Company NameLaunch Pad Nurseries Limited
Company StatusDissolved
Company Number02659466
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 5 months ago)
Dissolution Date29 August 2013 (10 years, 7 months ago)
Previous NamesPrompt Surveys Ltd. and Launch Pad Nursery Schools Ltd.

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr David Martin Evans
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 1992(3 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months (closed 29 August 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Chase
Jacks Lane
Takeley
Essex
CM22 6NT
Secretary NameMr David Martin Evans
NationalityEnglish
StatusClosed
Appointed23 February 1992(3 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months (closed 29 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase
Jacks Lane
Takeley
Essex
CM22 6NT
Director NameMarilyn Joan Springett
NationalityBritish
StatusResigned
Appointed23 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1995)
RoleTeacher
Correspondence Address8 Thirslet Drive
Heybridge
Maldon
CM9 4YN
Director NameMr Michael John Springett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thirslet Drive
Heybridge
Maldon
Essex
CM9 7YN
Director NameMary Aston
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 November 2004)
RoleCompany Director
Correspondence AddressHedgehog House
Bushey Grove
Dore Sheffield
PE19 4RF
Director NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at 1D M Evans
50.00%
Ordinary
50 at 1M Springett
25.00%
Ordinary
50 at 1Richard Arthur Aston
25.00%
Ordinary

Financials

Year2014
Net Worth-£176,742
Cash£13,904
Current Liabilities£29,260

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 May 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
23 August 2012Liquidators' statement of receipts and payments to 15 June 2012 (14 pages)
23 August 2012Liquidators statement of receipts and payments to 15 June 2012 (14 pages)
23 August 2012Liquidators' statement of receipts and payments to 15 June 2012 (14 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
22 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 22 February 2012 (2 pages)
19 August 2011Liquidators statement of receipts and payments to 15 June 2011 (13 pages)
19 August 2011Liquidators' statement of receipts and payments to 15 June 2011 (13 pages)
19 August 2011Liquidators' statement of receipts and payments to 15 June 2011 (13 pages)
5 July 2010Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ on 5 July 2010 (2 pages)
22 June 2010Statement of affairs with form 4.19 (6 pages)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-16
(1 page)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Statement of affairs with form 4.19 (6 pages)
9 June 2010Termination of appointment of Michael Springett as a director (1 page)
9 June 2010Termination of appointment of Michael Springett as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Return made up to 31/10/08; full list of members (4 pages)
16 December 2008Return made up to 31/10/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 February 2008Return made up to 31/10/07; no change of members (7 pages)
13 February 2008Return made up to 31/10/07; no change of members
  • 363(287) ‐ Registered office changed on 13/02/08
(7 pages)
3 January 2007Return made up to 31/10/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Return made up to 31/10/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Return made up to 31/10/05; full list of members (7 pages)
12 January 2006Return made up to 31/10/05; full list of members (7 pages)
22 August 2005S-div 27/05/05 (1 page)
22 August 2005S-div 27/05/05 (1 page)
22 August 2005Resolutions
  • RES13 ‐ Shares subdivided 27/05/05
(1 page)
22 August 2005Resolutions
  • RES13 ‐ Shares subdivided 27/05/05
(1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Return made up to 31/10/04; full list of members (7 pages)
21 December 2004Return made up to 31/10/04; full list of members (7 pages)
16 February 2004Return made up to 31/10/03; full list of members (7 pages)
16 February 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 December 2002Return made up to 31/10/02; full list of members (7 pages)
2 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Return made up to 31/10/01; full list of members (7 pages)
8 January 2002Return made up to 31/10/01; full list of members (7 pages)
25 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2001Return made up to 31/10/00; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 31/10/99; full list of members (7 pages)
12 January 1999Return made up to 30/09/98; full list of members (6 pages)
12 January 1999Return made up to 30/09/98; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 January 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Return made up to 31/10/96; no change of members (4 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Company name changed launch pad nursery schools LTD.\certificate issued on 20/02/96 (3 pages)
19 February 1996Company name changed launch pad nursery schools LTD.\certificate issued on 20/02/96 (3 pages)
12 February 1996New director appointed (2 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 November 1995Return made up to 31/10/95; full list of members (6 pages)
7 November 1995Return made up to 31/10/95; full list of members (6 pages)
23 October 1995Registered office changed on 23/10/95 from: 93 regent street cambridge CB2 1AW (1 page)
23 October 1995Registered office changed on 23/10/95 from: 93 regent street cambridge CB2 1AW (1 page)
5 May 1995Director resigned;new director appointed (2 pages)
10 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
10 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
10 December 1994Return made up to 31/10/94; no change of members (4 pages)
17 December 1993Return made up to 31/10/93; no change of members (4 pages)
20 August 1993Accounts for a small company made up to 31 March 1993 (5 pages)
20 August 1993Accounts for a small company made up to 31 March 1993 (5 pages)
5 October 1992Accounting reference date extended from 31/10 to 31/03 (1 page)
5 October 1992Accounting reference date extended from 31/10 to 31/03 (1 page)
11 March 1992Director resigned;new director appointed (2 pages)
11 March 1992Secretary resigned;director resigned (2 pages)
11 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
11 March 1992Secretary resigned;director resigned (2 pages)
11 March 1992£ nc 100/5000 23/02/92 (1 page)
11 March 1992New director appointed (2 pages)
10 March 1992Company name changed prompt surveys LTD.\certificate issued on 10/03/92 (2 pages)
10 March 1992Company name changed prompt surveys LTD.\certificate issued on 10/03/92 (2 pages)
31 October 1991Incorporation (7 pages)