Company NameThe Quays Day Nursery Limited
Company StatusDissolved
Company Number04168093
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCatherine Anne Foster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSummerville Cottage
Summerville Gardens Grappenhall
Warrington
Cheshire
WA4 2EG
Secretary NameCatherine Elizabeth Green
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSummerville Cottage
Summerville Gardens Grappenhall
Warrington
Cheshire
WA4 2EG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSummerville Cottage
Summerville Gardens
Grappenhall
Warrington
WA4 2EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Capitals not rolled up (2 pages)
27 March 2009Return made up to 21/02/08; full list of members (5 pages)
27 March 2009Return made up to 21/02/08; full list of members (5 pages)
27 March 2009Capitals not rolled up (2 pages)
1 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
1 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
29 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
3 August 2007Return made up to 26/02/07; full list of members (6 pages)
3 August 2007Return made up to 26/02/07; full list of members (6 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
30 March 2006Return made up to 26/02/06; full list of members (6 pages)
30 March 2006Return made up to 26/02/06; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
7 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
27 April 2005Return made up to 26/02/05; full list of members (6 pages)
27 April 2005Return made up to 26/02/05; full list of members (6 pages)
13 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
13 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
16 March 2004Return made up to 26/02/04; full list of members (6 pages)
16 March 2004Return made up to 26/02/04; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 June 2003Return made up to 26/02/03; full list of members (6 pages)
16 June 2003Return made up to 26/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 April 2002Return made up to 26/02/02; full list of members (6 pages)
2 April 2002Return made up to 26/02/02; full list of members (6 pages)
5 March 2001Director resigned (2 pages)
5 March 2001Secretary resigned (2 pages)
5 March 2001Director resigned (2 pages)
5 March 2001Registered office changed on 05/03/01 from: the britannia suite st jamess buildings 79 oxford street manchster M1 6FR (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: the britannia suite st jamess buildings 79 oxford street manchster M1 6FR (2 pages)
5 March 2001New secretary appointed (2 pages)
26 February 2001Incorporation (11 pages)