Company NameKiddy Partnership Limited
Company StatusDissolved
Company Number03799947
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristopher John Paveley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleEngineer
Correspondence AddressHaverthward House
Compass Gardens
Burnham On Crouch
Essex
CM0 8TB
Secretary NameChristopher John Paveley
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleEngineer
Correspondence AddressHaverthward House
Compass Gardens
Burnham On Crouch
Essex
CM0 8TB
Director NameAlistair Robin Faulkener
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleEngineer
Correspondence Address165 Church Road
Harold Wood
Romford
Essex
RM3 0SB
Director NameJaqueline Mary Glaser
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleSales
Correspondence Address32 Vicarage Road
Hornchurch
Essex
RM12 4AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,543
Current Liabilities£12,543

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
22 July 2003Return made up to 02/07/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
9 April 2001Full accounts made up to 31 July 2000 (6 pages)
21 March 2001Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (3 pages)
25 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Incorporation (14 pages)