Crewe
CW2 8UY
Director Name | Mr Donald Charles Rodger |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Valemount Rockcliffe Way Eighton Banks Gateshead Tyne & Wear NE9 7YL |
Secretary Name | Mr Paul Charles Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steelclose Mill Farm Lintzford Rowlands Gill Tyne And Wear NE39 1NB |
Director Name | Mr Andrew Thomas Wilson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrew's House Riverbank Road Sunderland Tyne And Wear SR5 3JU |
Secretary Name | Julie Ann McGeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 June 2014) |
Role | Secretary |
Correspondence Address | St Andrew's House Riverbank Road Sunderland Tyne And Wear SR5 3JU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | directgov.org.uk |
---|
Registered Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
25 at £0.04 | Kindertons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,469 |
Current Liabilities | £394,450 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 October 2013 | Delivered on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 October 2013 | Delivered on: 11 October 2013 Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 8 October 2013 Persons entitled: Sovereign Capital Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2007 | Delivered on: 30 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2017 | All of the property or undertaking has been released from charge 055020970002 (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
14 February 2017 | Satisfaction of charge 1 in full (4 pages) |
14 February 2017 | Satisfaction of charge 055020970004 in full (4 pages) |
14 February 2017 | Satisfaction of charge 055020970003 in full (4 pages) |
17 November 2016 | All of the property or undertaking has been released from charge 055020970003 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 November 2016 | All of the property or undertaking has been released from charge 055020970004 (1 page) |
17 August 2016 | Full accounts made up to 29 February 2016 (11 pages) |
9 June 2016 | Registered office address changed from St Andrew's House Riverbank Road Sunderland Tyne and Wear SR5 3JU to Kindertons House Marshfield Bank Crewe CW2 8UY on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
1 December 2015 | Full accounts made up to 28 February 2015 (13 pages) |
9 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
7 October 2014 | Termination of appointment of Andrew Thomas Wilson as a director on 26 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Julie Ann Mcgeever as a secretary on 30 June 2014 (1 page) |
16 April 2014 | Secretary's details changed for Julie Ann Mcgeever on 12 April 2014 (1 page) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Andrew Thomas Wilson on 12 April 2014 (2 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
17 October 2013 | Resolutions
|
11 October 2013 | Registration of charge 055020970003 (86 pages) |
10 October 2013 | Registration of charge 055020970004 (10 pages) |
8 October 2013 | Registration of charge 055020970002 (37 pages) |
29 August 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
19 March 2013 | Appointment of Mr Stephen Faun as a director (2 pages) |
6 February 2013 | Termination of appointment of Donald Rodger as a director (1 page) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Resolutions
|
9 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
10 September 2009 | Director's change of particulars / andrew wilson / 01/09/2009 (1 page) |
4 December 2008 | Resolutions
|
18 November 2008 | Registered office changed on 18/11/2008 from st andrew's house phoenix tower business park riverbank road sunderland tyne and wear SR5 3JF (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 5B vermont house vermont road washington tyne and wear NE37 2SQ (1 page) |
9 September 2008 | Statement of affairs (8 pages) |
9 September 2008 | Ad 01/09/08\gbp si 1@1=1\gbp ic 24/25\ (2 pages) |
9 September 2008 | Statement of affairs (8 pages) |
9 September 2008 | Ad 01/09/08\gbp si 18@1=18\gbp ic 1/19\ (2 pages) |
9 September 2008 | Ad 01/09/08\gbp si 1@1=1\gbp ic 19/20\ (2 pages) |
9 September 2008 | Statement of affairs (8 pages) |
9 September 2008 | Ad 01/09/08\gbp si 4@1=4\gbp ic 20/24\ (2 pages) |
9 September 2008 | Statement of affairs (8 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
16 May 2007 | Ad 13/07/05--------- £ si 1@1 (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 January 2007 | Director's particulars changed (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: suite 4 vermont house vermont road washington tyne & wear NE37 2SQ (1 page) |
29 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
4 January 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: stoneylea, stoney lane springwell village gateshead tyne & wear NE9 7SJ (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 July 2005 | New director appointed (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (15 pages) |