About

Registered Number: 04993698
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: C/O, 31 Lawn Avenue, Stourbridge, West Midlands, DY8 3UP

 

Having been setup in 2003, Little Sunbeams Neighbourhood Nursery has its registered office in Stourbridge. We do not know the number of employees at this business. The current directors of this company are listed as Croker, Jane Elizabeth, Stevens, Sally Ann, Boucher, Rachel Louise, Burgess, Jennifer Louise, Croker, Jane Elizabeth, Foster, Rebecca, Humphreys, Gareth, Nicholas, Kirstin Louise, Selby, Jodie, Sleigh, Lucy, Tucker, Mary Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROKER, Jane Elizabeth 01 January 2013 - 1
BOUCHER, Rachel Louise 12 December 2003 09 June 2005 1
BURGESS, Jennifer Louise 12 December 2003 15 February 2013 1
CROKER, Jane Elizabeth 17 October 2004 01 October 2007 1
FOSTER, Rebecca 08 July 2004 12 November 2004 1
HUMPHREYS, Gareth 18 March 2005 09 June 2005 1
NICHOLAS, Kirstin Louise 12 December 2003 01 December 2014 1
SELBY, Jodie 13 February 2009 01 January 2013 1
SLEIGH, Lucy 13 February 2009 15 February 2013 1
TUCKER, Mary Ann 12 December 2003 09 June 2005 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Sally Ann 25 March 2004 17 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 11 January 2019
CS01 - N/A 24 January 2018
AA - Annual Accounts 08 January 2018
AA - Annual Accounts 12 January 2017
CS01 - N/A 29 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AD01 - Change of registered office address 02 January 2015
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 January 2011
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 05 January 2010
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 09 January 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 17 August 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
225 - Change of Accounting Reference Date 07 May 2004
287 - Change in situation or address of Registered Office 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.