56 Peter Street
Manchester
M2 3NQ
Director Name | Mrs Catherine Sarah Lester |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Close Tarvin Chester CH3 8DZ Wales |
Website | kidscountonline.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Belgrave Day Nurseries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,249 |
Cash | £191 |
Current Liabilities | £3,731 |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
3 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Micro company accounts made up to 30 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
9 March 2018 | Micro company accounts made up to 30 March 2017 (5 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
4 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Peter Lester on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Peter Lester on 13 March 2017 (2 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
28 April 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
27 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Catherine Sarah Lester as a director on 18 February 2016 (1 page) |
27 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Catherine Sarah Lester as a director on 18 February 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Appointment of Mr Peter Lester as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Peter Lester as a director on 1 February 2016 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport SK1 3SU United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport SK1 3SU United Kingdom on 13 June 2013 (1 page) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
23 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
1 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|