Company NameKindertons Business Solutions Limited
Company StatusDissolved
Company Number05431250
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date18 August 2009 (14 years, 8 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 NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 18 August 2009)
RoleMD
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Sutton Lane
Middlewich
CW10 0ES
Director NameStephen Faun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 18 August 2009)
RoleFinance Director
Correspondence Address2 Worleston Close
Middlewich
Cheshire
CW10 0RG
Director NameMr Christopher Jon Latham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 18 August 2009)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Oakes Corner
Hatherton
Nantwich
Cheshire
CW5 7PQ
Director NameClive Lee Young
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address1 Samian Close
Middlewich
Cheshire
CW10 9RF
Secretary NameMr Christopher Jon Latham
NationalityBritish
StatusClosed
Appointed13 May 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 18 August 2009)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Oakes Corner
Hatherton
Nantwich
Cheshire
CW5 7PQ
Director NameDirector @Bizeer.com Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address@Bizeer.Com 3rd Floor
82 King Street
Manchester
M2 4WQ
Secretary NameSecretary @Bizeer.com Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Contact

Websitehttps://www.kindertons.co.uk/(S(opu0rrvyqzn4r4zn33gadgnt))/index.aspx

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,538
Cash£98
Current Liabilities£21,636

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
24 April 2009Application for striking-off (1 page)
26 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
11 June 2008Return made up to 21/04/08; no change of members (8 pages)
21 May 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
24 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 2005Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
30 June 2005Registered office changed on 30/06/05 from: kindertons house marshfield bank crewe cheshire CW2 8UY (1 page)
24 May 2005Registered office changed on 24/05/05 from: @bizeer.com 3RD floor 82, king street manchester M24WQ (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005Ad 13/05/05--------- £ si 79@1=79 £ ic 1/80 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)