NUTKINS PRE-SCHOOL (PLYMOUTH) LTD

Register to unlock more data on OkredoRegister

NUTKINS PRE-SCHOOL (PLYMOUTH) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04867389

Incorporation date

13/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Maltings, East Tyndall Street, Cardiff CF24 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon08/07/2017
Final Gazette dissolved following liquidation
dot icon08/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/08/2016
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2016-08-16
dot icon11/08/2016
Registered office address changed from Hope Baptist Church Peverell Park Road Plymouth Devon PL3 4QG to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2016-08-12
dot icon09/08/2016
Statement of affairs with form 4.19
dot icon09/08/2016
Appointment of a voluntary liquidator
dot icon09/08/2016
Resolutions
dot icon18/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/02/2016
Appointment of Mrs Michelle Louise Bailey as a director on 2015-11-23
dot icon24/02/2016
Termination of appointment of Deborah Anne Rogers as a director on 2016-02-01
dot icon24/02/2016
Termination of appointment of Clare Lang as a director on 2015-11-23
dot icon08/09/2015
Annual return made up to 2015-08-14 no member list
dot icon08/09/2015
Appointment of Ms Deborah Anne Rogers as a director on 2014-11-24
dot icon07/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-14 no member list
dot icon13/08/2014
Director's details changed for Mrs Kim Kerry Ash on 2014-04-12
dot icon22/05/2014
Termination of appointment of Hannah Greenwood as a director
dot icon24/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/12/2013
Termination of appointment of Andrea Brown as a director
dot icon16/12/2013
Termination of appointment of Samantha Carleton as a director
dot icon22/09/2013
Annual return made up to 2013-08-14 no member list
dot icon22/09/2013
Appointment of Mrs Alison Jane Roberts as a secretary
dot icon22/09/2013
Appointment of Mrs Alison Jane Roberts as a director
dot icon22/09/2013
Termination of appointment of Elaine Parker as a secretary
dot icon02/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/01/2013
Termination of appointment of Paula Cheetham as a director
dot icon14/01/2013
Appointment of Mrs Hannah Greenwood as a director
dot icon14/01/2013
Appointment of Mrs Cindy Lou Dunridge as a director
dot icon14/01/2013
Appointment of Mrs Samantha Carleton as a director
dot icon14/01/2013
Termination of appointment of Carole Grimshaw as a director
dot icon14/01/2013
Termination of appointment of Kathryn Parker as a director
dot icon14/01/2013
Termination of appointment of Daniel Sobey as a director
dot icon31/10/2012
Annual return made up to 2012-08-14 no member list
dot icon31/10/2012
Appointment of Mrs Lindsey Pritchard as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/01/2012
Annual return made up to 2011-08-14 no member list
dot icon17/01/2012
Director's details changed for Mrs Kim Kerry Ash on 2011-08-01
dot icon17/01/2012
Director's details changed for Carole Lesley Grimshaw on 2011-02-08
dot icon11/12/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/10/2011
Appointment of Ms Elaine Parker as a secretary
dot icon08/10/2011
Termination of appointment of Alison Roberts as a director
dot icon08/10/2011
Termination of appointment of Alison Roberts as a secretary
dot icon31/12/2010
Appointment of Mrs Andrea Brown as a director
dot icon31/12/2010
Appointment of Mr Daniel John Sobey as a director
dot icon03/09/2010
Annual return made up to 2010-08-14 no member list
dot icon03/09/2010
Director's details changed for Alison Jane Roberts on 2010-08-14
dot icon03/09/2010
Director's details changed for Mrs Clare Lang on 2010-08-14
dot icon03/09/2010
Director's details changed for Elaine Parker on 2010-08-14
dot icon03/09/2010
Director's details changed for Gillian Beryl Knight on 2010-08-14
dot icon03/09/2010
Director's details changed for Beryl Brown on 2010-08-14
dot icon03/09/2010
Director's details changed for Carole Lesley Grimshaw on 2010-08-14
dot icon03/09/2010
Director's details changed for Paula Jean Cheetham on 2010-08-14
dot icon18/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/07/2010
Termination of appointment of Emma Martyn as a director
dot icon18/07/2010
Appointment of Mrs Kathryn Elizabeth Parker as a director
dot icon18/07/2010
Appointment of Mrs Merrilyn Beth Duook as a director
dot icon18/07/2010
Termination of appointment of Julie Mitchell as a director
dot icon18/07/2010
Director's details changed for Mrs Kim Kerry Ash on 2009-11-30
dot icon18/07/2010
Termination of appointment of Samantha Carleton as a director
dot icon08/09/2009
Annual return made up to 14/08/09
dot icon08/09/2009
Appointment terminated director sarah searl
dot icon08/09/2009
Appointment terminated director lynda harris
dot icon07/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/09/2008
Annual return made up to 14/08/08
dot icon02/06/2008
Director appointed sarah jane searl
dot icon02/06/2008
Director appointed paula jean cheetham
dot icon02/06/2008
Director appointed emma jane martyn
dot icon02/06/2008
Director appointed carole lesley grimshaw
dot icon02/06/2008
Director appointed julie mitchell
dot icon26/05/2008
Partial exemption accounts made up to 2007-08-31
dot icon19/05/2008
Director's change of particulars / lynda harris / 15/03/2008
dot icon19/05/2008
Director's change of particulars / kim ash / 15/03/2008
dot icon19/05/2008
Appointment terminated director tracey jones
dot icon27/08/2007
Annual return made up to 14/08/07
dot icon09/08/2007
Amended accounts made up to 2006-08-31
dot icon07/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon29/10/2006
Director resigned
dot icon10/09/2006
Annual return made up to 14/08/06
dot icon28/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon20/03/2006
Director resigned
dot icon19/02/2006
Director resigned
dot icon19/02/2006
Director resigned
dot icon19/02/2006
Director resigned
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon16/08/2005
Annual return made up to 14/08/05
dot icon25/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/09/2004
Annual return made up to 14/08/04
dot icon22/08/2004
Director resigned
dot icon22/08/2004
Director resigned
dot icon13/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Clare
Director
21/11/2005 - 23/11/2015
14
Mitchell, Julie
Director
26/11/2007 - 30/11/2009
2
Searl, Sarah Jane
Director
26/11/2007 - 24/11/2008
-
Martyn, Emma Jane
Director
26/11/2007 - 24/02/2010
1
Roberts, Alison Jane
Director
14/08/2003 - 09/10/2011
-

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 NUTKINS PRE-SCHOOL (PLYMOUTH) LTD

NUTKINS PRE-SCHOOL (PLYMOUTH) LTD is an(a) Dissolved company incorporated on 13/08/2003 with the registered office located at The Maltings, East Tyndall Street, Cardiff CF24 5EZ. There are currently 10 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 NUTKINS PRE-SCHOOL (PLYMOUTH) LTD?

toggle

NUTKINS PRE-SCHOOL (PLYMOUTH) LTD is currently Dissolved. It was registered on 13/08/2003 and dissolved on 08/07/2017.

Where is NUTKINS PRE-SCHOOL (PLYMOUTH) LTD located?

toggle

NUTKINS PRE-SCHOOL (PLYMOUTH) LTD is registered at The Maltings, East Tyndall Street, Cardiff CF24 5EZ.

What does NUTKINS PRE-SCHOOL (PLYMOUTH) LTD do?

toggle

NUTKINS PRE-SCHOOL (PLYMOUTH) LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for NUTKINS PRE-SCHOOL (PLYMOUTH) LTD?

toggle

The latest filing was on 08/07/2017: Final Gazette dissolved following liquidation.