Company NameShiney Row Childcare Limited
Company StatusDissolved
Company Number03919320
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2000(24 years, 3 months ago)
Dissolution Date24 January 2019 (5 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Wendy Elizabeth Harland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(1 year, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 24 January 2019)
RoleCreche Manager
Country of ResidenceEngland
Correspondence Address18 Highfield Road
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7LT
Director NameMrs Lisa Ann Wake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(2 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Carlisle Crescent
Penshaw
Houghton Le Spring
DH4 7RD
Secretary NameMrs Lisa Ann Wake
NationalityBritish
StatusClosed
Appointed03 March 2003(3 years after company formation)
Appointment Duration15 years, 11 months (closed 24 January 2019)
RoleCreche Worker
Country of ResidenceEngland
Correspondence Address8 Carlisle Crescent
Penshaw
Houghton Le Spring
DH4 7RD
Director NameNora Appleby
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCreche Worker
Correspondence Address1 The Crescent
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4RE
Director NameIsabella Bilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCreche Worker
Correspondence Address37 South View
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4JR
Director NameMrs Susan Cutcliffe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCreche Manager
Country of ResidenceEngland
Correspondence Address49 Collingwood Drive
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7LP
Director NameMelanie Jane Jefferson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCreche Worker
Correspondence Address30 Larkfield Crescent
Houghton Le Spring
Tyne & Wear
DH4 4PD
Director NameMoira Alice Park
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCreche Worker
Correspondence Address1 Clover Avenue
Houghton Le Spring
Tyne & Wear
DH4 4TW
Director NameKaren Riley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCreche Worker
Correspondence Address8 Boundary Houses
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PZ
Secretary NameKaren Riley
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCreche Worker
Correspondence Address8 Boundary Houses
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PZ
Secretary NameSharon Loughlen
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 2002)
RoleCompany Director
Correspondence Address38 Porchester Road
Pennywell
Sunderland
Tyne And Wear
Secretary NameMrs Wendy Elizabeth Harland
NationalityBritish
StatusResigned
Appointed06 March 2002(2 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Highfield Road
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7LT

Contact

Websiteshineyrowchildcare.co.uk

Location

Registered AddressNorthpoint
118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£11,018
Cash£45,954
Current Liabilities£44,025

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2019Final Gazette dissolved following liquidation (1 page)
24 October 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
24 May 2018Liquidators' statement of receipts and payments to 15 March 2018 (13 pages)
18 July 2017Registered office address changed from C/O Shiney Row Childcare Ltd 41/42 the Harbour Shiney Row Houghton Le Spring Tyne & Wear DH4 7rd to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O Shiney Row Childcare Ltd 41/42 the Harbour Shiney Row Houghton Le Spring Tyne & Wear DH4 7rd to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 18 July 2017 (1 page)
6 April 2017Statement of affairs with form 4.19 (8 pages)
6 April 2017Statement of affairs with form 4.19 (8 pages)
25 March 2017Appointment of a voluntary liquidator (1 page)
25 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
25 March 2017Appointment of a voluntary liquidator (1 page)
25 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 25 January 2016 no member list (4 pages)
2 February 2016Annual return made up to 25 January 2016 no member list (4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 25 January 2015 no member list (4 pages)
26 January 2015Annual return made up to 25 January 2015 no member list (4 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 25 January 2014 no member list (4 pages)
28 January 2014Annual return made up to 25 January 2014 no member list (4 pages)
28 January 2014Termination of appointment of Wendy Harland as a secretary (1 page)
28 January 2014Termination of appointment of Wendy Harland as a secretary (1 page)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 25 January 2013 no member list (4 pages)
5 February 2013Termination of appointment of Susan Cutcliffe as a director (1 page)
5 February 2013Annual return made up to 25 January 2013 no member list (4 pages)
5 February 2013Termination of appointment of Susan Cutcliffe as a director (1 page)
4 February 2013Termination of appointment of Susan Cutcliffe as a director (1 page)
4 February 2013Termination of appointment of Susan Cutcliffe as a director (1 page)
26 March 2012Registered office address changed from the Hendon Co-Op Centre 44 Mowbray Road Hendon Sunderland SR2 8EL on 26 March 2012 (1 page)
26 March 2012Registered office address changed from the Hendon Co-Op Centre 44 Mowbray Road Hendon Sunderland SR2 8EL on 26 March 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 25 January 2012 no member list (5 pages)
3 February 2012Annual return made up to 25 January 2012 no member list (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 25 January 2011 no member list (5 pages)
1 February 2011Annual return made up to 25 January 2011 no member list (5 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Director's details changed for Susan Cutcliffe on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Wendy Elizabeth Harland on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Susan Cutcliffe on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Susan Cutcliffe on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Wendy Elizabeth Harland on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lisa Ann Wake on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 25 January 2010 no member list (4 pages)
4 February 2010Annual return made up to 25 January 2010 no member list (4 pages)
4 February 2010Director's details changed for Lisa Ann Wake on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Wendy Elizabeth Harland on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lisa Ann Wake on 4 February 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Annual return made up to 25/01/09 (3 pages)
22 April 2009Annual return made up to 25/01/09 (3 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 February 2008Annual return made up to 25/01/08 (2 pages)
6 February 2008Annual return made up to 25/01/08 (2 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 February 2007Annual return made up to 25/01/07 (2 pages)
7 February 2007Annual return made up to 25/01/07 (2 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 April 2006Annual return made up to 25/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 April 2006Annual return made up to 25/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 February 2005Annual return made up to 25/01/05 (5 pages)
3 February 2005Annual return made up to 25/01/05 (5 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 March 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 March 2003Annual return made up to 04/02/03 (4 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003Annual return made up to 04/02/03 (4 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
27 March 2002Annual return made up to 04/02/02 (3 pages)
27 March 2002Annual return made up to 04/02/02 (3 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
3 April 2001Annual return made up to 04/02/01
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 2001Annual return made up to 04/02/01
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 April 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
4 February 2000Incorporation (25 pages)
4 February 2000Incorporation (25 pages)