Company NameDinting Pre School Limited
Company StatusDissolved
Company Number05686236
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameSt. Luke's Pre-School Glossop Ltd

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameBeverley Brookes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Dinting Road
Glossop
Derbyshire
SK13 9DT
Director NameGillian Tangham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Hall Meadow Road
Glossop
Derbyshire
SK13 7RE
Secretary NameBeverley Brookes
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dinting Road
Glossop
Derbyshire
SK13 9DT

Contact

Websitedintingpreschool.co.uk

Location

Registered Address139-143 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Beverley Brookes
50.00%
Ordinary
1 at £1Gillian Tangham
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,767
Cash£7,215
Current Liabilities£13,553

Accounts

Latest Accounts11 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End11 September

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
22 October 2019Micro company accounts made up to 11 September 2019 (2 pages)
21 October 2019Previous accounting period shortened from 31 January 2020 to 11 September 2019 (1 page)
2 May 2019Micro company accounts made up to 31 January 2019 (3 pages)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 February 2018Notification of Gillian Tangham as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 5 February 2018 (1 page)
3 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Director's details changed for Gillian Tangham on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Gillian Tangham on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Beverley Brookes on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Beverley Brookes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Beverley Brookes on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Gillian Tangham on 2 February 2010 (2 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 March 2009Return made up to 24/01/09; full list of members (4 pages)
10 March 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Company name changed st. Luke's pre-school glossop LTD\certificate issued on 28/01/09 (2 pages)
27 January 2009Company name changed st. Luke's pre-school glossop LTD\certificate issued on 28/01/09 (2 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 March 2008Return made up to 24/01/08; no change of members (7 pages)
8 March 2008Return made up to 24/01/08; no change of members (7 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 February 2007Return made up to 24/01/07; full list of members (2 pages)
26 February 2007Return made up to 24/01/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: melbourne house, grosvenor street, stalybridge cheshire SK15 2JN (1 page)
26 February 2007Registered office changed on 26/02/07 from: melbourne house, grosvenor street, stalybridge cheshire SK15 2JN (1 page)
24 January 2006Incorporation (12 pages)
24 January 2006Incorporation (12 pages)