Company NameSanta's Kingdom (UK) Limited
Company StatusDissolved
Company Number04356129
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRobert Kevin Ballentine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleLeisure Consultant
Correspondence AddressMillgate Farm
Millgate Lane Didsbury
Manchester
M20 5QX
Director NameGerry Bolger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address276 Harold Cross Road
Dublin
6 West
Irish
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence AddressFlat 27
91 Liverpool Road
Manchester
M3 4JN
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2002(same day as company formation)
RolePromoter
Country of ResidenceIreland
Correspondence AddressVartry Lodge Strand Road
Killiney
Dublin
Irish
Secretary NameGerry Bolger
NationalityIrish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address276 Harold Cross Road
Dublin
6 West
Irish
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Addis & Co, Emery House
192 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£776,773
Current Liabilities£776,773

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (2 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 January 2006Return made up to 18/01/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 January 2005Return made up to 18/01/05; full list of members (8 pages)
22 April 2004Accounts for a small company made up to 31 January 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
24 January 2004Return made up to 18/01/04; full list of members (8 pages)
25 January 2003Return made up to 18/01/03; full list of members (8 pages)
4 September 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
18 January 2002Incorporation (19 pages)