Company NameKiddy-Co. (North-East) Limited
Company StatusDissolved
Company Number03700589
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 2 months ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameColin David Dagg
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(9 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address7 Woodlands Road
Cleadon
Tyne & Wear
SR6 7UA
Director NameMrs Sharon Dagg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 27 April 2010)
RoleGuest House Owner
Correspondence Address7 Woodlands Road
Cleadon
Tyne & Wear
SR6 7UA
Secretary NameMrs Sharon Dagg
NationalityBritish
StatusClosed
Appointed19 June 2001(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 27 April 2010)
RoleGuest House Owner
Correspondence Address7 Woodlands Road
Cleadon
Tyne & Wear
SR6 7UA
Director NameMr Robert Gregson Craggs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address9 Coquetdale Villas
Sunderland
Tyne & Wear
SR6 9ST
Director NameJohn Victor Holtan
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleRetailer
Correspondence Address16 Doncrest Road
Washington
Tyne & Wear
NE37 1ED
Secretary NameMr Robert Gregson Craggs
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address9 Coquetdale Villas
Sunderland
Tyne & Wear
SR6 9ST
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address60a Sea Road
Fulwell
Sunderland
SR6 9BX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Financials

Year2014
Net Worth£39,220
Cash£550
Current Liabilities£45,301

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Return made up to 25/01/08; full list of members (4 pages)
7 November 2008Return made up to 25/01/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 November 2007Return made up to 25/01/07; full list of members (2 pages)
22 November 2007Return made up to 25/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 June 2006Return made up to 25/01/06; full list of members (2 pages)
2 June 2006Return made up to 25/01/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 January 2006Return made up to 25/01/05; full list of members (2 pages)
9 January 2006Return made up to 25/01/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 May 2004Return made up to 25/01/04; full list of members (7 pages)
12 May 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
23 September 2003Return made up to 25/01/03; full list of members (7 pages)
23 September 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
21 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 April 2002Return made up to 25/01/02; full list of members (6 pages)
17 April 2002Return made up to 25/01/02; full list of members (6 pages)
6 November 2001Particulars of mortgage/charge (4 pages)
6 November 2001Particulars of mortgage/charge (4 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Return made up to 25/01/01; full list of members (6 pages)
4 April 2001Return made up to 25/01/01; full list of members (6 pages)
2 January 2001Ad 29/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Ad 29/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 January 2001Director resigned (1 page)
20 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 March 2000Return made up to 25/01/00; full list of members (6 pages)
8 March 2000Return made up to 25/01/00; full list of members (6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
28 June 1999Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page)
28 June 1999Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Incorporation (12 pages)
25 January 1999Incorporation (12 pages)