This company is commonly known as Early Start Nursery Ltd. The company was founded 17 years ago and was given the registration number 06051176. The firm's registered office is in CLITHEROE. You can find them at Northfield Ribblesdale Avenue Clitheroe, Ribblesdale Avenue, Clitheroe, . This company's SIC code is 85100 - Pre-primary education.
Name | : | EARLY START NURSERY LTD |
---|---|---|
Company Number | : | 06051176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 January 2007 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northfield Ribblesdale Avenue Clitheroe, Ribblesdale Avenue, Clitheroe, England, BB7 2HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB | Director | 12 January 2007 | Active |
Northfield, Ribblesdale Avenue, Clitheroe, BB7 2HZ | Secretary | 03 September 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 12 January 2007 | Active |
Northfield, Ribblesdale Avenue, Clitheroe, BB7 2HZ | Director | 03 September 2007 | Active |
Northfield, Ribblesdale Avenue, Clitheroe, BB7 2HZ | Director | 03 September 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 12 January 2007 | Active |
Mr Jonathan Paul Harrison | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Early Start Nutrsery Ltd, Tennyson Avenue, Accrington, England, BB5 4QZ |
Nature of control | : |
|
Mrs Janet Elizabeth Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northfield, Ribblesdale Avenue, Clitheroe, England, BB7 2HZ |
Nature of control | : |
|
Mr Arthur John Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northfield, Ribblesdale Avenue, Clitheroe, England, BB7 2HZ |
Nature of control | : |
|
Mr Johathan Paul Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northfield, Ribblesdale Avenue, Clitheroe, England, BB7 2HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation miscellaneous. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-18 | Resolution | Resolution. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Officers | Termination secretary company with name termination date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.