11 pages)