QKS MEADOWVIEW NURSERY LTD
Overview
Company Name | QKS MEADOWVIEW NURSERY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05481288 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QKS MEADOWVIEW NURSERY LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QKS MEADOWVIEW NURSERY LTD located?
Registered Office Address | Lowther House Lowther Street LA9 4DX Kendal |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QKS MEADOWVIEW NURSERY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for QKS MEADOWVIEW NURSERY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Peter Caton Townley as a person with significant control on Feb 07, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of David Briscoe as a person with significant control on Feb 06, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
Director's details changed for Stephen Pooley on Jun 17, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Gilpin as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Mr Alan Gilpin as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Gilpin as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
Notification of Stephen Pooley as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of David Briscoe as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Stephen Wilkinson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alan Gilpin as a director on Jul 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Briscoe as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Briscoe as a secretary on Feb 06, 2017 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of QKS MEADOWVIEW NURSERY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POOLEY, Stephen | Director | Lowther House Lowther Street LA9 4DX Kendal | England | British | Solicitor | 74523900001 | ||||
TOWNLEY, Peter Caton | Director | Lowther House Lowther Street LA9 4DX Kendal | England | British | Director | 177375920001 | ||||
WILKINSON, Stephen | Director | The Birches Underbarrow LA8 8HJ Kendal Cumbria | England | British | Headmaster | 100362280001 | ||||
BRISCOE, David | Secretary | Crickhollow 1 Stainbank Green LA9 5RP Kendal Cumbria | British | Chartered Accountant | 106469580001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRISCOE, David | Director | Crickhollow 1 Stainbank Green LA9 5RP Kendal Cumbria | England | British | Chartered Accountant | 106469580001 | ||||
EMMOTT, Sylvia Margaret | Director | 3 Collinfield LA9 5JD Kendal Cumbria | United Kingdom | British | Teacher | 106469640001 | ||||
GILPIN, Alan | Director | c/o Stables Thompson & Briscoe Lowther Street LA9 4DX Kendal Lowther House Cumbria England | England | British | Chartered Accountant | 235292000001 | ||||
GILPIN, Alan | Director | 34 Lowther Street LA9 4DX Kendal Lowther House Cumbria England | England | British | Chartered Accountant | 235292000001 | ||||
MOORE, Richard James | Director | Lowther House Lowther Street LA9 4DX Kendal | England | British | Solicitor | 147020590002 | ||||
MOORE, Richard James | Director | Lowther House Lowther Street LA9 4DX Kendal | England | British | Solicitor | 147020590002 | ||||
ROSCOE, Gareth Paul | Director | Appleby Road LA9 6PJ Kendal The Queen Katherine School Cumbria England | England | British | Headteacher | 190645970001 | ||||
TOWNLEY, Peter Caton | Director | Lowther Street LA9 4DX Kendal Lowther House Cumbria England | England | British | None | 177375920001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of QKS MEADOWVIEW NURSERY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Caton Townley | Feb 07, 2017 | Lowther House Lowther Street LA9 4DX Kendal | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Briscoe | Apr 06, 2016 | Lowther House Lowther Street LA9 4DX Kendal | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Wilkinson | Apr 06, 2016 | Lowther House Lowther Street LA9 4DX Kendal | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Pooley | Apr 06, 2016 | Lowther House Lowther Street LA9 4DX Kendal | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0