Company NameNoah's Ark Kindergarten Limited
Company StatusDissolved
Company Number04416429
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSharon Baxter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleChildcare
Country of ResidenceEngland
Correspondence Address8 Cravenwood Close
Gawber
Barnsley
South Yorkshire
S75 2NY
Secretary NameMr David John Baxter
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address8 Cravenwood Close
Gawber
Barnsley
South Yorkshire
S75 2NY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.noahsarkfancydress.co.uk

Location

Registered AddressAlbert House
14 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2013
Net Worth-£22,209
Cash£110
Current Liabilities£48,816

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
23 March 2016Registered office address changed from 8 Cravenwood Close Gawber Barnsley South Yorkshire S75 2NY to Albert House 14 Victoria Road Barnsley South Yorkshire S70 2BB on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 8 Cravenwood Close Gawber Barnsley South Yorkshire S75 2NY to Albert House 14 Victoria Road Barnsley South Yorkshire S70 2BB on 23 March 2016 (1 page)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
17 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
17 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
31 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Sharon Baxter on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Sharon Baxter on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Sharon Baxter on 1 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Return made up to 13/02/09; full list of members (3 pages)
27 February 2009Return made up to 13/02/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 March 2007Return made up to 21/02/07; full list of members (2 pages)
9 March 2007Return made up to 21/02/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 May 2006Return made up to 15/04/06; full list of members (2 pages)
30 May 2006Return made up to 15/04/06; full list of members (2 pages)
8 June 2005Return made up to 15/04/05; full list of members (2 pages)
8 June 2005Return made up to 15/04/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 April 2004Return made up to 15/04/04; full list of members (6 pages)
23 April 2004Return made up to 15/04/04; full list of members (6 pages)
7 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
7 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 April 2003Return made up to 15/04/03; full list of members (6 pages)
18 April 2003Return made up to 15/04/03; full list of members (6 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
1 May 2002Registered office changed on 01/05/02 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (2 pages)
23 April 2002Registered office changed on 23/04/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
23 April 2002Registered office changed on 23/04/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
23 April 2002Director resigned (2 pages)
23 April 2002Secretary resigned (1 page)
15 April 2002Incorporation (16 pages)
15 April 2002Incorporation (16 pages)