HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL

Register to unlock more data on OkredoRegister

HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05237559

Incorporation date

20/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2004)
dot icon22/12/2021
Final Gazette dissolved following liquidation
dot icon22/09/2021
Return of final meeting in a creditors' voluntary winding up
dot icon07/07/2021
Liquidators' statement of receipts and payments to 2021-06-17
dot icon24/08/2020
Liquidators' statement of receipts and payments to 2020-06-17
dot icon18/07/2019
Registered office address changed from Hutton Rudby Playgroup and Pre- School School Site Doctors Lane Hutton Rudby Yarm Cleveland TS15 0EQ to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2019-07-18
dot icon04/07/2019
Statement of affairs
dot icon04/07/2019
Appointment of a voluntary liquidator
dot icon04/07/2019
Resolutions
dot icon23/05/2019
Termination of appointment of Lisa Jane Swalwell as a director on 2019-05-22
dot icon23/05/2019
Termination of appointment of Kerry Anne Laws as a director on 2019-05-22
dot icon02/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/03/2019
Appointment of Mrs Lisa Jane Swalwell as a director on 2018-09-01
dot icon21/01/2019
Termination of appointment of Suzanne Williamson as a director on 2018-09-01
dot icon26/09/2018
Appointment of Miss Anna Smith as a secretary on 2018-04-01
dot icon26/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/02/2018
Appointment of Kerry Anne Laws as a director on 2017-12-01
dot icon06/02/2018
Appointment of Katherine Clark as a director on 2017-12-01
dot icon06/02/2018
Appointment of Lucie Kay Wastell as a director on 2017-12-01
dot icon19/12/2017
Termination of appointment of Katherine Howell as a director on 2017-12-01
dot icon19/12/2017
Termination of appointment of Catherine Alexandra Devereux as a director on 2017-12-01
dot icon13/12/2017
Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom to Hutton Rudby Playgroup and Pre-School Site Doctors Lane Hutton Rudby Yarm TS15 0EQ
dot icon12/12/2017
Termination of appointment of Endeavour Secretary Limited as a secretary on 2017-12-01
dot icon12/12/2017
Register(s) moved to registered office address Hutton Rudby Playgroup and Pre- School School Site Doctors Lane Hutton Rudby Yarm Cleveland TS15 0EQ
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon23/01/2017
Appointment of Miss Anna Charlotte Smith as a director on 2016-10-01
dot icon23/01/2017
Appointment of Ms Suzanne Williamson as a director on 2016-10-01
dot icon18/01/2017
Termination of appointment of Joanne Crossley as a director on 2016-10-01
dot icon18/01/2017
Termination of appointment of Suzanne Graham as a director on 2016-10-31
dot icon18/01/2017
Termination of appointment of Rachel Hall as a director on 2016-10-01
dot icon04/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon27/09/2016
Termination of appointment of Amy Charlotte Wells as a director on 2016-09-01
dot icon27/09/2016
Termination of appointment of Phillipa Rose Allan as a director on 2015-09-01
dot icon27/09/2016
Termination of appointment of Victoria Alice Knox as a director on 2015-09-01
dot icon18/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon19/10/2015
Annual return made up to 2015-09-21 no member list
dot icon19/10/2015
Appointment of Mrs Suzanne Graham as a director on 2015-01-15
dot icon19/10/2015
Appointment of Mrs Joanne Crossley as a director on 2015-01-15
dot icon19/10/2015
Appointment of Mrs Amy Charlotte Wells as a director on 2015-01-15
dot icon19/10/2015
Appointment of Mrs Emma Jane Pargeter as a director on 2015-01-15
dot icon19/10/2015
Termination of appointment of Melissa Michele Swales as a director on 2015-01-15
dot icon28/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon14/10/2014
Annual return made up to 2014-09-21 no member list
dot icon14/10/2014
Secretary's details changed for Endeavour Secretary Limited on 2014-10-06
dot icon03/10/2014
Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon24/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon12/02/2014
Termination of appointment of Michelle Bardgett as a director
dot icon21/10/2013
Annual return made up to 2013-09-21 no member list
dot icon07/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon28/01/2013
Appointment of Mrs Melissa Michele Swales as a director
dot icon16/10/2012
Annual return made up to 2012-09-21 no member list
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/12/2011
Appointment of Mrs Phillipa Rose Allan as a director
dot icon12/12/2011
Appointment of Mrs Victoria Alice Knox as a director
dot icon17/10/2011
Annual return made up to 2011-09-21 no member list
dot icon12/10/2011
Appointment of Mrs Catherine Alexandra Devereux as a director
dot icon12/10/2011
Termination of appointment of Richard Atkinson as a director
dot icon12/10/2011
Termination of appointment of Deborah Kragnes as a director
dot icon27/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon30/11/2010
Annual return made up to 2010-09-21 no member list
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register inspection address has been changed
dot icon30/11/2010
Director's details changed for Victoria Miller on 2009-10-01
dot icon30/11/2010
Director's details changed for Sarah Slorach on 2009-10-01
dot icon30/11/2010
Director's details changed for Mrs Deborah Kragnes on 2009-10-01
dot icon30/11/2010
Director's details changed for Richard Atkinson on 2009-10-01
dot icon30/11/2010
Appointment of Endeavour Secretary Limited as a secretary
dot icon30/11/2010
Appointment of Mrs Rachel Hall as a director
dot icon29/11/2010
Appointment of Michelle Bardgett as a director
dot icon29/11/2010
Appointment of Katherine Howell as a director
dot icon29/11/2010
Termination of appointment of Sarah Slorach as a director
dot icon29/11/2010
Termination of appointment of Victoria Miller as a director
dot icon29/11/2010
Termination of appointment of Susan Cosgrove as a director
dot icon29/11/2010
Termination of appointment of Maria Bonnard as a secretary
dot icon10/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon09/10/2009
Annual return made up to 2009-09-21 no member list
dot icon26/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon20/10/2008
Annual return made up to 21/09/08
dot icon20/10/2008
Appointment terminated director sharon husband
dot icon20/10/2008
Director appointed mrs deborah kragnes
dot icon28/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon21/11/2007
Annual return made up to 21/09/07
dot icon24/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/11/2006
Annual return made up to 21/09/06
dot icon10/11/2006
New director appointed
dot icon29/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon11/11/2005
Annual return made up to 21/09/05
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon27/10/2004
Accounting reference date shortened from 30/09/05 to 31/08/05
dot icon21/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2018
dot iconLast change occurred
30/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2018
dot iconNext account date
30/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENDEAVOUR SECRETARY LIMITED
Corporate Secretary
23/11/2010 - 30/11/2017
7
Mrs Lucie Kay Wastell
Director
30/11/2017 - Present
2
Graham, Suzanne
Director
14/01/2015 - 30/10/2016
2
Cosgrove, Susan Joy
Director
20/09/2004 - 23/11/2010
2
Mrs Lisa Jane Swalwell
Director
01/09/2018 - 22/05/2019
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL

HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL is an(a) Dissolved company incorporated on 20/09/2004 with the registered office located at 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL?

toggle

HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL is currently Dissolved. It was registered on 20/09/2004 and dissolved on 21/12/2021.

Where is HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL located?

toggle

HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL is registered at 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX.

What does HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL do?

toggle

HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for HUTTON RUDBY PLAYGROUP AND PRE-SCHOOL?

toggle

The latest filing was on 22/12/2021: Final Gazette dissolved following liquidation.