Wallasey
Wirral
Merseyside
CH45 0LS
Wales
Secretary Name | Mrs Catherine Elliott |
---|---|
Status | Closed |
Appointed | 06 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | 7 Langdale Road Wallasey Wirral Merseyside CH45 0LS Wales |
Secretary Name | Mrs Charlotte Jacqueline White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stocks Lane Heskin Chorley Lancashire PR7 5LT |
Secretary Name | The Nursery Kitchen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 May 2009) |
Correspondence Address | 7 Langdale Road Wallasey Merseyside CH45 0LS Wales |
Website | thenurserykitchen.co.uk |
---|---|
Telephone | 0151 3450155 |
Telephone region | Liverpool |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | Catherine Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,635 |
Cash | £4,700 |
Current Liabilities | £79,998 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2015 | Delivered on: 17 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2021 | Notice of move from Administration to Dissolution (34 pages) |
4 June 2021 | Administrator's progress report (31 pages) |
20 January 2021 | Administrator's progress report (30 pages) |
14 October 2020 | Notice of extension of period of Administration (3 pages) |
3 June 2020 | Administrator's progress report (36 pages) |
20 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
3 January 2020 | Statement of affairs with form AM02SOA (9 pages) |
19 December 2019 | Notice of deemed approval of proposals (3 pages) |
6 December 2019 | Statement of administrator's proposal (45 pages) |
12 November 2019 | Registered office address changed from Unit C4 Brookway North Cheshire Trading Estate Prenton, Wirral Merseyside CH43 3DT to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 12 November 2019 (2 pages) |
11 November 2019 | Appointment of an administrator (3 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Registration of charge 065424230001, created on 16 November 2015 (8 pages) |
17 November 2015 | Registration of charge 065424230001, created on 16 November 2015 (8 pages) |
28 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
16 February 2014 | Registered office address changed from 7 Langdale Road Wallasey Wirral Merseyside CH45 0LS England on 16 February 2014 (1 page) |
16 February 2014 | Registered office address changed from 7 Langdale Road Wallasey Wirral Merseyside CH45 0LS England on 16 February 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Director's details changed for Katy Elliott on 1 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mrs Katy Elliott on 1 October 2012 (1 page) |
3 October 2012 | Director's details changed for Katy Elliott on 1 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Katy Elliott on 1 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mrs Katy Elliott on 1 October 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Secretary's details changed for Mrs Katy Elliott on 25 March 2011 (2 pages) |
1 April 2011 | Registered office address changed from 7 Langale Road Wallasey Wirral CH45 0LS on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Katy Elliott on 25 March 2011 (2 pages) |
1 April 2011 | Registered office address changed from 7 Langale Road Wallasey Wirral CH45 0LS on 1 April 2011 (1 page) |
1 April 2011 | Secretary's details changed for Mrs Katy Elliott on 25 March 2011 (2 pages) |
1 April 2011 | Registered office address changed from 7 Langale Road Wallasey Wirral CH45 0LS on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Katy Elliott on 25 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Appointment of Mrs Katy Elliott as a secretary (1 page) |
16 June 2010 | Director's details changed for Katy Elliott on 20 March 2010 (2 pages) |
16 June 2010 | Termination of appointment of The Nursery Kitchen Limited as a secretary (1 page) |
16 June 2010 | Termination of appointment of The Nursery Kitchen Limited as a secretary (1 page) |
16 June 2010 | Appointment of Mrs Katy Elliott as a secretary (1 page) |
16 June 2010 | Director's details changed for Katy Elliott on 20 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Charlotte White as a secretary (1 page) |
20 May 2010 | Termination of appointment of Charlotte White as a secretary (1 page) |
20 May 2010 | Appointment of The Nursery Kitchen Limited as a secretary (1 page) |
20 May 2010 | Appointment of The Nursery Kitchen Limited as a secretary (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
25 March 2008 | Incorporation (16 pages) |
25 March 2008 | Incorporation (16 pages) |