Company NameSpring House Nursery School Ltd
Company StatusDissolved
Company Number08794245
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameTilly's Day Nursery Limited

Business Activity

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

Directors

Director NameMrs Joanne Clements-Dunn
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
Director NameAmanda Philips
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Amanda Philips
50.00%
Ordinary
50 at £1Joanne Clements-dunn
50.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
1 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 October 2014Termination of appointment of Alison Jane Rigby as a director on 22 September 2014 (1 page)
21 October 2014Termination of appointment of Alison Jane Rigby as a director on 22 September 2014 (1 page)
21 October 2014Appointment of Joanne Clements-Dunn as a director on 22 September 2014 (2 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Appointment of Amanda Philips as a director on 22 September 2014 (2 pages)
21 October 2014Appointment of Amanda Philips as a director on 22 September 2014 (2 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Appointment of Joanne Clements-Dunn as a director on 22 September 2014 (2 pages)
23 September 2014Appointment of Miss Alison Jane Rigby as a director on 22 September 2014 (2 pages)
23 September 2014Appointment of Miss Alison Jane Rigby as a director on 22 September 2014 (2 pages)
23 September 2014Company name changed tilly's day nursery LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2014Company name changed tilly's day nursery LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-23
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Termination of appointment of Alison Rigby as a director (1 page)
3 December 2013Termination of appointment of Alison Rigby as a director (1 page)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(35 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(35 pages)