Company NameJack & Jill Kindergarten Limited
Company StatusDissolved
Company Number02600500
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NamesBarleigh Limited and Jack & Jill Kindergarden Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Garry George Moat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(3 years after company formation)
Appointment Duration16 years, 4 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
Spoutwell Lane
Corbridge
Northumberland
NE45 5LF
Director NameGeorge Moat
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1994)
RoleElectrical Engineer Retired
Correspondence Address35 Mendip Way
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8UR
Director NameGillian Anne Moat
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1999)
RoleNursery Office
Correspondence Address29 Waverley Avenue
Whitley Bay
Tyne & Wear
NE25 8AU
Secretary NameGillian Anne Moat
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address29 Waverley Avenue
Whitley Bay
Tyne & Wear
NE25 8AU
Secretary NameCarrol Amanda Percy Hedley
NationalityBritish
StatusResigned
Appointed06 April 1999(7 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2003)
RoleCompany Director
Correspondence Address24 Kingsgate Terrace
Hexham
Northumberland
NE46 3EP
Secretary NameNeil Scott
NationalityBritish
StatusResigned
Appointed22 July 2003(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 2010)
RoleCompany Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN

Location

Registered AddressSuite 2 Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Shareholders

65k at 1Garry Moat
99.85%
Preference
100 at 1Garry Moat
0.15%
Ordinary

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Registered office address changed from Telecom House Princess Way Low Prudhoe Northumberland NE42 6NJ on 19 March 2010 (1 page)
19 March 2010Termination of appointment of Neil Scott as a secretary (1 page)
19 March 2010Termination of appointment of Neil Scott as a secretary (1 page)
19 March 2010Registered office address changed from Telecom House Princess Way Low Prudhoe Northumberland NE42 6NJ on 19 March 2010 (1 page)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 March 2009Accounts made up to 30 April 2008 (1 page)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
8 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 March 2008Accounts made up to 30 April 2007 (1 page)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 March 2007Accounts made up to 30 April 2006 (1 page)
7 July 2006Return made up to 14/06/06; full list of members (3 pages)
7 July 2006Return made up to 14/06/06; full list of members (3 pages)
27 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 April 2006Accounts made up to 30 April 2005 (1 page)
20 July 2005Return made up to 14/06/05; full list of members (6 pages)
20 July 2005Return made up to 14/06/05; full list of members (6 pages)
28 February 2005Accounts made up to 30 April 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 December 2004Return made up to 14/06/03; no change of members (6 pages)
22 December 2004Return made up to 14/06/03; no change of members (6 pages)
11 December 2004Return made up to 14/06/04; full list of members (6 pages)
11 December 2004Return made up to 14/06/04; full list of members (6 pages)
22 November 2004Deferment of dissolution (voluntary) (1 page)
22 November 2004Deferment of dissolution (voluntary) (1 page)
27 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 February 2004Registered office changed on 16/02/04 from: network house acomb industrial estate, acomb hexham northumberland NE46 4SA (1 page)
16 February 2004Registered office changed on 16/02/04 from: network house acomb industrial estate, acomb hexham northumberland NE46 4SA (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 January 2003Order of court to wind up (3 pages)
13 January 2003Order of court to wind up (3 pages)
24 September 2002Return made up to 14/06/02; full list of members (6 pages)
24 September 2002Return made up to 14/06/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
18 September 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
18 September 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
6 February 2001Accounts for a small company made up to 30 April 1999 (6 pages)
6 February 2001Accounts for a small company made up to 30 April 1999 (6 pages)
13 July 2000Return made up to 14/06/00; full list of members (6 pages)
13 July 2000Return made up to 14/06/00; full list of members (6 pages)
4 January 2000Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 14/06/99; full list of members (6 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
16 September 1999Registered office changed on 16/09/99 from: 73 beach road south shields tyne & wear NE33 2QT (1 page)
16 September 1999Registered office changed on 16/09/99 from: 73 beach road south shields tyne & wear NE33 2QT (1 page)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
6 November 1998Return made up to 14/06/98; no change of members (4 pages)
6 November 1998Return made up to 14/06/98; no change of members (4 pages)
27 March 1998Ad 01/02/98--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages)
27 March 1998Ad 01/02/98--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Registered office changed on 18/03/98 from: 8 newtown road carlisle CA2 7JH (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Secretary's particulars changed;director's particulars changed (1 page)
18 March 1998Secretary's particulars changed;director's particulars changed (1 page)
18 March 1998Registered office changed on 18/03/98 from: 8 newtown road carlisle CA2 7JH (1 page)
18 July 1997Full accounts made up to 30 April 1997 (13 pages)
18 July 1997Full accounts made up to 30 April 1997 (13 pages)
8 July 1997Return made up to 14/06/97; no change of members (4 pages)
8 July 1997Return made up to 14/06/97; no change of members (4 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
31 December 1996Full accounts made up to 30 April 1996 (11 pages)
31 December 1996Full accounts made up to 30 April 1996 (11 pages)
24 June 1996Return made up to 14/06/96; full list of members (6 pages)
24 June 1996Return made up to 14/06/96; full list of members (6 pages)
21 May 1996Return made up to 14/06/95; full list of members (6 pages)
21 May 1996Return made up to 14/06/95; full list of members (6 pages)
8 May 1996Full accounts made up to 30 April 1995 (12 pages)
8 May 1996Full accounts made up to 30 April 1995 (12 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
1 June 1995Accounts for a small company made up to 30 April 1994 (12 pages)
1 June 1995Accounts for a small company made up to 30 April 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)