KIDDY AND PARTNERS 2007 LIMITED

Register to unlock more data on OkredoRegister

KIDDY AND PARTNERS 2007 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02655234

Incorporation date

17/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Chantrey Vellacott Dfk Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1991)
dot icon16/03/2013
Final Gazette dissolved following liquidation
dot icon16/12/2012
Return of final meeting in a members' voluntary winding up
dot icon01/11/2012
Liquidators' statement of receipts and payments to 2012-09-30
dot icon23/04/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon27/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon08/05/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon19/05/2010
Registered office address changed from 33a West Way Woolworth Industrial Estate Andover Hampshire on 2010-05-20
dot icon19/04/2010
Declaration of solvency
dot icon19/04/2010
Appointment of a voluntary liquidator
dot icon19/04/2010
Resolutions
dot icon05/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon21/10/2009
Director's details changed for Simon Brittain on 2009-10-01
dot icon21/10/2009
Director's details changed for Dr Michael Greenspan on 2009-10-01
dot icon21/10/2009
Director's details changed for Simon Brittain on 2009-05-21
dot icon30/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon12/11/2008
Return made up to 18/10/08; full list of members
dot icon21/12/2007
Full accounts made up to 2007-02-28
dot icon31/10/2007
Return made up to 18/10/07; full list of members
dot icon19/04/2007
Auditor's resignation
dot icon11/04/2007
Auditor's resignation
dot icon27/02/2007
Certificate of change of name
dot icon07/02/2007
Accounting reference date extended from 31/12/06 to 28/02/07
dot icon26/10/2006
Return made up to 18/10/06; full list of members
dot icon16/05/2006
Accounts for a small company made up to 2005-12-31
dot icon08/11/2005
Return made up to 18/10/05; full list of members
dot icon08/11/2005
Secretary's particulars changed
dot icon07/11/2005
Director's particulars changed
dot icon24/04/2005
Accounts for a small company made up to 2004-12-31
dot icon25/10/2004
Return made up to 18/10/04; full list of members
dot icon25/10/2004
Location of register of members address changed
dot icon25/10/2004
Location of debenture register address changed
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon16/04/2004
Particulars of mortgage/charge
dot icon05/02/2004
Secretary's particulars changed
dot icon07/12/2003
Return made up to 18/10/03; full list of members
dot icon07/12/2003
Secretary's particulars changed;director's particulars changed
dot icon07/12/2003
Location of debenture register address changed
dot icon30/04/2003
Accounts for a small company made up to 2002-12-31
dot icon17/03/2003
£ ic 1980/500 25/02/03 £ sr 1480@1=1480
dot icon28/02/2003
Particulars of mortgage/charge
dot icon03/12/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon24/11/2002
Return made up to 18/10/02; full list of members
dot icon26/08/2002
Director resigned
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Miscellaneous
dot icon03/11/2001
Return made up to 18/10/01; full list of members
dot icon03/11/2001
Secretary's particulars changed
dot icon03/11/2001
Location of register of members address changed
dot icon13/08/2001
£ ic 2000/1980 20/06/01 £ sr 20@1=20
dot icon13/08/2001
Resolutions
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon09/12/2000
Return made up to 18/10/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon16/11/1999
Resolutions
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
Return made up to 18/10/99; full list of members
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Registered office changed on 05/11/99
dot icon04/11/1999
Location of register of members address changed
dot icon11/07/1999
Registered office changed on 12/07/99 from: 10 orchard street bristol BS1 5EH
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Return made up to 18/10/98; no change of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Particulars of mortgage/charge
dot icon14/12/1997
Return made up to 18/10/97; full list of members
dot icon14/12/1997
Director's particulars changed
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
Return made up to 18/10/96; no change of members
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Return made up to 18/10/95; full list of members
dot icon01/11/1995
Secretary's particulars changed
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Return made up to 18/10/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Secretary resigned
dot icon25/11/1993
Return made up to 18/10/93; full list of members
dot icon25/11/1993
Location of register of members address changed
dot icon09/09/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Registered office changed on 26/03/93 from: pilsdon house 8 park lane tilehurst reading RG3 6RA
dot icon21/12/1992
Return made up to 18/10/92; full list of members
dot icon23/06/1992
Accounting reference date notified as 31/12
dot icon27/01/1992
Secretary resigned
dot icon23/01/1992
New secretary appointed
dot icon23/01/1992
New director appointed
dot icon14/01/1992
Ad 12/12/91--------- £ si 1398@1=1398 £ ic 2/1400
dot icon05/12/1991
Registered office changed on 06/12/91 from: sages butcombe bristol avon BS18 us
dot icon27/11/1991
Memorandum and Articles of Association
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/11/1991
Registered office changed on 26/11/91 from: 2 baches street london N1 6UB
dot icon24/11/1991
Certificate of change of name
dot icon19/11/1991
Nc inc already adjusted 18/11/91
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon17/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiddy, Christopher
Director
18/10/1994 - 21/11/2002
5
Brittain, Simon Anthony
Director
20/11/2002 - Present
4
Allen, Giles Derek
Secretary
20/04/1998 - Present
11
Roberts, Caroline
Secretary
18/10/1994 - 20/04/1998
-
Greenspan, Michael, Dr
Director
20/11/2002 - Present
-

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 KIDDY AND PARTNERS 2007 LIMITED

KIDDY AND PARTNERS 2007 LIMITED is an(a) Dissolved company incorporated on 17/10/1991 with the registered office located at C/O Chantrey Vellacott Dfk Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. 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 KIDDY AND PARTNERS 2007 LIMITED?

toggle

KIDDY AND PARTNERS 2007 LIMITED is currently Dissolved. It was registered on 17/10/1991 and dissolved on 16/03/2013.

Where is KIDDY AND PARTNERS 2007 LIMITED located?

toggle

KIDDY AND PARTNERS 2007 LIMITED is registered at C/O Chantrey Vellacott Dfk Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does KIDDY AND PARTNERS 2007 LIMITED do?

toggle

KIDDY AND PARTNERS 2007 LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for KIDDY AND PARTNERS 2007 LIMITED?

toggle

The latest filing was on 16/03/2013: Final Gazette dissolved following liquidation.