Company NameSky High Nurseries North West Limited
Company StatusDissolved
Company Number07462510
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NamesTinies Nannies North West Limited and Tinies Nurseries North West Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Fiona Emily Atkinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 2a Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
Director NameMr Simon St John Atkinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 2a Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ

Contact

Websitetinies.com

Location

Registered AddressProspect House 2a Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

100 at £1Tinies North West Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,635
Cash£1,794
Current Liabilities£5,367

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
10 January 2019Termination of appointment of Simon St John Atkinson as a director on 1 December 2018 (1 page)
19 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
26 March 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
9 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
9 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
12 February 2016Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages)
12 February 2016Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages)
12 February 2016Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages)
12 February 2016Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Director's details changed for Mrs Fiona Emily Atkinson on 1 December 2014 (2 pages)
23 December 2014Registered office address changed from 73 Compstall Road Romiley Stockport SK6 4DB to Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ on 23 December 2014 (1 page)
23 December 2014Director's details changed for Mrs Fiona Emily Atkinson on 1 December 2014 (2 pages)
23 December 2014Registered office address changed from 73 Compstall Road Romiley Stockport SK6 4DB to Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ on 23 December 2014 (1 page)
23 December 2014Director's details changed for Mrs Fiona Emily Atkinson on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Simon St John Atkinson on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Simon St John Atkinson on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Simon St John Atkinson on 1 December 2014 (2 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
1 October 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
1 October 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
15 February 2013Director's details changed for Mr Simon Atkinson-Jones on 8 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Simon Atkinson-Jones on 8 December 2012 (2 pages)
15 February 2013Director's details changed for Mrs Fiona Emily Atkinson-Jones on 8 December 2012 (2 pages)
15 February 2013Director's details changed for Mrs Fiona Emily Atkinson-Jones on 8 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Simon Atkinson-Jones on 8 December 2012 (2 pages)
15 February 2013Director's details changed for Mrs Fiona Emily Atkinson-Jones on 8 December 2012 (2 pages)
1 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 July 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
27 July 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)