MYCHILD & COMPANY
NORWICH CHILDMINDING MATTERS

Hellopages » Norfolk » Norwich » NR3 1RB
Company number 04615746
Status Liquidation
Incorporation Date 12 December 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KING STREET HOUSE 15, UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from Old Shop Cross Street Holt Norfolk NR25 6HZ to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 24 May 2016; Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator. The most likely internet sites of MYCHILD & COMPANY are www.mychild.co.uk, and www.mychild.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Mychild Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04615746. Mychild Company has been working since 12 December 2002. The present status of the company is Liquidation. The registered address of Mychild Company is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . BELSHAW, Jennifer is a Secretary of the company. BEDDOWS-WIKINSON, Stacey is a Director of the company. HANBY, Michael Andrew is a Director of the company. HEPWORTH, Catherine Anne is a Director of the company. HOLT, Linda is a Director of the company. MAUN, Richard Charles is a Director of the company. Secretary DICKENS, Paul has been resigned. Secretary REEVE, Susan Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAGSHAW, Joan Antoinette has been resigned. Director DANIELS, Sarah Jayne has been resigned. Director DAVIES, Patricia Vivienne has been resigned. Director DICKENS, Paul has been resigned. Director EDWARDS, Belinda Jane has been resigned. Director GLEGG, Susan Lesley has been resigned. Director HENRY, Deborah Jane has been resigned. Director HICKS, Janet has been resigned. Director KELLY, Karen Louise has been resigned. Director MANNING, Fidele Therese has been resigned. Director MASH, Andrew William Beresford has been resigned. Director PENNELL, Catherine Mary has been resigned. Director PETTENGELL, Felicity Jane has been resigned. Director RUSHMER, Susan Bernadette has been resigned. Director SHAW, Amanda Jane has been resigned. Director TRAFFORD, Iain Crispin has been resigned. Director TRAFFORD, Scarlett Lorraine has been resigned. Director YOUSEFIAN, Pauline Patricia has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BELSHAW, Jennifer
Appointed Date: 29 August 2014

Director
BEDDOWS-WIKINSON, Stacey
Appointed Date: 28 May 2015
64 years old

Director
HANBY, Michael Andrew
Appointed Date: 11 October 2004
66 years old

Director
HEPWORTH, Catherine Anne
Appointed Date: 14 November 2013
40 years old

Director
HOLT, Linda
Appointed Date: 19 April 2004
75 years old

Director
MAUN, Richard Charles
Appointed Date: 06 June 2011
57 years old

Resigned Directors

Secretary
DICKENS, Paul
Resigned: 18 October 2005
Appointed Date: 17 October 2005

Secretary
REEVE, Susan Elizabeth
Resigned: 29 August 2014
Appointed Date: 12 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Director
BAGSHAW, Joan Antoinette
Resigned: 14 June 2003
Appointed Date: 12 December 2002
74 years old

Director
DANIELS, Sarah Jayne
Resigned: 05 June 2007
Appointed Date: 19 April 2004
58 years old

Director
DAVIES, Patricia Vivienne
Resigned: 12 January 2004
Appointed Date: 13 October 2003
69 years old

Director
DICKENS, Paul
Resigned: 06 June 2011
Appointed Date: 17 October 2005
61 years old

Director
EDWARDS, Belinda Jane
Resigned: 28 May 2015
Appointed Date: 12 December 2002
65 years old

Director
GLEGG, Susan Lesley
Resigned: 24 January 2011
Appointed Date: 16 June 2008
69 years old

Director
HENRY, Deborah Jane
Resigned: 27 March 2006
Appointed Date: 18 April 2005
59 years old

Director
HICKS, Janet
Resigned: 18 April 2005
Appointed Date: 12 January 2004
79 years old

Director
KELLY, Karen Louise
Resigned: 05 June 2007
Appointed Date: 12 December 2002
55 years old

Director
MANNING, Fidele Therese
Resigned: 16 June 2008
Appointed Date: 06 June 2005
66 years old

Director
MASH, Andrew William Beresford
Resigned: 07 June 2004
Appointed Date: 13 October 2003
67 years old

Director
PENNELL, Catherine Mary
Resigned: 23 April 2007
Appointed Date: 18 April 2005
62 years old

Director
PETTENGELL, Felicity Jane
Resigned: 12 January 2004
Appointed Date: 12 December 2002
73 years old

Director
RUSHMER, Susan Bernadette
Resigned: 21 April 2008
Appointed Date: 12 December 2002
72 years old

Director
SHAW, Amanda Jane
Resigned: 30 May 2013
Appointed Date: 12 January 2004
59 years old

Director
TRAFFORD, Iain Crispin
Resigned: 17 January 2005
Appointed Date: 12 January 2004
60 years old

Director
TRAFFORD, Scarlett Lorraine
Resigned: 04 July 2005
Appointed Date: 12 January 2004
80 years old

Director
YOUSEFIAN, Pauline Patricia
Resigned: 30 May 2013
Appointed Date: 12 December 2002
63 years old

MYCHILD & COMPANY Events

24 May 2016
Registered office address changed from Old Shop Cross Street Holt Norfolk NR25 6HZ to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 24 May 2016
18 May 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Apr 2016
Appointment of a voluntary liquidator
22 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31

22 Apr 2016
Declaration of solvency
...
... and 89 more events
09 Jan 2004
New director appointed
09 Jan 2004
Annual return made up to 12/12/03
  • 363(288) ‐ Director resigned

02 Oct 2003
Accounting reference date extended from 31/12/03 to 31/03/04
19 Dec 2002
Secretary resigned
12 Dec 2002
Incorporation