Company NameSt. Michael's Day Nursery Ltd
Company StatusDissolved
Company Number04547907
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameJennifer Carol Ringer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267 Walderslade Road
Chatham
Kent
ME5 0NH
Secretary NameMrs Jennifer Carol Ringer
StatusClosed
Appointed08 October 2015(13 years after company formation)
Appointment Duration4 years, 5 months (closed 31 March 2020)
RoleCompany Director
Correspondence Address267 Walderslade Road
Chatham
Kent
ME5 0NH
Secretary NameMr Ronald William Morris
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Boxley Road
Walderslade
Chatham
Kent
ME5 9LJ
Secretary NameWilliam George Thomas Ashdown
NationalityBritish
StatusResigned
Appointed09 September 2005(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 October 2015)
RoleProbation C S Officer
Correspondence Address50 Hurstwood
Chatham
Kent
ME5 0XJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£133,577
Net Worth£9,030
Cash£12,876
Current Liabilities£12,309

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 March 2020Final Gazette dissolved following liquidation (1 page)
31 December 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
28 November 2018Liquidators' statement of receipts and payments to 20 October 2018 (15 pages)
13 June 2018Liquidators' statement of receipts and payments to 20 October 2017 (18 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
22 November 2016Registered office address changed from 105 Hopewell Drive Chatham Kent ME5 7DX to 141 Parrock Street Gravesend Kent DA12 1EY on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from 105 Hopewell Drive Chatham Kent ME5 7DX to 141 Parrock Street Gravesend Kent DA12 1EY on 22 November 2016 (2 pages)
7 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
(1 page)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
(1 page)
7 November 2016Statement of affairs with form 4.19 (7 pages)
7 November 2016Statement of affairs with form 4.19 (7 pages)
7 November 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
8 October 2015Appointment of Mrs Jennifer Carol Ringer as a secretary on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of William George Thomas Ashdown as a secretary on 8 October 2015 (1 page)
8 October 2015Appointment of Mrs Jennifer Carol Ringer as a secretary on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of William George Thomas Ashdown as a secretary on 8 October 2015 (1 page)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Director's details changed for Jennifer Carol Ringer on 27 September 2013 (2 pages)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Director's details changed for Jennifer Carol Ringer on 27 September 2013 (2 pages)
21 December 2012Total exemption full accounts made up to 30 September 2012 (12 pages)
21 December 2012Total exemption full accounts made up to 30 September 2012 (12 pages)
5 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
15 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
13 October 2010Director's details changed for Jennifer Carol Ringer on 27 September 2010 (2 pages)
13 October 2010Director's details changed for Jennifer Carol Ringer on 27 September 2010 (2 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
18 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 October 2008Return made up to 27/09/08; full list of members (3 pages)
13 October 2008Return made up to 27/09/08; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 27/09/07; full list of members (2 pages)
6 November 2007Return made up to 27/09/07; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
19 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
10 October 2006Return made up to 27/09/06; full list of members (2 pages)
10 October 2006Return made up to 27/09/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
20 October 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
20 October 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
5 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
23 September 2005Amended accounts made up to 30 September 2004 (11 pages)
23 September 2005Amended accounts made up to 30 September 2004 (11 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
9 September 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 September 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 September 2004Return made up to 27/09/04; full list of members (6 pages)
30 September 2004Return made up to 27/09/04; full list of members (6 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
26 September 2003Return made up to 27/09/03; full list of members (6 pages)
26 September 2003Return made up to 27/09/03; full list of members (6 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: unit 20/ hopewell bus. Cent. 105 hopewell drive chatham kent ME5 7NW (1 page)
12 April 2003Registered office changed on 12/04/03 from: unit 20/ hopewell bus. Cent. 105 hopewell drive chatham kent ME5 7NW (1 page)
12 April 2003New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
27 September 2002Incorporation (9 pages)
27 September 2002Incorporation (9 pages)