Company NamePoppyfields Day Nursery Ltd
Company StatusDissolved
Company Number05549254
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date23 March 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Secretary NameMrs Deborah Jane Heads
NationalityBritish
StatusClosed
Appointed08 February 2006(5 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 23 March 2016)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address33 Springhill Grove
Ingleby Barwick
Cleveland
TS17 0YW
Director NameMrs Deborah Jane Heads
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 23 March 2016)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address33 Springhill Grove
Ingleby Barwick
Cleveland
TS17 0YW
Director NameMrs Deborah Jane Heads
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 09 February 2006)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address33 Springhill Grove
Ingleby Barwick
Cleveland
TS17 0YW
Director NameKatie Joanne Maxine Perfitt
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2007)
RoleNursery Manager
Correspondence Address173 Apsley Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressArmstrong Watson
Third Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth-£55,611
Cash£316
Current Liabilities£34,574

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
23 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 10 June 2015 (2 pages)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2015Liquidators statement of receipts and payments to 21 November 2014 (19 pages)
22 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (19 pages)
22 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (19 pages)
6 December 2013Liquidators statement of receipts and payments to 21 November 2013 (14 pages)
6 December 2013Liquidators' statement of receipts and payments to 21 November 2013 (14 pages)
6 December 2013Liquidators' statement of receipts and payments to 21 November 2013 (14 pages)
18 December 2012Registered office address changed from 33 Springhill Grove Ingleby-Barwick Stockton on Tees TS17 0YW on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 33 Springhill Grove Ingleby-Barwick Stockton on Tees TS17 0YW on 18 December 2012 (2 pages)
3 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2012Statement of affairs with form 4.19 (8 pages)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Statement of affairs with form 4.19 (8 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 100
(4 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 100
(4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
4 July 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
10 October 2010Secretary's details changed for Deborah Jane Heads on 31 August 2010 (1 page)
10 October 2010Director's details changed for Mrs Deborah Jane Heads on 31 August 2010 (2 pages)
10 October 2010Secretary's details changed for Deborah Jane Heads on 31 August 2010 (1 page)
10 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
10 October 2010Director's details changed for Mrs Deborah Jane Heads on 31 August 2010 (2 pages)
10 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
28 September 2009Return made up to 31/08/09; full list of members (3 pages)
28 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
29 September 2008Return made up to 31/08/08; full list of members (3 pages)
29 September 2008Return made up to 31/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
28 September 2007Return made up to 31/08/07; full list of members (2 pages)
28 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Incorporation (9 pages)
31 August 2005Incorporation (9 pages)