About

Registered Number: 03841084
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Liquidation
Registered Address: Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

 

Based in Staffordshire, Children's Information Centre was founded on 14 September 1999. Hunter, Heather, Collard, Laura Johnson, Agg, Christopher Anthony, Channa, Kuldip Kaur, Evans, John Patrick, Forrestal, Colin Anthony Gabriel, Ladwa, Dilip, Lawrence, Christine, Lynch, Arthur Samuel Robert, Merrill, Anthony John, Nash, Linton, O'sullivan, Denis, Palmer, Sally Ann, Skinner, Henry James, Styles, Anne are listed as the directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGG, Christopher Anthony 27 October 1999 16 November 2000 1
CHANNA, Kuldip Kaur 27 October 1999 20 January 2004 1
EVANS, John Patrick 25 November 2009 24 December 2012 1
FORRESTAL, Colin Anthony Gabriel 14 September 1999 21 March 2000 1
LADWA, Dilip 19 March 2008 12 August 2014 1
LAWRENCE, Christine 14 September 1999 20 July 2005 1
LYNCH, Arthur Samuel Robert 14 September 1999 26 June 2000 1
MERRILL, Anthony John 17 March 2004 17 September 2010 1
NASH, Linton 26 June 2000 05 November 2002 1
O'SULLIVAN, Denis 26 January 2006 24 September 2009 1
PALMER, Sally Ann 27 October 1999 11 July 2001 1
SKINNER, Henry James 26 January 2006 20 March 2007 1
STYLES, Anne 26 January 2006 26 September 2006 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Heather 06 January 2010 - 1
COLLARD, Laura Johnson 21 March 2001 05 November 2009 1

Filing History

Document Type Date
LIQ14 - N/A 12 August 2020
LIQ03 - N/A 17 December 2019
LIQ03 - N/A 08 January 2019
LIQ03 - N/A 05 December 2017
LIQ MISC OC - N/A 30 November 2017
4.40 - N/A 30 November 2017
4.68 - Liquidator's statement of receipts and payments 30 December 2016
AD01 - Change of registered office address 29 December 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2015
AD01 - Change of registered office address 21 November 2014
RESOLUTIONS - N/A 06 November 2014
4.20 - N/A 06 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2014
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 21 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2014
TM01 - Termination of appointment of director 21 September 2014
TM01 - Termination of appointment of director 21 September 2014
AA01 - Change of accounting reference date 30 June 2014
AD01 - Change of registered office address 30 June 2014
AA01 - Change of accounting reference date 31 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AA01 - Change of accounting reference date 25 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 03 November 2010
CH01 - Change of particulars for director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 08 June 2010
AP03 - Appointment of secretary 08 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 01 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 16 October 2007
RESOLUTIONS - N/A 07 August 2007
AA - Annual Accounts 16 July 2007
AUD - Auditor's letter of resignation 18 June 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 10 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
AA - Annual Accounts 25 June 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 30 July 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 29 June 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
AA - Annual Accounts 05 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
225 - Change of Accounting Reference Date 26 May 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.