KIDDE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KIDDE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03421050

Incorporation date

17/08/1997

Size

Full

Contacts

Registered address

Registered address

Mathisen Way, Poyle Road, Colnbrook, Berkshire SL3 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1997)
dot icon13/12/2012
Final Gazette dissolved following liquidation
dot icon13/09/2012
Return of final meeting in a members' voluntary winding up
dot icon20/11/2011
Liquidators' statement of receipts and payments to 2011-09-12
dot icon28/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon21/09/2010
Appointment of a voluntary liquidator
dot icon21/09/2010
Resolutions
dot icon21/09/2010
Declaration of solvency
dot icon08/09/2009
Return made up to 18/08/09; full list of members
dot icon11/08/2009
Director appointed brian harlowe lindroth
dot icon16/06/2009
Appointment Terminated Director kidde nominees LIMITED
dot icon16/06/2009
Director appointed chubb management services LIMITED
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 18/08/08; no change of members
dot icon06/12/2007
Full accounts made up to 2006-12-31
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon18/09/2007
Return made up to 18/08/07; no change of members
dot icon19/03/2007
Statement of affairs
dot icon19/03/2007
Ad 30/09/05--------- £ si 1@1
dot icon14/12/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 18/08/06; full list of members
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
Nc inc already adjusted 30/09/05
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon30/08/2005
Return made up to 18/08/05; full list of members
dot icon09/11/2004
Amended full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 18/08/04; full list of members
dot icon02/08/2004
Secretary's particulars changed
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
Secretary resigned
dot icon06/06/2004
Accounts made up to 2003-12-31
dot icon16/12/2003
Resolutions
dot icon11/12/2003
Certificate of change of name
dot icon13/11/2003
New secretary appointed
dot icon05/11/2003
Secretary resigned
dot icon30/09/2003
Secretary's particulars changed
dot icon26/08/2003
Return made up to 18/08/03; full list of members
dot icon29/06/2003
Accounts made up to 2002-12-31
dot icon07/04/2003
Secretary's particulars changed
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon26/08/2002
Director's particulars changed
dot icon26/08/2002
Return made up to 18/08/02; full list of members
dot icon21/05/2002
Director's particulars changed
dot icon02/04/2002
Accounts made up to 2001-12-31
dot icon10/09/2001
Return made up to 18/08/01; full list of members
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon29/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon29/05/2001
Registered office changed on 30/05/01 from: 400 dallow road luton bedfordshire LU1 1UR
dot icon17/05/2001
New director appointed
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon22/08/2000
Return made up to 18/08/00; full list of members
dot icon21/08/2000
Accounts made up to 2000-07-31
dot icon22/08/1999
Accounts made up to 1999-07-31
dot icon22/08/1999
Return made up to 18/08/99; no change of members
dot icon22/04/1999
Accounts made up to 1998-07-31
dot icon19/04/1999
Compulsory strike-off action has been discontinued
dot icon19/04/1999
Return made up to 18/08/98; full list of members
dot icon08/03/1999
First Gazette notice for compulsory strike-off
dot icon23/07/1998
Secretary resigned;director resigned
dot icon23/07/1998
New secretary appointed
dot icon01/01/1998
Ad 05/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon28/12/1997
Accounting reference date shortened from 31/08/98 to 31/07/98
dot icon25/09/1997
Certificate of change of name
dot icon17/09/1997
Resolutions
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New secretary appointed
dot icon15/09/1997
Registered office changed on 16/09/97 from: temple house 20 holywell row london EC2A 4JB
dot icon17/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Robert William
Director
12/11/2007 - Present
53
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
18/08/1997 - 18/08/1997
7613
CHETTLEBURGH'S LIMITED
Nominee Director
18/08/1997 - 18/08/1997
3399
WILLIAMS MANAGEMENT SERVICES LIMITED
Corporate Director
09/06/2009 - Present
38
KIDDE NOMINEES LIMITED
Corporate Director
31/05/2001 - 09/06/2009
21

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 UK HOLDINGS LIMITED

KIDDE UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/08/1997 with the registered office located at Mathisen Way, Poyle Road, Colnbrook, Berkshire SL3 0HB. There are currently 4 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 UK HOLDINGS LIMITED?

toggle

KIDDE UK HOLDINGS LIMITED is currently Dissolved. It was registered on 17/08/1997 and dissolved on 13/12/2012.

Where is KIDDE UK HOLDINGS LIMITED located?

toggle

KIDDE UK HOLDINGS LIMITED is registered at Mathisen Way, Poyle Road, Colnbrook, Berkshire SL3 0HB.

What does KIDDE UK HOLDINGS LIMITED do?

toggle

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

What is the latest filing for KIDDE UK HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2012: Final Gazette dissolved following liquidation.