Company NameKiddiland Limited
Company StatusDissolved
Company Number06967398
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 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 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCris Henry Rawlins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2010(7 months after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address533 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMrs Helen Ruth Rawlins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2010(7 months after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address533 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Secretary NameHelen Ruth Rawlins
NationalityBritish
StatusClosed
Appointed20 February 2010(7 months after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address533 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameGraham Tucker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Cold Pool Lane Badgeworth
Cheltenham
GL51 4UP
Wales
Director NameHelen Mary Tucker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Elms
Cold Pool Lane Badgeworth
Cheltenham
Gloucestershire
GL51 4UP
Wales

Location

Registered Address533 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Cris Henry Rawlins
50.00%
Ordinary
50 at £1Mrs Helen Ruth Rawlins
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary 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)
19 April 2013Application to strike the company off the register (5 pages)
19 April 2013Application to strike the company off the register (5 pages)
30 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(4 pages)
30 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Termination of appointment of Helen Tucker as a director (2 pages)
21 January 2011Appointment of Cris Henry Rawlins as a director (3 pages)
21 January 2011Termination of appointment of Graham Tucker as a director (2 pages)
21 January 2011Termination of appointment of Graham Tucker as a director (2 pages)
21 January 2011Appointment of Helen Ruth Rawlins as a secretary (3 pages)
21 January 2011Annual return made up to 17 August 2010 with a full list of shareholders (17 pages)
21 January 2011Annual return made up to 17 August 2010 with a full list of shareholders (17 pages)
21 January 2011Appointment of Helen Ruth Rawlins as a secretary (3 pages)
21 January 2011Termination of appointment of Helen Tucker as a director (2 pages)
21 January 2011Appointment of Cris Henry Rawlins as a director (3 pages)
21 January 2011Appointment of Mrs Helen Ruth Rawlins as a director (3 pages)
21 January 2011Appointment of Mrs Helen Ruth Rawlins as a director (3 pages)
6 December 2010Registered office address changed from the Elms Cold Pool Lane Cheltenham Gloucestershire GL514UP on 6 December 2010 (3 pages)
6 December 2010Registered office address changed from The Elms Cold Pool Lane Cheltenham Gloucestershire GL514UP on 6 December 2010 (3 pages)
6 December 2010Registered office address changed from the Elms Cold Pool Lane Cheltenham Gloucestershire GL514UP on 6 December 2010 (3 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Incorporation (14 pages)
20 July 2009Incorporation (14 pages)