Company NameTillymints Day Nurseries Limited
Company StatusDissolved
Company Number06726733
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 5 months ago)
Dissolution Date26 July 2017 (6 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Trevor Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMrs Andrea Dishman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(5 years after company formation)
Appointment Duration3 years, 9 months (closed 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMrs Jennifer Price
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(5 years after company formation)
Appointment Duration3 years, 9 months (closed 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMrs Susan Fellows
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft Long Barn Village Alcester Heath
Alcester
Warwickshire
B49 5JJ
Director NameMr Gareth Price
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft Long Barn Village Alcester Heath
Alcester
Warwickshire
B49 5JJ

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£166,046
Cash£24,864
Current Liabilities£392,330

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
26 April 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
9 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (13 pages)
9 June 2016Liquidators statement of receipts and payments to 1 April 2016 (13 pages)
9 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (13 pages)
1 June 2015Liquidators statement of receipts and payments to 1 April 2015 (17 pages)
1 June 2015Liquidators statement of receipts and payments to 1 April 2015 (17 pages)
1 June 2015Liquidators' statement of receipts and payments to 1 April 2015 (17 pages)
1 June 2015Liquidators' statement of receipts and payments to 1 April 2015 (17 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (8 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (8 pages)
24 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 24 March 2014 (2 pages)
14 January 2014Registered office address changed from the Hayloft Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from the Hayloft Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ on 14 January 2014 (2 pages)
6 November 2013Appointment of Andrea Dishman as a director (3 pages)
6 November 2013Appointment of Andrea Dishman as a director (3 pages)
24 October 2013Appointment of Mrs Jennifer Price as a director (3 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2013Appointment of Mrs Jennifer Price as a director (3 pages)
22 October 2013Termination of appointment of Susan Fellows as a director (1 page)
22 October 2013Termination of appointment of Susan Fellows as a director (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Termination of appointment of Gareth Price as a director (2 pages)
6 March 2013Termination of appointment of Gareth Price as a director (2 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(4 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
13 September 2011Registered office address changed from 72-74 Clarence Street Hull Lincolnshire HU91DN on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 72-74 Clarence Street Hull Lincolnshire HU91DN on 13 September 2011 (2 pages)
24 May 2011Appointment of Gareth Price as a director (3 pages)
24 May 2011Appointment of Mr Trevor Price as a director (3 pages)
24 May 2011Appointment of Gareth Price as a director (3 pages)
24 May 2011Appointment of Mr Trevor Price as a director (3 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 April 2011Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
11 April 2011Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
5 April 2011Amended accounts made up to 31 October 2009 (6 pages)
5 April 2011Amended accounts made up to 31 October 2009 (6 pages)
14 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Susan Fellows on 17 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Susan Fellows on 17 October 2009 (2 pages)
17 October 2008Incorporation (14 pages)
17 October 2008Incorporation (14 pages)