Company NameKiddi-Play Limited
Company StatusDissolved
Company Number04469133
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Linda Widdop
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 30 July 2008)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressWillowcroft
398 Burnley Road
Halifax
West Yorkshire
HX2 7LW
Director NameLisa Jayne Varley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2008)
RoleFamily Support
Correspondence Address91 Illingworth Road
Illingworth
Halifax
West Yorkshire
HX2 9EH
Director NameDiane Crawshaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RolePlayworker
Correspondence Address88 Illingworth Road
Illingworth
Halifax
West Yorkshire
HX2 9EJ
Director NameJoyce Gledhill
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleRetired
Correspondence AddressGlenmore 49a Acre Lane
Meltham
Holmfirth
West Yorkshire
HD9 4DH
Director NameMichelle Elizabeth Morris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleChildcare Worker
Correspondence Address35 Turner Avenue North
Illingworth
Halifax
West Yorkshire
HX2 8LF
Director NameLenny Slowik
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleSocial Worker
Correspondence Address31 Hays Lane
Mixenden
Halifax
West Yorkshire
HX2 8UL
Director NameAllison Sara Waddell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleSocial Worker
Correspondence Address31/32 Hays Lane
Mixenden
Halifax
West Yorkshire
HX2 8UL
Secretary NameAllison Sara Waddell
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleSocial Worker
Correspondence Address31/32 Hays Lane
Mixenden
Halifax
West Yorkshire
HX2 8UL
Director NameLisa Bailey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2005)
RolePlaywork Trainer
Correspondence Address2 Ivy Bank Cottages
Charlestown
Hebden Bridge
West Yorkshire
HX7 6PG
Director NamePaula Michelle Pickles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2005)
RoleCo-ordinator
Correspondence Address5 Godley Gardens
Halifax
West Yorkshire
HX3 6XH
Secretary NameMichelle Elizabeth Morris
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2005)
RoleManager Child Care
Correspondence Address35 Turner Avenue North
Illingworth
Halifax
West Yorkshire
HX2 8LF

Location

Registered AddressCalderdale Business Park
Club Lane Ovenden
Halifax
West Yorkshire
HX2 8DB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,117
Cash£11,338
Current Liabilities£17,249

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
1 March 2007Application for striking-off (1 page)
31 August 2006Annual return made up to 25/06/06 (2 pages)
31 May 2006Secretary resigned;director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 July 2005Annual return made up to 25/06/05 (4 pages)
18 July 2005New director appointed (3 pages)
15 July 2005New director appointed (3 pages)
27 June 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
9 February 2005Amended accounts made up to 31 March 2003 (2 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
5 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 June 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
30 January 2004New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
18 July 2003Annual return made up to 25/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
25 June 2002Incorporation (22 pages)