Company NameMerseybank Day Nursery Limited
Company StatusDissolved
Company Number07129495
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 2 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85100Pre-primary education

Director

Director NameMrs Deborah Elizabeth Cooper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Crossgates Farm
Tintwistle
Glossop
Derbyshire
SK13 1HP

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Deborah Elizabeth Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£19,519
Cash£25,626
Current Liabilities£34,181

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

20 September 2012Delivered on: 28 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
7 December 2017Application to strike the company off the register (3 pages)
22 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 August 2016Director's details changed for Deborah Elizabeth Cooper on 6 June 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 May 2015Director's details changed for Deborah Elizabeth Cooper on 15 May 2015 (2 pages)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
3 January 2012Amended accounts made up to 31 January 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 October 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 100
(3 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)