Company NameLittle Treasures Childcare Limited
Company StatusDissolved
Company Number04690093
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date10 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Little
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleChildcare Manager
Correspondence AddressThe Turf
Back Street
Winlaton
Tyne & Wear
NE21 6AH
Secretary NameDerek Little
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCaretaker
Correspondence AddressThe Turf
Back Street
Winlaton
Tyne & Wear
NE21 6AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange
North Shields
Tyne And Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£3,489
Cash£858
Current Liabilities£72,305

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
25 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2008Registered office changed on 22/10/2008 from 19A shibdon road blaydon-on-tyne tyne and wear NE21 5AE united kingdom (1 page)
21 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2008Statement of affairs with form 4.19 (6 pages)
21 October 2008Appointment of a voluntary liquidator (1 page)
21 May 2008Return made up to 07/03/08; full list of members (3 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Registered office changed on 21/05/2008 from the turf back street winlaton tyne and wear NE21 6AH (1 page)
21 May 2008Location of debenture register (1 page)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Return made up to 07/03/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2005Registered office changed on 31/08/05 from: 1 blackstone court blaydon tyne & wear NE21 4HH (1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 07/03/04; full list of members (6 pages)
14 May 2003Ad 06/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)