Company NameKiddyfit Limited
Company StatusDissolved
Company Number07131575
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 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 NameKellyann Miller
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address40 Parsonage Green
Wilmslow
Cheshire
SK9 1HT
Director NameRoger Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chorleigh Grange
Chapel Street
Alderley Edge
Cheshire
SK9 7GL

Location

Registered Address40 Parsonage Green
Wilmslow
Cheshire
SK9 1HT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP .01
(14 pages)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP .01
(14 pages)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP .01
(14 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Registered office address changed from 14 Chorleigh Grange Chapel Street Alderley Edge Cheshire SK9 7GL England on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 14 Chorleigh Grange Chapel Street Alderley Edge Cheshire SK9 7GL England on 22 June 2011 (2 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2010Termination of appointment of Roger Smith as a director (1 page)
1 March 2010Termination of appointment of Roger Smith as a director (1 page)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)