Company NameThe Nursery Experience Limited
Company StatusDissolved
Company Number07978113
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Samantha Louise Nixon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm
3 Hardman Street
Manchester
M3 3HF
Secretary NameMr Stephen Nixon
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRsm
3 Hardman Street
Manchester
M3 3HF
Director NameMr Stephen Nixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Masefield Close
Great Harwood
Blackburn
Lancashire
BB6 7LD

Contact

Websitethenurseryexperience.co.uk

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

26 at £1Mr Stephen Nixon
26.00%
Ordinary
26 at £1Mrs Samantha Nixon
26.00%
Ordinary
24 at £1Hayley Nixon
24.00%
Ordinary
24 at £1Wesley Nixon
24.00%
Ordinary

Financials

Year2014
Net Worth£20,390
Cash£8,898
Current Liabilities£57,692

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 September 2015Delivered on: 11 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
2 December 2018Liquidators' statement of receipts and payments to 24 September 2018 (25 pages)
23 October 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 October 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 October 2017Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn BB1 2FB to Rsm 3 Hardman Street Manchester M3 3HF on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn BB1 2FB to Rsm 3 Hardman Street Manchester M3 3HF on 16 October 2017 (2 pages)
12 October 2017Statement of affairs (15 pages)
12 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-25
(1 page)
12 October 2017Appointment of a voluntary liquidator (2 pages)
12 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-25
(1 page)
12 October 2017Appointment of a voluntary liquidator (2 pages)
12 October 2017Statement of affairs (15 pages)
27 July 2017Notification of Stephen Nixon as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 July 2017Notification of Stephen Nixon as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 July 2017Notification of Samantha Nixon as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Samantha Nixon as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Stephen Nixon as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Samantha Nixon as a person with significant control on 6 April 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Registration of charge 079781130001, created on 2 September 2015 (44 pages)
11 September 2015Registration of charge 079781130001, created on 2 September 2015 (44 pages)
2 September 2015Appointment of Mr Stephen Nixon as a director on 1 July 2015 (2 pages)
2 September 2015Appointment of Mr Stephen Nixon as a director on 1 July 2015 (2 pages)
2 September 2015Appointment of Mr Stephen Nixon as a director on 1 July 2015 (2 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
16 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
16 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
16 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
9 March 2012Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn Lancashire BB6 7LD England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn Lancashire BB6 7LD England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn Lancashire BB6 7LD England on 9 March 2012 (1 page)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)