Company NameKaleidoscope Designs Limited
Company StatusDissolved
Company Number04049748
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Dissolution Date1 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Ian Wood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(3 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (closed 01 November 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence Address33 Torksey Street
Kirton-In-Lindsey
Gainsborough
Lincolnshire
DN21 4PW
Secretary NameSarah Dearle
NationalityBritish
StatusClosed
Appointed01 August 2003(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 01 November 2012)
RoleCompany Director
Correspondence Address33 Torksey Street
Kirton In Lindsey
Gainsborough
Lincolnshire
DN21 4PW
Secretary NameMargaret Joan Wood
NationalityBritish
StatusResigned
Appointed01 September 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2003)
RoleAccounts Clerk
Correspondence Address52 High Street
Kirton-In-Lindsey
Gainsborough
Lincolnshire
DN21 4LX
Director NameJean Bell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 2008)
RoleSales
Correspondence Address14 Town Hill Drive
Broughton
North Lincolnshire
DN20 0HF
Director NameRichard Scott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 2008)
RoleCreative Direction
Correspondence Address5 Edgbaston Avenue
Bottesford
Scunthorpe
N Lincs
DN17 2GG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Liquidators statement of receipts and payments to 26 July 2012 (8 pages)
9 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (8 pages)
9 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (8 pages)
1 August 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
1 August 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
12 September 2011Liquidators' statement of receipts and payments to 5 July 2011 (8 pages)
12 September 2011Liquidators statement of receipts and payments to 5 July 2011 (8 pages)
12 September 2011Liquidators' statement of receipts and payments to 5 July 2011 (8 pages)
12 September 2011Liquidators statement of receipts and payments to 5 July 2011 (8 pages)
27 August 2010Registered office address changed from Units 3B & 3C the Pattern Stor Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from Units 3B & 3C the Pattern Stor Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 27 August 2010 (2 pages)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Statement of affairs with form 4.19 (8 pages)
27 July 2010Statement of affairs with form 4.19 (8 pages)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-06
(1 page)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2010Amended total exemption small company accounts made up to 31 July 2009 (7 pages)
11 June 2010Amended accounts made up to 31 July 2009 (7 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 April 2010Registered office address changed from Units 3a & 3B the Pattern Store Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Units 3a & 3B the Pattern Store Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Units 3a & 3B the Pattern Store Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 9 April 2010 (1 page)
9 February 2010Registered office address changed from 33 Torksey Street Kirton in Lindsey Gainsborough Lincolnshire DN21 4PW on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 33 Torksey Street Kirton in Lindsey Gainsborough Lincolnshire DN21 4PW on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 33 Torksey Street Kirton in Lindsey Gainsborough Lincolnshire DN21 4PW on 9 February 2010 (1 page)
17 August 2009Return made up to 09/08/09; full list of members (3 pages)
17 August 2009Return made up to 09/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 March 2009Amended accounts made up to 31 July 2007 (6 pages)
20 March 2009Amended accounts made up to 31 July 2007 (6 pages)
16 December 2008Return made up to 09/08/08; full list of members (3 pages)
16 December 2008Return made up to 09/08/08; full list of members (3 pages)
22 July 2008Appointment terminated director richard scott (1 page)
22 July 2008Appointment Terminated Director richard scott (1 page)
22 July 2008Appointment Terminated Director jean bell (1 page)
22 July 2008Appointment terminated director jean bell (1 page)
20 May 2008Director appointed richard scott (2 pages)
20 May 2008Director appointed jean bell (2 pages)
20 May 2008Director appointed richard scott (2 pages)
20 May 2008Director appointed jean bell (2 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 November 2007Return made up to 09/08/07; full list of members (3 pages)
9 November 2007Return made up to 09/08/07; full list of members (3 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 August 2006Return made up to 09/08/06; full list of members (6 pages)
24 August 2006Return made up to 09/08/06; full list of members (6 pages)
22 July 2006Particulars of mortgage/charge (5 pages)
22 July 2006Particulars of mortgage/charge (5 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 December 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
5 December 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 September 2005Return made up to 09/08/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 September 2004Return made up to 09/08/04; full list of members (7 pages)
10 September 2004Return made up to 09/08/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 September 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Return made up to 09/08/03; full list of members (6 pages)
11 September 2003New secretary appointed (2 pages)
6 September 2002Return made up to 09/08/02; full list of members (6 pages)
6 September 2002Return made up to 09/08/02; full list of members (6 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 October 2001Return made up to 09/08/01; full list of members (6 pages)
23 October 2001Return made up to 09/08/01; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: 52 high street kirton lindsey gainsborough lincolnshire DN21 4LX (1 page)
17 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
17 October 2000New secretary appointed (1 page)
17 October 2000New secretary appointed (1 page)
17 October 2000New director appointed (1 page)
17 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
17 October 2000Registered office changed on 17/10/00 from: 52 high street kirton lindsey gainsborough lincolnshire DN21 4LX (1 page)
17 October 2000New director appointed (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
9 August 2000Incorporation (14 pages)