ST. MICHAEL'S DAY NURSERY LTD
DARTFORD

Hellopages » Kent » Dartford » DA1 2JS

Company number 04547907
Status Liquidation
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017; Registered office address changed from 105 Hopewell Drive Chatham Kent ME5 7DX to 141 Parrock Street Gravesend Kent DA12 1EY on 22 November 2016; Statement of affairs with form 4.19. The most likely internet sites of ST. MICHAEL'S DAY NURSERY LTD are www.stmichaelsdaynursery.co.uk, and www.st-michael-s-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. St Michael S Day Nursery Ltd is a Private Limited Company. The company registration number is 04547907. St Michael S Day Nursery Ltd has been working since 27 September 2002. The present status of the company is Liquidation. The registered address of St Michael S Day Nursery Ltd is 21 Highfield Road Dartford Kent Da1 2js. . RINGER, Jennifer Carol is a Secretary of the company. RINGER, Jennifer Carol is a Director of the company. Secretary ASHDOWN, William George Thomas has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MORRIS, Ronald William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
RINGER, Jennifer Carol
Appointed Date: 08 October 2015

Director
RINGER, Jennifer Carol
Appointed Date: 27 September 2002
57 years old

Resigned Directors

Secretary
ASHDOWN, William George Thomas
Resigned: 08 October 2015
Appointed Date: 09 September 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 October 2002
Appointed Date: 27 September 2002

Secretary
MORRIS, Ronald William
Resigned: 09 September 2005
Appointed Date: 27 September 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 October 2002
Appointed Date: 27 September 2002

ST. MICHAEL'S DAY NURSERY LTD Events

13 Jan 2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
22 Nov 2016
Registered office address changed from 105 Hopewell Drive Chatham Kent ME5 7DX to 141 Parrock Street Gravesend Kent DA12 1EY on 22 November 2016
07 Nov 2016
Statement of affairs with form 4.19
07 Nov 2016
Appointment of a voluntary liquidator
07 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21

...
... and 37 more events
12 Apr 2003
Registered office changed on 12/04/03 from: unit 20/ hopewell bus. Cent. 105 hopewell drive chatham kent ME5 7NW
12 Apr 2003
New secretary appointed
02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
27 Sep 2002
Incorporation