Company NameKinderkey Play Centres Limited
Company StatusDissolved
Company Number04482711
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date22 July 2010 (13 years, 9 months ago)
Previous NameEntrycreate Limited

Business Activity

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

Directors

Director NameMr Patrick Joseph Convery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed09 October 2002(3 months after company formation)
Appointment Duration7 years, 9 months (closed 22 July 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWhitehurst House
Whitehurst
Chirk
Clwyd
LL14 5AS
Wales
Secretary NameJohn Michael Byrne
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 22 July 2010)
RoleCompany Director
Correspondence Address108 Sinclair Street
Helensburgh
Argyll And Bute
G84 9QE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHSEC Limited (Corporation)
StatusResigned
Appointed09 October 2002(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2003)
Correspondence Address2 Derby Street
Colne
Lancashire
BB8 9AD

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,273
Cash£12,099
Current Liabilities£184,940

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2010Final Gazette dissolved following liquidation (1 page)
22 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
22 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
22 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
14 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-07
(1 page)
17 November 2008Statement of affairs with form 4.19 (5 pages)
17 November 2008Appointment of a voluntary liquidator (1 page)
17 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2008Appointment of a voluntary liquidator (1 page)
17 November 2008Statement of affairs with form 4.19 (5 pages)
29 October 2008Registered office changed on 29/10/2008 from unit 1 advance park park road rhosymedre wrexham LL14 3YR (1 page)
29 October 2008Registered office changed on 29/10/2008 from unit 1 advance park park road rhosymedre wrexham LL14 3YR (1 page)
8 August 2008Return made up to 11/07/08; full list of members (3 pages)
8 August 2008Return made up to 11/07/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 July 2007Return made up to 11/07/07; no change of members (6 pages)
31 July 2007Return made up to 11/07/07; no change of members (6 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Return made up to 11/07/06; full list of members (6 pages)
26 July 2006Return made up to 11/07/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 11/07/05; full list of members (6 pages)
3 August 2005Return made up to 11/07/05; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2004Return made up to 11/07/04; full list of members (6 pages)
16 October 2003Registered office changed on 16/10/03 from: 2 derby street colne lancashire BB8 9AD (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 2 derby street colne lancashire BB8 9AD (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
5 August 2003Return made up to 11/07/03; full list of members (6 pages)
5 August 2003Return made up to 11/07/03; full list of members (6 pages)
25 November 2002Memorandum and Articles of Association (10 pages)
25 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 November 2002Memorandum and Articles of Association (10 pages)
22 November 2002Company name changed entrycreate LIMITED\certificate issued on 21/11/02 (2 pages)
22 November 2002Company name changed entrycreate LIMITED\certificate issued on 21/11/02 (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
11 July 2002Incorporation (17 pages)
11 July 2002Incorporation (17 pages)