Company NameNorthfield Kindergartens Limited
Company StatusDissolved
Company Number03341852
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date20 August 2014 (9 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameJoyce Elizabeth Snaith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Director NameMr Malcolm Snaith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Secretary NameJoyce Elizabeth Snaith
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.fsk.co.uk

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

15k at £1Malcolm Snaith
37.50%
Ordinary
15k at £1Mrs J.e. Snaith
37.50%
Ordinary
5k at £1Miss S.e. Snaith
12.50%
Ordinary
5k at £1Mr R.j. Snaith
12.50%
Ordinary

Financials

Year2014
Net Worth£33,270
Cash£2,249
Current Liabilities£29,018

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Return of final meeting in a members' voluntary winding up (7 pages)
20 May 2014Return of final meeting in a members' voluntary winding up (7 pages)
24 April 2013Registered office address changed from 6 Corbiere Close Sunderland Tyne & Wear SR3 2SP United Kingdom on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 6 Corbiere Close Sunderland Tyne & Wear SR3 2SP United Kingdom on 24 April 2013 (2 pages)
23 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2013Declaration of solvency (3 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Declaration of solvency (3 pages)
23 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 October 2012Registered office address changed from St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ on 25 October 2012 (1 page)
25 October 2012Registered office address changed from St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ on 25 October 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 40,000
(5 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 40,000
(5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 April 2010Director's details changed for Malcolm Snaith on 27 March 2010 (2 pages)
7 April 2010Director's details changed for Joyce Elizabeth Snaith on 27 March 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Malcolm Snaith on 27 March 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Joyce Elizabeth Snaith on 27 March 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 June 2008Accounting reference date extended from 26/09/2007 to 30/09/2007 (1 page)
23 June 2008Accounting reference date extended from 26/09/2007 to 30/09/2007 (1 page)
29 April 2008Return made up to 27/03/08; full list of members (4 pages)
29 April 2008Return made up to 27/03/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 26 September 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 26 September 2006 (7 pages)
10 April 2007Return made up to 27/03/07; full list of members (8 pages)
10 April 2007Return made up to 27/03/07; full list of members (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 March 2006Return made up to 27/03/06; full list of members (8 pages)
31 March 2006Return made up to 27/03/06; full list of members (8 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 April 2005Return made up to 27/03/05; full list of members (8 pages)
14 April 2005Return made up to 27/03/05; full list of members (8 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 April 2004Return made up to 27/03/04; full list of members (8 pages)
23 April 2004Return made up to 27/03/04; full list of members (8 pages)
23 April 2003Return made up to 27/03/03; full list of members (8 pages)
23 April 2003Return made up to 27/03/03; full list of members (8 pages)
26 October 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 October 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
22 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
15 May 2001Return made up to 27/03/01; full list of members (7 pages)
15 May 2001Return made up to 27/03/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 May 2000Return made up to 27/03/00; full list of members (7 pages)
30 May 2000Return made up to 27/03/00; full list of members (7 pages)
18 May 1999Registered office changed on 18/05/99 from: 6 corbiere close sunderland tyne and wear SR3 2SP (1 page)
18 May 1999Registered office changed on 18/05/99 from: 6 corbiere close sunderland tyne and wear SR3 2SP (1 page)
12 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 April 1999Return made up to 27/03/99; full list of members (6 pages)
30 April 1999Return made up to 27/03/99; full list of members (6 pages)
29 May 1998Return made up to 27/03/98; full list of members (6 pages)
29 May 1998Return made up to 27/03/98; full list of members (6 pages)
3 March 1998Accounting reference date extended from 31/03/98 to 26/09/98 (1 page)
3 March 1998Accounting reference date extended from 31/03/98 to 26/09/98 (1 page)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
27 March 1997Incorporation (12 pages)
27 March 1997Incorporation (12 pages)