Company NameKingdom Childcare Limited
Company StatusDissolved
Company Number05547222
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 7 months ago)
Dissolution Date16 July 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePaul Anthony Cope
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBarnbank Manor
Barnbank Lane Hyde Lea
Stafford
Staffordshire
ST18 9AX
Secretary NameNicola Cope
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Bank Manor
Barn Bank Lane
Stafford
Staffordshire
ST18 9AX

Location

Registered AddressC/O Zolfo Cooper
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£385,563
Cash£1,727
Current Liabilities£292,053

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2010Final Gazette dissolved following liquidation (1 page)
16 April 2010Return of final meeting of creditors (4 pages)
16 April 2010Notice of final account prior to dissolution (4 pages)
12 February 2009Registered office changed on 12/02/2009 from kingdom court 34 wolverhampton road stafford staffordshire ST17 4BY (1 page)
12 February 2009Registered office changed on 12/02/2009 from kingdom court 34 wolverhampton road stafford staffordshire ST17 4BY (1 page)
10 February 2009Appointment of a liquidator (2 pages)
10 February 2009Appointment of a liquidator (2 pages)
1 February 2009Order of court to wind up (1 page)
1 February 2009Order of court to wind up (1 page)
10 June 2008Return made up to 26/08/07; full list of members (6 pages)
10 June 2008Return made up to 26/08/07; full list of members (6 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
15 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
3 February 2007Particulars of mortgage/charge (9 pages)
3 February 2007Particulars of mortgage/charge (9 pages)
15 November 2006Return made up to 26/08/06; full list of members (6 pages)
15 November 2006Return made up to 26/08/06; full list of members (6 pages)
26 October 2006Registered office changed on 26/10/06 from: 93 wolverhampton road stafford staffordshire ST17 4AH (1 page)
26 October 2006Registered office changed on 26/10/06 from: 93 wolverhampton road stafford staffordshire ST17 4AH (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
26 August 2005Incorporation (10 pages)
26 August 2005Incorporation (10 pages)