MANCHESTER KIDS
Status | DISSOLVED |
Company No. | 04180523 |
Category | |
Incorporated | 15 Mar 2001 |
Age | 23 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2010 |
Years | 13 years, 6 months, 19 days |
SUMMARY
MANCHESTER KIDS is an dissolved with number 04180523. It was incorporated 23 years, 2 months, 6 days ago, on 15 March 2001 and it was dissolved 13 years, 6 months, 19 days ago, on 02 November 2010. The company address is Radio House Yale Crescent Radio House Yale Crescent, Stockton-on-tees, TS17 6AA, Cleveland, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date no member list
Date: 19 Mar 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Shaw
Change date: 2010-03-18
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chief Constable Peter Fahy
Change date: 2010-03-18
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Gary Stein
Change date: 2010-03-18
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shirley Meri Adams
Change date: 2010-03-18
Documents
Change account reference date company current extended
Date: 10 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-03-31
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Surrell
Documents
Accounts with accounts type full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chief Constable Peter Fahy
Documents
Change registered office address company with date old address
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Address
Type: AD01
Old address: Unit 1 Piccadilly Radio, Castle Quay, Castlefield Manchester M15 4PR
Change date: 2009-10-08
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/03/09
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alistair mackintosh
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director ronald eaglesfield
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/03/08
Documents
Legacy
Date: 24 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 29 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/03/07
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/03/06
Documents
Legacy
Date: 19 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 19/04/06 from: piccadilly radio castle quay castlefield manchester M15 4PR
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/03/05
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/03/04
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type partial exemption
Date: 13 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/03/03
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/03/02
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director resigned
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AVNER SAYADA ACCOUNTANTS LTD,MANCHESTER,M25 0DB
Number: | 10684469 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASAVA SAMITHI OF UNITED KINGDOM
BUNGLOW 2 HAMLET MEWS,DULWICH,SE21 8HG
Number: | 10469390 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLYERS CHAUFFEUR SERVICES LIMITED
UNIT 4 THE OLD GRANARY WESTWICK BARN, OAKINGTON ROAD,CAMBRIDGE,CB24 3AR
Number: | 08461645 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE MALL,LONDON,W5 2PJ
Number: | 09445984 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 GATEWAY MEWS, BOUNDS GREEN,LONDON,N11 2UT
Number: | 06509929 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B HIGH STREET,WITNEY,OX29 6RB
Number: | 09793129 |
Status: | ACTIVE |
Category: | Private Limited Company |