Company NameGiddie Kippers Limited
Company StatusDissolved
Company Number06802700
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Barry Anderton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Selbourne Street
Leigh
Lancastershire
WN7 1TH
Director NameMr David Keith Bowen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lodge Lane Hindsford
Atherton
Manchester
M46 9BN
Director NameMiss Katie Anne Bowen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Selbourne Street
Leigh
Lancastershire
WN7 1TH
Secretary NameDavid Keith Bowen
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address61 Lodge Lane
Atherton
Manchester
M46 9BN
Director NameGemma June Craig
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address61 Lodge Lane
Atherton
Manchester
M46 9BN

Location

Registered AddressOrchid House
243 Elliott Street
Tyldesley
Lancashire
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Gemma June Craig
50.00%
Ordinary
1 at 1Ms Katie Anne Bowen
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Director's details changed for David Bowen on 8 April 2010 (2 pages)
9 April 2010Director's details changed for David Bowen on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Barry Anderton on 8 April 2010 (2 pages)
9 April 2010Director's details changed for David Bowen on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Katie Anne Bowen on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Barry Anderton on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Barry Anderton on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
(5 pages)
9 April 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
(5 pages)
9 April 2010Director's details changed for Katie Anne Bowen on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Katie Anne Bowen on 8 April 2010 (2 pages)
25 February 2010Registered office address changed from 61 Lodge Lane Atherton Manchester M46 9BN United Kingdom on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 61 Lodge Lane Atherton Manchester M46 9BN United Kingdom on 25 February 2010 (1 page)
27 August 2009Appointment terminated director gemma craig (1 page)
27 August 2009Appointment Terminated Director gemma craig (1 page)
18 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Incorporation (12 pages)
27 January 2009Incorporation (12 pages)