About

Registered Number: 03952955
Date of Incorporation: 21/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (9 years and 7 months ago)
Registered Address: Griffin Court, 201 Chapel Street, Salford Manchester, Lancashire, M3 5EQ

 

Based in Salford Manchester, Tinkerbell's Day Nursery Ltd was founded on 21 March 2000, it's status at Companies House is "Dissolved". There are 2 directors listed as Hogg, Marian June, Ryan, Mary for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Marian June 21 March 2000 - 1
RYAN, Mary 21 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 22 May 2015
AA - Annual Accounts 01 April 2015
AA01 - Change of accounting reference date 18 March 2015
AA - Annual Accounts 20 January 2015
MR04 - N/A 11 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 26 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 17 March 2010
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 26 October 2006
287 - Change in situation or address of Registered Office 11 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 06 March 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 15 February 2005
395 - Particulars of a mortgage or charge 28 October 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 20 March 2001
395 - Particulars of a mortgage or charge 16 December 2000
225 - Change of Accounting Reference Date 06 November 2000
395 - Particulars of a mortgage or charge 30 June 2000
353 - Register of members 03 April 2000
325 - Location of register of directors' interests in shares etc 03 April 2000
287 - Change in situation or address of Registered Office 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 21 October 2004 Fully Satisfied

N/A

Legal charge 15 December 2000 Outstanding

N/A

Legal charge 19 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.