Didsbury
Manchester
M19 1QW
Director Name | Mrs Nuala Evelyn Slim |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Saddlewood Avenue Didsbury Manchester M19 1QW |
Secretary Name | Mrs Nuala Evelyn Slim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Saddlewood Avenue Didsbury Manchester M19 1QW |
Website | www.kiddiewinksonline.com |
---|---|
Telephone | 0161 4323624 |
Telephone region | Manchester |
Registered Address | Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Nuala Evelyn Slim 90.00% Ordinary |
---|---|
10 at £1 | Andrew David Slim 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,176 |
Current Liabilities | £2,545 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
22 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
23 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
27 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
27 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
28 October 2014 | Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA to Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA to Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB on 28 October 2014 (1 page) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 March 2010 | Registered office address changed from 53 Saddlewood Avenue Didsbury Manchester M19 1QW on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Nuala Evelyn Slim on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Nuala Evelyn Slim on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from 53 Saddlewood Avenue Didsbury Manchester M19 1QW on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 October 2008 | Director's change of particulars / andrew slim / 20/08/2008 (1 page) |
22 October 2008 | Director's change of particulars / andrew slim / 20/08/2008 (1 page) |
21 October 2008 | Return made up to 25/07/08; full list of members (4 pages) |
21 October 2008 | Return made up to 25/07/08; full list of members (4 pages) |
21 October 2008 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
25 July 2007 | Incorporation (16 pages) |
25 July 2007 | Incorporation (16 pages) |