Company NameKiddie Chaos Playcentres Limited
Company StatusDissolved
Company Number05566265
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date2 January 2014 (10 years, 3 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 NameNeil Unsworth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Michaels Avenue
Bolton
BL3 2LP
Secretary NameAnne Louise Unsworth
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 St Michaels Avenue
Bolton
Lancashire
BL3 2LP

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Anne Louise Unsworth
50.00%
Ordinary
50 at £1Neil Unsworth
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,171
Cash£1,219
Current Liabilities£70,224

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
2 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (8 pages)
2 October 2013Liquidators statement of receipts and payments to 27 September 2013 (8 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
2 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (8 pages)
14 June 2013Liquidators' statement of receipts and payments to 26 April 2013 (7 pages)
14 June 2013Liquidators statement of receipts and payments to 26 April 2013 (7 pages)
14 June 2013Liquidators' statement of receipts and payments to 26 April 2013 (7 pages)
28 June 2012Registered office address changed from Anderton Hall Recovery Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Anderton Hall Recovery Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
27 June 2012Liquidators statement of receipts and payments to 26 April 2012 (8 pages)
27 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (8 pages)
27 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (8 pages)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-27
(1 page)
5 May 2011Statement of affairs with form 4.19 (6 pages)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Registered office address changed from 5 St Michaels Avenue Bolton Lancashire BL3 2LP on 5 May 2011 (2 pages)
5 May 2011Statement of affairs with form 4.19 (6 pages)
5 May 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Registered office address changed from 5 St Michaels Avenue Bolton Lancashire BL3 2LP on 5 May 2011 (2 pages)
5 May 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Registered office address changed from 5 st Michaels Avenue Bolton Lancashire BL3 2LP on 5 May 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 September 2008Return made up to 16/09/08; full list of members (3 pages)
29 September 2008Return made up to 16/09/08; full list of members (3 pages)
23 October 2007Return made up to 16/09/07; full list of members (2 pages)
23 October 2007Return made up to 16/09/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 July 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
5 July 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
23 October 2006Return made up to 16/09/06; full list of members (6 pages)
23 October 2006Return made up to 16/09/06; full list of members (6 pages)
16 September 2005Incorporation (20 pages)
16 September 2005Incorporation (20 pages)