QKS MEADOWVIEW NURSERY LTD

QKS MEADOWVIEW NURSERY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQKS MEADOWVIEW NURSERY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05481288
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for QKS MEADOWVIEW NURSERY LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for QKS MEADOWVIEW NURSERY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Aug 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 15, 2020 with updates

    4 pagesCS01

    Notification of Peter Caton Townley as a person with significant control on Feb 07, 2017

    2 pagesPSC01

    Cessation of David Briscoe as a person with significant control on Feb 06, 2017

    1 pagesPSC07

    Total exemption full accounts made up to Aug 31, 2019

    7 pagesAA

    Director's details changed for Stephen Pooley on Jun 17, 2019

    2 pagesCH01

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alan Gilpin as a director on Feb 28, 2018

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2017

    7 pagesAA

    Appointment of Mr Alan Gilpin as a director on Nov 21, 2017

    2 pagesAP01

    Termination of appointment of Alan Gilpin as a director on Aug 29, 2017

    1 pagesTM01

    Notification of Stephen Pooley as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of David Briscoe as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Stephen Wilkinson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 15, 2017 with updates

    4 pagesCS01

    Appointment of Mr Alan Gilpin as a director on Jul 10, 2017

    2 pagesAP01

    Termination of appointment of David Briscoe as a director on Feb 06, 2017

    1 pagesTM01

    Termination of appointment of David Briscoe as a secretary on Feb 06, 2017

    1 pagesTM02

    Current accounting period extended from Mar 31, 2017 to Aug 31, 2017

    1 pagesAA01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of QKS MEADOWVIEW NURSERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POOLEY, Stephen
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    Director
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    EnglandBritishSolicitor74523900001
    TOWNLEY, Peter Caton
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    Director
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    EnglandBritishDirector177375920001
    WILKINSON, Stephen
    The Birches
    Underbarrow
    LA8 8HJ Kendal
    Cumbria
    Director
    The Birches
    Underbarrow
    LA8 8HJ Kendal
    Cumbria
    EnglandBritishHeadmaster100362280001
    BRISCOE, David
    Crickhollow
    1 Stainbank Green
    LA9 5RP Kendal
    Cumbria
    Secretary
    Crickhollow
    1 Stainbank Green
    LA9 5RP Kendal
    Cumbria
    BritishChartered Accountant106469580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRISCOE, David
    Crickhollow
    1 Stainbank Green
    LA9 5RP Kendal
    Cumbria
    Director
    Crickhollow
    1 Stainbank Green
    LA9 5RP Kendal
    Cumbria
    EnglandBritishChartered Accountant106469580001
    EMMOTT, Sylvia Margaret
    3 Collinfield
    LA9 5JD Kendal
    Cumbria
    Director
    3 Collinfield
    LA9 5JD Kendal
    Cumbria
    United KingdomBritishTeacher106469640001
    GILPIN, Alan
    c/o Stables Thompson & Briscoe
    Lowther Street
    LA9 4DX Kendal
    Lowther House
    Cumbria
    England
    Director
    c/o Stables Thompson & Briscoe
    Lowther Street
    LA9 4DX Kendal
    Lowther House
    Cumbria
    England
    EnglandBritishChartered Accountant235292000001
    GILPIN, Alan
    34 Lowther Street
    LA9 4DX Kendal
    Lowther House
    Cumbria
    England
    Director
    34 Lowther Street
    LA9 4DX Kendal
    Lowther House
    Cumbria
    England
    EnglandBritishChartered Accountant235292000001
    MOORE, Richard James
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    Director
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    EnglandBritishSolicitor147020590002
    MOORE, Richard James
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    Director
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    EnglandBritishSolicitor147020590002
    ROSCOE, Gareth Paul
    Appleby Road
    LA9 6PJ Kendal
    The Queen Katherine School
    Cumbria
    England
    Director
    Appleby Road
    LA9 6PJ Kendal
    The Queen Katherine School
    Cumbria
    England
    EnglandBritishHeadteacher190645970001
    TOWNLEY, Peter Caton
    Lowther Street
    LA9 4DX Kendal
    Lowther House
    Cumbria
    England
    Director
    Lowther Street
    LA9 4DX Kendal
    Lowther House
    Cumbria
    England
    EnglandBritishNone177375920001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of QKS MEADOWVIEW NURSERY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Caton Townley
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    Feb 07, 2017
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Briscoe
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    Apr 06, 2016
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Wilkinson
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    Apr 06, 2016
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Pooley
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    Apr 06, 2016
    Lowther House
    Lowther Street
    LA9 4DX Kendal
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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