Company NameKIDS Active (NE) Limited
Company StatusDissolved
Company Number03899189
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)
Previous NameRiverside Health & Fitness Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJanet Carol Reveley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Astley Drive
Whitley Bay
Tyne & Wear
NE26 4AE
Secretary NameRobert Reveley
NationalityBritish
StatusClosed
Appointed01 April 2006(6 years, 3 months after company formation)
Appointment Duration3 years (closed 07 April 2009)
RoleBusiness Development Manager
Correspondence Address5 Astley Drive
Whitley Bay
Tyne & Wear
NE26 4AE
Director NameGillian Cairns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashbourne Drive
Featherstones Coxhoe
Co Durham
DH6 4SE
Secretary NameGillian Cairns
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashbourne Drive
Featherstones Coxhoe
Co Durham
DH6 4SE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAidan House
Sunderland Road
Gateshead
Tyne & Wear
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
21 February 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(6 pages)
12 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 September 2005Secretary resigned;director resigned (1 page)
18 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 January 2005Return made up to 23/12/04; full list of members (7 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
12 December 2003Registered office changed on 12/12/03 from: c/o durham county cricket club county ground, riverside chester le street county durham DH3 3QR (1 page)
30 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 May 2003Director's particulars changed (1 page)
25 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 January 2003Return made up to 23/12/02; full list of members (7 pages)
21 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
9 February 2001Return made up to 23/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
7 August 2000Ad 26/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (2 pages)
7 January 2000Registered office changed on 07/01/00 from: the britannia suite 79 oxford street, manchester lancashire M1 6FR (1 page)
7 January 2000New secretary appointed;new director appointed (2 pages)
23 December 1999Incorporation (11 pages)