Company NameKIDS Play Store Limited
Company StatusDissolved
Company Number07440613
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)
Previous NameKPS Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert Ernest Rawlinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(10 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 11 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Secretary NameMrs Gillian Gibb
StatusClosed
Appointed11 December 2012(2 years after company formation)
Appointment Duration3 years (closed 11 December 2015)
RoleCompany Director
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Director NameMrs Marie-Anna Gurney
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Director NameMr Martin Gurney
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Secretary NameMrs Juliette Yeardley
StatusResigned
Appointed01 January 2012(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 2012)
RoleCompany Director
Correspondence AddressMillennium House Fox Covert Lane
Misterton
Doncaster
South Yorkshire
DN10 4ER

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Robert Rawlinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,495
Cash£78,219
Current Liabilities£333,605

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
1 July 2014Liquidators' statement of receipts and payments to 6 May 2014 (11 pages)
1 July 2014Liquidators statement of receipts and payments to 6 May 2014 (11 pages)
1 July 2014Liquidators statement of receipts and payments to 6 May 2014 (11 pages)
20 May 2013Registered office address changed from Millennium House Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER United Kingdom on 20 May 2013 (2 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Statement of affairs with form 4.19 (6 pages)
8 January 2013Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(3 pages)
11 December 2012Termination of appointment of Juliette Yeardley as a secretary (1 page)
11 December 2012Appointment of Mrs Gillian Gibb as a secretary (1 page)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 February 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
18 January 2012Appointment of Mrs Juliette Yeardley as a secretary (1 page)
11 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from Unit 4 the Mill Business Centre Mill Road Gringley on the Hill Doncaster DN10 4RA on 11 January 2012 (1 page)
27 October 2011Termination of appointment of Marie-Anna Gurney as a director (2 pages)
27 October 2011Appointment of Mr Robert Rawlinson as a director (3 pages)
27 October 2011Termination of appointment of Martin Gurney as a director (2 pages)
27 October 2011Registered office address changed from C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW United Kingdom on 27 October 2011 (2 pages)
7 April 2011Change of name notice (2 pages)
7 April 2011Company name changed kps products LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
16 November 2010Incorporation (49 pages)