About

Registered Number: 05549254
Date of Incorporation: 31/08/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years and 1 month ago)
Registered Address: ARMSTRONG WATSON, Third Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS

 

Based in Leeds, Poppyfields Day Nursery Ltd was setup in 2005, it's status is listed as "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADS, Deborah Jane 08 February 2006 09 February 2006 1
PERFITT, Katie Joanne Maxine 08 February 2006 30 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2015
AD01 - Change of registered office address 10 June 2015
4.40 - N/A 02 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2015
4.68 - Liquidator's statement of receipts and payments 22 January 2015
4.68 - Liquidator's statement of receipts and payments 06 December 2013
AD01 - Change of registered office address 18 December 2012
RESOLUTIONS - N/A 03 December 2012
RESOLUTIONS - N/A 03 December 2012
4.20 - N/A 03 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 03 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH03 - Change of particulars for secretary 10 October 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 07 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 05 July 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
363a - Annual Return 11 September 2006
395 - Particulars of a mortgage or charge 06 April 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 February 2008 Outstanding

N/A

Debenture 29 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.