LITTLE SCALLYWAGS(CHESHIRE) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 8LH

Company number 02439160
Status Active - Proposal to Strike off
Incorporation Date 2 November 1989
Company Type Private Limited Company
Address 4385, 02439160: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 June 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of LITTLE SCALLYWAGS(CHESHIRE) LIMITED are www.littlescallywagscheshire.co.uk, and www.little-scallywags-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Little Scallywags Cheshire Limited is a Private Limited Company. The company registration number is 02439160. Little Scallywags Cheshire Limited has been working since 02 November 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Little Scallywags Cheshire Limited is 4385 02439160 Companies House Default Address Cardiff Cf14 8lh. . KANNENBERG, Tania Lynn is a Secretary of the company. KANNENBERG, Andrew Lee is a Director of the company. KANNENBERG, Tania Lynn is a Director of the company. Secretary HARDISTY, Judith has been resigned. Secretary HOWLEN, Catherine Teresa Ann has been resigned. Secretary PLACE, John William has been resigned. Director ADDISON, Anna has been resigned. Director BURTON, Karen Brenda has been resigned. Director DYSON, Pamela Diane Margaret has been resigned. Director EGAN, Brendan John Richard has been resigned. Director EWERS, Jacueline has been resigned. Director GARRITTY, Deborah has been resigned. Director HARDISTY, Judith has been resigned. Director HOWLEN, Catherine Teresa Ann has been resigned. Director MILBURN, Christine has been resigned. Director NEIL, Fiona Jane has been resigned. Director O'BOYLE, Michael Adriaan has been resigned. Director PATON, Gillian has been resigned. Director PLACE, John William has been resigned. Director SIMPSON, Susan Mary has been resigned. Director WASHBURN, Michael Brian has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
KANNENBERG, Tania Lynn
Appointed Date: 11 October 2006

Director
KANNENBERG, Andrew Lee
Appointed Date: 11 October 2006
61 years old

Director
KANNENBERG, Tania Lynn
Appointed Date: 11 October 2006
62 years old

Resigned Directors

Secretary
HARDISTY, Judith
Resigned: 31 December 1995

Secretary
HOWLEN, Catherine Teresa Ann
Resigned: 15 May 2000
Appointed Date: 01 January 1996

Secretary
PLACE, John William
Resigned: 11 October 2006
Appointed Date: 16 May 2000

Director
ADDISON, Anna
Resigned: 28 September 1992
70 years old

Director
BURTON, Karen Brenda
Resigned: 01 October 1995
65 years old

Director
DYSON, Pamela Diane Margaret
Resigned: 28 September 1992
70 years old

Director
EGAN, Brendan John Richard
Resigned: 21 March 2004
76 years old

Director
EWERS, Jacueline
Resigned: 31 March 1998
78 years old

Director
GARRITTY, Deborah
Resigned: 01 September 1996
Appointed Date: 26 March 1994
67 years old

Director
HARDISTY, Judith
Resigned: 31 December 1995
70 years old

Director
HOWLEN, Catherine Teresa Ann
Resigned: 15 May 2000
64 years old

Director
MILBURN, Christine
Resigned: 28 September 1992
64 years old

Director
NEIL, Fiona Jane
Resigned: 30 April 1997
76 years old

Director
O'BOYLE, Michael Adriaan
Resigned: 11 October 2006
Appointed Date: 19 January 1998
74 years old

Director
PATON, Gillian
Resigned: 31 August 1999
Appointed Date: 26 March 1994
63 years old

Director
PLACE, John William
Resigned: 11 October 2006
70 years old

Director
SIMPSON, Susan Mary
Resigned: 13 January 1996
77 years old

Director
WASHBURN, Michael Brian
Resigned: 11 October 2006
Appointed Date: 15 July 2003
66 years old

Persons With Significant Control

Mr Andrew Lee Kannenberg
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITTLE SCALLYWAGS(CHESHIRE) LIMITED Events

31 Dec 2016
Confirmation statement made on 2 November 2016 with updates
31 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
19 Apr 2016
Compulsory strike-off action has been discontinued
15 Apr 2016
Compulsory strike-off action has been suspended
14 Apr 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 123 more events
06 Dec 1990
New director appointed

21 Aug 1990
Director's particulars changed

19 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Nov 1989
Secretary resigned;new secretary appointed

02 Nov 1989
Incorporation

LITTLE SCALLYWAGS(CHESHIRE) LIMITED Charges

14 March 2013
Legal charge
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Kendal house kendal road macclesfield cheshire by way of…
28 February 2013
Debenture
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…