Company NameActive Kids Day Nursery Limited
Company StatusDissolved
Company Number04863782
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date2 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Joyce McPhee
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Near Crook
Thackley
Bradford
BD10 8WA
Secretary NameMarian McPhee
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Iveson Grove
Holt Park
Leeds
West Yorkshire
LS16 6ND
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£19,035
Cash£246
Current Liabilities£41,158

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Final Gazette dissolved following liquidation (1 page)
2 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
8 February 2009Appointment of a voluntary liquidator (1 page)
8 February 2009Appointment of a voluntary liquidator (1 page)
8 February 2009Statement of affairs with form 4.19 (5 pages)
8 February 2009Statement of affairs with form 4.19 (5 pages)
8 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-02
(1 page)
8 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2009Registered office changed on 08/01/2009 from scan house moorfield industrial estate yeadon leeds LS19 7BN (1 page)
8 January 2009Registered office changed on 08/01/2009 from scan house moorfield industrial estate yeadon leeds LS19 7BN (1 page)
12 August 2008Return made up to 12/08/08; full list of members (3 pages)
12 August 2008Return made up to 12/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 September 2007Return made up to 12/08/07; no change of members (6 pages)
25 September 2007Return made up to 12/08/07; no change of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 October 2006Return made up to 12/08/06; full list of members (6 pages)
25 October 2006Return made up to 12/08/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 September 2005Return made up to 12/08/05; full list of members (6 pages)
26 September 2005Return made up to 12/08/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 September 2004Return made up to 12/08/04; full list of members (6 pages)
1 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
23 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2003Ad 12/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2003Ad 12/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
23 August 2003Registered office changed on 23/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
23 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (13 pages)