KIDDE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

KIDDE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04119402

Incorporation date

29/11/2000

Size

Full

Contacts

Registered address

Registered address

Mathisen Way, Colnbrook, Slough, Berkshire SL3 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon13/09/2011
Final Gazette dissolved following liquidation
dot icon13/06/2011
Return of final meeting in a members' voluntary winding up
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2011-03-27
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon13/10/2009
Declaration of solvency
dot icon13/10/2009
Appointment of a voluntary liquidator
dot icon13/10/2009
Resolutions
dot icon29/09/2009
Appointment Terminated Director troxell snyder
dot icon29/09/2009
Appointment Terminated Director michael gebert
dot icon29/09/2009
Appointment Terminated Director harold folsom
dot icon26/05/2009
Ad 20/05/09 gbp si 13000@1=13000 gbp ic 2/13002
dot icon26/05/2009
Nc inc already adjusted 20/05/09
dot icon26/05/2009
Resolutions
dot icon08/05/2009
Return made up to 30/04/09; full list of members
dot icon28/12/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 30/04/08; no change of members
dot icon26/06/2008
Director's Change of Particulars / michael gebert / 28/02/2008 / Occupation was: vice president finance, now: managing director
dot icon28/05/2008
Appointment Terminated Director philip barker
dot icon04/04/2008
Director's Change of Particulars / michael gebert / 01/12/2007 / Nationality was: american, now: british; HouseName/Number was: , now: 56; Street was: 14 ave pierre 1 er de serbie, now: dukes avenue; Post Town was: paris, now: chiswick; Region was: 75116, now: london; Post Code was: foreign, now: W4 2AF; Country was: france, now: united kingdom
dot icon26/11/2007
Director's particulars changed
dot icon20/11/2007
Director resigned
dot icon09/11/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon15/06/2007
Return made up to 30/04/07; no change of members
dot icon15/12/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Return made up to 30/04/06; full list of members
dot icon20/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon22/12/2005
Director resigned
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
New secretary appointed
dot icon22/11/2005
Accounts made up to 2004-12-31
dot icon13/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon04/08/2005
Director resigned
dot icon24/07/2005
Director resigned
dot icon13/05/2005
Return made up to 30/04/05; full list of members
dot icon14/12/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Secretary's particulars changed
dot icon14/05/2004
Return made up to 30/04/04; full list of members
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
New secretary appointed
dot icon14/11/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned;director resigned
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon01/10/2003
Secretary's particulars changed;director's particulars changed
dot icon09/06/2003
Return made up to 30/04/03; full list of members
dot icon09/06/2003
Director's particulars changed
dot icon08/04/2003
Secretary's particulars changed;director's particulars changed
dot icon07/03/2003
Resolutions
dot icon20/02/2003
Auditor's resignation
dot icon15/10/2002
Accounts made up to 2001-12-31
dot icon27/05/2002
Director's particulars changed
dot icon27/05/2002
Return made up to 30/04/02; full list of members
dot icon23/05/2002
Director's particulars changed
dot icon04/12/2001
Return made up to 29/11/01; full list of members
dot icon26/07/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon28/12/2000
Secretary's particulars changed;director's particulars changed
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Ad 29/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon15/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon30/11/2000
Secretary resigned
dot icon29/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milburn, Christopher
Director
01/08/2005 - 15/03/2007
76
Sadler, Robert William
Director
01/08/2005 - Present
53
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/11/2000 - 29/11/2000
99600
Hargreaves, John Phillip
Director
01/01/2001 - 26/07/2005
10
Barker, Philip Anthony
Director
01/04/2006 - 30/04/2008
3

Persons with Significant Control

0

No PSC data available.

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 KIDDE NOMINEES LIMITED

KIDDE NOMINEES LIMITED is an(a) Dissolved company incorporated on 29/11/2000 with the registered office located at Mathisen Way, Colnbrook, Slough, Berkshire SL3 0HB. There are currently 3 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 KIDDE NOMINEES LIMITED?

toggle

KIDDE NOMINEES LIMITED is currently Dissolved. It was registered on 29/11/2000 and dissolved on 13/09/2011.

Where is KIDDE NOMINEES LIMITED located?

toggle

KIDDE NOMINEES LIMITED is registered at Mathisen Way, Colnbrook, Slough, Berkshire SL3 0HB.

What does KIDDE NOMINEES LIMITED do?

toggle

KIDDE NOMINEES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for KIDDE NOMINEES LIMITED?

toggle

The latest filing was on 13/09/2011: Final Gazette dissolved following liquidation.