About

Registered Number: 04381733
Date of Incorporation: 26/02/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 5 Lawnswood Drive, Morecambe, LA3 3LU,

 

Kids Services (Meribel) Ltd was registered on 26 February 2002 and has its registered office in Morecambe. We don't currently know the number of employees at this organisation. There are 3 directors listed as O'neill, Shirley Ann, Owen, Beatrice, Seymour Blackburn, Karen Jean for Kids Services (Meribel) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Shirley Ann 26 February 2002 - 1
OWEN, Beatrice 04 November 2002 01 January 2010 1
SEYMOUR BLACKBURN, Karen Jean 26 February 2002 04 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 26 February 2020
AA - Annual Accounts 11 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 05 March 2018
PSC04 - N/A 05 March 2018
CH03 - Change of particulars for secretary 05 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 04 March 2017
CS01 - N/A 04 March 2017
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 20 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 26 March 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 March 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 16 February 2009
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
287 - Change in situation or address of Registered Office 25 September 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 31 March 2007
AAMD - Amended Accounts 22 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 24 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 28 April 2004
363s - Annual Return 23 March 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
225 - Change of Accounting Reference Date 20 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.