Company NameKick4Change Community Interest Company
Company StatusDissolved
Company Number06537816
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 2 months ago)
Dissolution Date21 February 2012 (12 years, 3 months ago)
Previous NamesKit4Coaching Ltd and Kick4Change Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr James Tosh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
Director NameSimon Peter Brown
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 21 February 2012)
RoleNatuional  Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Westgate Court
42 Westgate
Wetherby
West Yorkshire
LS22 6NJ
Secretary NameMiss Sarah Adamson
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Swain Court
Northallerton
North Yorkshire
DL6 1EL

Location

Registered Address2 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Financials

Year2014
Net Worth-£62,853
Cash£5,491
Current Liabilities£76,586

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2011Application to strike the company off the register (3 pages)
27 October 2011Application to strike the company off the register (3 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
17 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Simon Peter Brown on 18 March 2010 (2 pages)
17 May 2010Director's details changed for Mr James Tosh on 18 March 2010 (2 pages)
17 May 2010Director's details changed for Simon Peter Brown on 18 March 2010 (2 pages)
17 May 2010Director's details changed for Mr James Tosh on 18 March 2010 (2 pages)
23 March 2010Registered office address changed from Ingledew 3a Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Ingledew 3a Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN on 23 March 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 April 2009Return made up to 18/03/09; full list of members (3 pages)
30 April 2009Return made up to 18/03/09; full list of members (3 pages)
7 March 2009Company name changed KICK4CHANGE LIMITED\certificate issued on 11/03/09 (33 pages)
7 March 2009Company name changed KICK4CHANGE LIMITED\certificate issued on 11/03/09 (33 pages)
20 January 2009Registered office changed on 20/01/2009 from 2 thistle close northallerton north yorkshire DL7 8FF united kingdom (1 page)
20 January 2009Registered office changed on 20/01/2009 from 2 thistle close northallerton north yorkshire DL7 8FF united kingdom (1 page)
27 November 2008Director appointed simon peter brown (2 pages)
27 November 2008Ad 21/11/08 gbp si 75@1=75 gbp ic 25/100 (2 pages)
27 November 2008Ad 21/11/08\gbp si 75@1=75\gbp ic 25/100\ (2 pages)
27 November 2008Director appointed simon peter brown (2 pages)
25 October 2008Company name changed KIT4COACHING LTD\certificate issued on 28/10/08 (2 pages)
25 October 2008Company name changed KIT4COACHING LTD\certificate issued on 28/10/08 (2 pages)
26 August 2008Appointment Terminated Secretary sarah adamson (1 page)
26 August 2008Appointment terminated secretary sarah adamson (1 page)
18 March 2008Incorporation (13 pages)
18 March 2008Incorporation (13 pages)