Company NameKinderkey Ltd
Company StatusDissolved
Company Number03658982
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameRainbow Rascals Limited

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMrs Jillian Caron Handley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Regent Street
Llangollen
LL20 8HS
Wales
Secretary NameAlexander Julie O'Gorman
NationalityBritish
StatusClosed
Appointed13 March 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2007)
RoleAdministrator
Correspondence AddressThe Flat, Abbey Farm
Abbey Road, Llantysilio
Llangollen
Clwyd
LL20 8DD
Wales
Director NamePatrick Joseph Convery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTy Felin
Pentrefelin
Llangollen
LL20 8EE
Wales
Secretary NameJillian Caron Handley
NationalityBritish
StatusResigned
Appointed06 March 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2005)
RoleCompany Director
Correspondence AddressMadog
Llanuwchllyn
Bala
Gwynedd
LL23 7TH
Wales
Secretary NameMr John Michael Byrne
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRockmount 108 Sinclair Street
Helensburgh
Dunbartonshire
G84 9QE
Scotland
Secretary NameRaymond Convery
NationalityIrish
StatusResigned
Appointed09 February 2006(7 years, 3 months after company formation)
Appointment Duration1 month (resigned 13 March 2006)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat
Abbey Farm
Llangollen
Clwyd
LL20 8DD
Wales
Secretary NameHSEC Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address2 Derby Street
Colne
Lancashire
BB8 9AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£20,770
Cash£1,251
Current Liabilities£75,944

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 May 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2007Director's particulars changed (1 page)
12 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: advance park park road rhosymedre wrexham LL14 3YR (1 page)
21 February 2006New secretary appointed (1 page)
15 February 2006Secretary resigned (1 page)
14 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2005Return made up to 29/10/04; full list of members (9 pages)
27 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 May 2004Registered office changed on 20/05/04 from: 2 derby street colne lancashire BB8 9AD (1 page)
20 May 2004New secretary appointed (2 pages)
19 May 2004Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Ad 31/03/03--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004Nc inc already adjusted 29/03/01 (1 page)
18 September 2003Director resigned (1 page)
31 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 June 2002Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
19 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2001£ nc 1000/10000 29/01/01 (1 page)
23 May 2001Ad 29/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Particulars of mortgage/charge (5 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Memorandum and Articles of Association (10 pages)
21 March 2001Res and appt secretary (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 January 2001Memorandum and Articles of Association (11 pages)
19 January 2001Company name changed kidstreet LIMITED\certificate issued on 19/01/01 (2 pages)
10 January 2001New director appointed (2 pages)
21 November 2000Return made up to 29/10/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
16 December 1999Return made up to 29/10/99; full list of members (6 pages)
2 November 1998Secretary resigned (1 page)
29 October 1998Incorporation (15 pages)