Company NameColchester Kid's Clubs Ltd.
Company StatusDissolved
Company Number04626562
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 3 months ago)
Dissolution Date10 April 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJennifer Collett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(3 months after company formation)
Appointment Duration10 years (closed 10 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NamePeter Gwyn Collett
NationalityBritish
StatusClosed
Appointed20 May 2003(4 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 10 April 2013)
RoleCompany Director
Correspondence Address39 Drury Road
Colchester
Essex
CO2 7UX
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameElspeth Meriel Anne Harvey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(1 week, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2003)
RoleAdministrator
Correspondence Address5 Drury Road
Colchester
Essex
CO2 7UZ
Director NameJonathan Christopher Harvey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(1 week, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2003)
RoleManager
Correspondence Address5 Drury Road
Colchester
Essex
CO2 7UZ
Secretary NameJonathan Christopher Harvey
NationalityBritish
StatusResigned
Appointed09 January 2003(1 week, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2003)
RoleManager
Correspondence Address5 Drury Road
Colchester
Essex
CO2 7UZ
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jennifer Collett
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,639
Cash£2,089
Current Liabilities£21,846

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
10 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
25 October 2012Liquidators' statement of receipts and payments to 16 October 2012 (11 pages)
25 October 2012Liquidators' statement of receipts and payments to 16 October 2012 (11 pages)
25 October 2012Liquidators statement of receipts and payments to 16 October 2012 (11 pages)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Registered office address changed from The Wilson Marriage Centre Barrack Street Colchester Essex CO1 2LR on 26 October 2011 (2 pages)
26 October 2011Statement of affairs with form 4.19 (6 pages)
26 October 2011Statement of affairs with form 4.19 (6 pages)
26 October 2011Registered office address changed from the Wilson Marriage Centre Barrack Street Colchester Essex CO1 2LR on 26 October 2011 (2 pages)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-17
(1 page)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(3 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 April 2010Director's details changed for Jennifer Collett on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Jennifer Collett on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Jennifer Collett on 5 April 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 April 2006Return made up to 31/12/05; full list of members (2 pages)
12 April 2006Return made up to 31/12/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 April 2005Return made up to 31/12/04; full list of members (2 pages)
11 April 2005Return made up to 31/12/04; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 March 2004Return made up to 31/12/03; full list of members (6 pages)
29 March 2004Return made up to 31/12/03; full list of members (6 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned;director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Secretary resigned;director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
31 December 2002Incorporation (15 pages)