About

Registered Number: 04773263
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: 19 Brampton Way, Cleethorpes, South Humberside, DN35 9PW,

 

Based in Cleethorpes in South Humberside, Alphabet Bouncy Castles Ltd was registered on 21 May 2003, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Dixon, Lynda Marie, Rowbotham, Jonathan, Blyth, Alison for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWBOTHAM, Jonathan 21 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Lynda Marie 22 February 2011 - 1
BLYTH, Alison 21 May 2003 22 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 09 June 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 05 September 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 17 June 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 11 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 27 September 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 17 June 2004
225 - Change of Accounting Reference Date 27 May 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.