Company NameGlitterbugs Preschool Ltd
Company StatusDissolved
Company Number07791852
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 2011(12 years, 6 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameStacey Gardner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(same day as company formation)
RolePreschool Manager
Country of ResidenceEngland
Correspondence Address43 Lavender Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9PS
Director NameMarilyn Burman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Geary Drive
Brentwood
Essex
CM14 4UH
Director NameDawn Josling
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Costead Manor Road
Brentwood
Essex
CM14 4XU
Director NameElizabeth King
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Mascalls Gardens
Brentwood
Essex
CM14 5LT
Director NameElizabeth Obageli Okoh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barleycorn Way
Hornchurch
Essex
CM11 3JJ
Secretary NameSharon Crier
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Corcorans
Pilgrims Hatch
Brentwood
Essex
CM15 9NR
Director NameMrs Michelle Marler
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address24 Hammonds Lane
Great Warley
Brentwood
Essex
CM13 3AQ
Director NameMiss Lorraine Susan Baisden
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMrs Rachael Elizabeth Dench
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2016)
RoleChildminder
Country of ResidenceEngland
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMrs Gillian Challis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMrs Natasha Fetherston
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMrs Deborah Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2016)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMiss Carly Gage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2016)
RoleCarer
Country of ResidenceEngland
Correspondence Address33 Peterborough Avenue
Upminster
Essex
RM14 3LJ
Director NameMrs Toni Mellissa Harding
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2016)
RoleBeautician
Country of ResidenceEngland
Correspondence Address54 Vine Way
Brentwood
Essex
CM14 4UU

Contact

Websiteglitterbugspreschool.com

Location

Registered AddressTurnpike House
1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£100,257
Net Worth£36,511
Cash£36,435

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
5 January 2017Termination of appointment of Gillian Challis as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Toni Harding as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Toni Harding as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Lorraine Susan Baisden as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Deborah Taylor as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Natasha Fetherston as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Natasha Fetherston as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Lorraine Susan Baisden as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Gillian Challis as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Carly Gage as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Carly Gage as a director on 31 July 2016 (1 page)
5 January 2017Termination of appointment of Deborah Taylor as a director on 31 July 2016 (1 page)
3 November 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
3 November 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
15 February 2016Appointment of Miss Carly Gage as a director on 12 February 2016 (2 pages)
15 February 2016Appointment of Mrs Toni Harding as a director on 12 February 2016 (2 pages)
15 February 2016Termination of appointment of Rachael Elizabeth Dench as a director on 12 February 2016 (1 page)
15 February 2016Appointment of Mrs Toni Harding as a director on 12 February 2016 (2 pages)
15 February 2016Appointment of Miss Carly Gage as a director on 12 February 2016 (2 pages)
15 February 2016Termination of appointment of Rachael Elizabeth Dench as a director on 12 February 2016 (1 page)
13 January 2016Director's details changed for Mrs Deborah Taylor on 13 January 2016 (2 pages)
13 January 2016Termination of appointment of Deborah Taylor as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Deborah Taylor as a director on 13 January 2016 (1 page)
13 January 2016Director's details changed for Mrs Deborah Taylor on 13 January 2016 (2 pages)
1 December 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
1 December 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
26 October 2015Annual return made up to 29 September 2015 no member list (5 pages)
26 October 2015Annual return made up to 29 September 2015 no member list (5 pages)
23 February 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
23 February 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
19 January 2015Appointment of Mrs Deborah Taylor as a director on 1 September 2014 (2 pages)
19 January 2015Appointment of Mrs Deborah Taylor as a director on 1 September 2014 (2 pages)
19 January 2015Appointment of Mrs Deborah Taylor as a director on 1 September 2014 (2 pages)
18 January 2015Termination of appointment of Michelle Marler as a director on 16 January 2015 (1 page)
18 January 2015Termination of appointment of Michelle Marler as a director on 16 January 2015 (1 page)
12 November 2014Annual return made up to 29 September 2014 no member list (6 pages)
12 November 2014Annual return made up to 29 September 2014 no member list (6 pages)
6 March 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
6 March 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
28 February 2014Appointment of Mrs Natasha Fetherston as a director (2 pages)
28 February 2014Appointment of Mrs Rachael Elizabeth Dench as a director (2 pages)
28 February 2014Appointment of Mrs Gillian Challis as a director (2 pages)
28 February 2014Appointment of Mrs Gillian Challis as a director (2 pages)
28 February 2014Appointment of Mrs Natasha Fetherston as a director (2 pages)
28 February 2014Appointment of Mrs Rachael Elizabeth Dench as a director (2 pages)
19 February 2014Appointment of Mrs Deborah Taylor as a director (2 pages)
19 February 2014Appointment of Mrs Deborah Taylor as a director (2 pages)
16 December 2013Termination of appointment of Sharon Crier as a secretary (1 page)
16 December 2013Termination of appointment of Sharon Crier as a secretary (1 page)
16 October 2013Annual return made up to 29 September 2013 no member list (4 pages)
16 October 2013Annual return made up to 29 September 2013 no member list (4 pages)
18 September 2013Appointment of Miss Lorraine Susan Baisden as a director (2 pages)
18 September 2013Appointment of Miss Lorraine Susan Baisden as a director (2 pages)
21 August 2013Appointment of Mrs Michelle Marler as a director (2 pages)
21 August 2013Appointment of Mrs Michelle Marler as a director (2 pages)
31 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
31 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
12 March 2013Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
12 March 2013Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
11 March 2013Registered office address changed from 43 Lavender Avenue Pilgrims Hatch Brentwood Essex CM15 9PS on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 43 Lavender Avenue Pilgrims Hatch Brentwood Essex CM15 9PS on 11 March 2013 (1 page)
30 September 2012Annual return made up to 29 September 2012 no member list (3 pages)
30 September 2012Annual return made up to 29 September 2012 no member list (3 pages)
11 September 2012Termination of appointment of Marilyn Burman as a director (3 pages)
11 September 2012Termination of appointment of Marilyn Burman as a director (3 pages)
11 September 2012Termination of appointment of Elizabeth King as a director (2 pages)
11 September 2012Termination of appointment of Dawn Josling as a director (3 pages)
11 September 2012Termination of appointment of Elizabeth King as a director (2 pages)
11 September 2012Termination of appointment of Elizabeth Okoh as a director (2 pages)
11 September 2012Termination of appointment of Elizabeth Okoh as a director (2 pages)
11 September 2012Termination of appointment of Dawn Josling as a director (3 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(55 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(55 pages)