SHINEY ROW CHILDCARE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SQ

Company number 03919320
Status Liquidation
Incorporation Date 4 February 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTHPOINT, 118 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SQ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from C/O Shiney Row Childcare Ltd 41/42 the Harbour Shiney Row Houghton Le Spring Tyne and Wear DH4 7rd to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 30 March 2017; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of SHINEY ROW CHILDCARE LIMITED are www.shineyrowchildcare.co.uk, and www.shiney-row-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Shiney Row Childcare Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03919320. Shiney Row Childcare Limited has been working since 04 February 2000. The present status of the company is Liquidation. The registered address of Shiney Row Childcare Limited is Northpoint 118 Pilgrim Street Newcastle Upon Tyne Ne1 6sq. . WAKE, Lisa Ann is a Secretary of the company. HARLAND, Wendy Elizabeth is a Director of the company. WAKE, Lisa Ann is a Director of the company. Secretary HARLAND, Wendy Elizabeth has been resigned. Secretary LOUGHLEN, Sharon has been resigned. Secretary RILEY, Karen has been resigned. Director APPLEBY, Nora has been resigned. Director BILTON, Isabella has been resigned. Director CUTCLIFFE, Susan has been resigned. Director JEFFERSON, Melanie Jane has been resigned. Director PARK, Moira Alice has been resigned. Director RILEY, Karen has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
WAKE, Lisa Ann
Appointed Date: 03 March 2003

Director
HARLAND, Wendy Elizabeth
Appointed Date: 05 November 2001
58 years old

Director
WAKE, Lisa Ann
Appointed Date: 11 March 2002
55 years old

Resigned Directors

Secretary
HARLAND, Wendy Elizabeth
Resigned: 06 January 2014
Appointed Date: 06 March 2002

Secretary
LOUGHLEN, Sharon
Resigned: 06 March 2002
Appointed Date: 26 March 2001

Secretary
RILEY, Karen
Resigned: 26 March 2001
Appointed Date: 04 February 2000

Director
APPLEBY, Nora
Resigned: 16 July 2001
Appointed Date: 04 February 2000
79 years old

Director
BILTON, Isabella
Resigned: 16 July 2001
Appointed Date: 04 February 2000
75 years old

Director
CUTCLIFFE, Susan
Resigned: 18 January 2013
Appointed Date: 04 February 2000
52 years old

Director
JEFFERSON, Melanie Jane
Resigned: 16 July 2001
Appointed Date: 04 February 2000
58 years old

Director
PARK, Moira Alice
Resigned: 12 June 2000
Appointed Date: 04 February 2000
73 years old

Director
RILEY, Karen
Resigned: 26 March 2001
Appointed Date: 04 February 2000
55 years old

Persons With Significant Control

Mrs Lisa Ann Wake
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Miss Julie Ann Margaret Lamb
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mrs Wendy Elizabeth Harland
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

SHINEY ROW CHILDCARE LIMITED Events

06 Apr 2017
Statement of affairs with form 4.19
30 Mar 2017
Registered office address changed from C/O Shiney Row Childcare Ltd 41/42 the Harbour Shiney Row Houghton Le Spring Tyne and Wear DH4 7rd to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 30 March 2017
25 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
25 Mar 2017
Appointment of a voluntary liquidator
25 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16

...
... and 50 more events
09 May 2001
Secretary resigned;director resigned
03 Apr 2001
Annual return made up to 04/02/01
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

02 Apr 2001
Accounting reference date shortened from 28/02/01 to 31/12/00
15 Jun 2000
Director resigned
04 Feb 2000
Incorporation