Company NameFirst Steps Day Nursery (Pitsea) Limited
Company StatusDissolved
Company Number07139752
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameAlice Farrell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleDay Nusery Proprieter
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed28 January 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Alice Farrell
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,257
Current Liabilities£31,001

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 3 August 2012 (1 page)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
11 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
11 February 2010Appointment of Alice Farrell as a director (3 pages)
28 January 2010Incorporation (50 pages)
28 January 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
28 January 2010Termination of appointment of John Wildman as a director (1 page)