Company NameThe Captain Cook Day Nursery Limited
Company StatusDissolved
Company Number02481686
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 1 month ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameAnthony Charles Pollard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year after company formation)
Appointment Duration10 years, 8 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address29 Ash Green
Coulby Newham
Middlesbrough
Cleveland
TS8 0UW
Director NameBernadette Pollard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year after company formation)
Appointment Duration10 years, 8 months (closed 04 December 2001)
RoleSecretary
Correspondence Address24 Thornfield Road
Linthorpe
Middlesbrough
Cleveland
TS5 5DE
Secretary NameBernadette Pollard
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year after company formation)
Appointment Duration10 years, 8 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address24 Thornfield Road
Linthorpe
Middlesbrough
Cleveland
TS5 5DE

Location

Registered Address7 Stokesley Road
Marton
Middlesborough
Cleveland
TS7 8AF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Financials

Year2014
Net Worth-£59,244
Cash£8,218
Current Liabilities£73,943

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
6 February 2001Strike-off action suspended (1 page)
21 July 2000Director's particulars changed (1 page)
5 July 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 June 1998Return made up to 15/03/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 March 1997Return made up to 15/03/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Return made up to 15/03/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 June 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)