Company NameKIDS Rock Limited
Company StatusDissolved
Company Number05599401
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Hilary Jane Mason
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JP
Director NameAmanda Roberts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEagles Nest
Burley Woodhead Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AY
Director NameMr Darren John Waller
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thwaites Avenue
Ilkley
West Yorkshire
LS29 8EH
Secretary NameAmanda Roberts
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEagles Nest
Burley Woodhead Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AY
Secretary NameLee Joanne Waller
NationalityBritish
StatusResigned
Appointed18 April 2006(5 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2010)
RoleCompany Director
Correspondence Address15 Thwaites Avenue
Ilkley
West Yorkshire
LS29 8EH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address124 Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Hilary Mason
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,071
Cash£115
Current Liabilities£49,726

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 December 2014Director's details changed for Mrs Hilary Jane Mason on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mrs Hilary Jane Mason on 5 December 2014 (2 pages)
19 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7
(3 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 October 2012Director's details changed for Mrs Hilary Jane Mason on 21 October 2012 (2 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
1 September 2010Termination of appointment of Darren Waller as a director (1 page)
1 September 2010Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Lee Waller as a secretary (1 page)
1 September 2010Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 1 September 2010 (1 page)
1 September 2010Appointment of Mrs Hilary Jane Mason as a director (2 pages)
1 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Director's details changed for Darren John Waller on 2 October 2009 (2 pages)
5 February 2010Director's details changed for Darren John Waller on 2 October 2009 (2 pages)
5 February 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Return made up to 21/10/08; full list of members (3 pages)
23 November 2007Return made up to 21/10/07; full list of members (6 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
9 November 2006Return made up to 21/10/06; full list of members (6 pages)
8 June 2006Ad 22/05/06--------- £ si 6@1=6 £ ic 1/7 (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned;director resigned (1 page)
3 January 2006New director appointed (2 pages)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005Incorporation (21 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)