Company NameKidspace Limited
Company StatusDissolved
Company Number05108259
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesLintonville 88 Limited and Felton Kidspace Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Bruce Howlett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Coquet Vale
Felton
Morpeth
Northumberland
NE65 9PW
Secretary NameMr Keith Bruce Howlett
NationalityBritish
StatusClosed
Appointed01 June 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Coquet Vale
Felton
Morpeth
Northumberland
NE65 9PW
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Director NameBed Hons Gwen Carolyn Curry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 22 August 2008)
RoleTeacher
Correspondence Address13 Coquet Vale
Felton
Morpeth
Northumberland
NE65 9PW

Location

Registered Address13 Coquet Vale, Felton
Morpeth
Northumberland
NE65 9PW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
6 June 2009Return made up to 21/04/09; full list of members (3 pages)
6 June 2009Return made up to 21/04/09; full list of members (3 pages)
2 January 2009Appointment Terminated Director gwen curry (1 page)
2 January 2009Appointment terminated director gwen curry (1 page)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 July 2008Return made up to 21/04/08; full list of members (4 pages)
21 July 2008Return made up to 21/04/08; full list of members (4 pages)
19 June 2007Return made up to 21/04/07; full list of members (2 pages)
19 June 2007Return made up to 21/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 May 2006Return made up to 21/04/06; full list of members (2 pages)
8 May 2006Return made up to 21/04/06; full list of members (2 pages)
6 December 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
6 December 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 June 2005Return made up to 21/04/05; full list of members (3 pages)
2 June 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 March 2005Registered office changed on 09/03/05 from: 22 benlaw grove felton morpeth northumberland NE65 9NG (1 page)
9 March 2005Registered office changed on 09/03/05 from: 22 benlaw grove felton morpeth northumberland NE65 9NG (1 page)
21 January 2005Company name changed felton kidspace LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed felton kidspace LIMITED\certificate issued on 21/01/05 (2 pages)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
28 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
28 June 2004Director's particulars changed (2 pages)
28 June 2004Director's particulars changed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 2 cliff row cullercoats tyne and wear NE30 4DT (1 page)
21 June 2004Registered office changed on 21/06/04 from: 2 cliff row cullercoats tyne and wear NE30 4DT (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 87 station road ashington northumberland NE63 8RS (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
8 June 2004Company name changed lintonville 88 LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed lintonville 88 LIMITED\certificate issued on 08/06/04 (2 pages)
21 April 2004Incorporation (15 pages)