Company NamePlayfoot Investments Limited
Company StatusDissolved
Company Number00699755
CategoryPrivate Limited Company
Incorporation Date31 July 1961(62 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Janice Louie Boon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(31 years, 2 months after company formation)
Appointment Duration23 years, 8 months (closed 07 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMurton Lodge 1a Coast Road
Marske By The Sea
Redcar
TS11 7LZ
Director NameMr Eric James Boon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(46 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 07 June 2016)
RoleCompany Director
Correspondence AddressMurton Lodge 1a Coast Road
Marske By The Sea
Redcar
TS11 7LZ
Secretary NameMrs Janice Louie Boon
NationalityBritish
StatusClosed
Appointed14 April 2008(46 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Lodge 1a Coast Road
Marske By The Sea
Redcar
TS11 7LZ
Director NameMrs Clarice Playfoot
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressMurton Lodge 1a Coast Road
Marske By The Sea
Redcar
Cleveland
TS11 7LZ
Director NameMrs Betty Hattersley Pugh
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 5 months after company formation)
Appointment Duration-1 years, 6 months (resigned 09 July 1991)
RoleCompany Director
Correspondence AddressCoppings Church Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HB
Director NameMrs Mary Watson
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 January 1998)
RoleCompany Director
Correspondence AddressHomefield Clint-Cum-Hamleys
Ripley
Harrogate
North Yorkshire
HG3 3DP
Secretary NameMr Richard Corringham Watson
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tiplings 6 North View
Little Ribston
Wetherby
West Yorkshire
LS22 4ES
Director NameMr Richard Corringham Watson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(31 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Tiplings 6 North View
Little Ribston
Wetherby
West Yorkshire
LS22 4ES
Director NameCarine Brigitte Renee Watson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(36 years, 5 months after company formation)
Appointment Duration7 years (resigned 03 February 2005)
RoleCompany Director
Correspondence AddressScotton Lodge
Scotton
Knaresborough
North Yorkshire
HG5 9HW
Director NameKaren Lois Neville
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(41 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2008)
RoleTeacher
Correspondence AddressBrown Rigg
Belmangate
Guisborough
Cleveland
TS14 7BD

Location

Registered AddressMurton Lodge 1a Coast Road
Marske By The Sea
Redcar
Cleveland
TS11 7LZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSt Germain's
Built Up AreaMarske-by-the-Sea

Shareholders

300 at £1Ner Brek LTD
75.00%
Ordinary
50 at £1Eric James Boon
12.50%
Ordinary
50 at £1Janice Louie Boon
12.50%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 400
(6 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 400
(6 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 400
(6 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 400
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
16 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 March 2009Return made up to 28/12/08; full list of members (5 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 28/12/08; full list of members (5 pages)
11 March 2009Location of register of members (1 page)
10 March 2009Secretary appointed janice louie boon (1 page)
10 March 2009Secretary appointed janice louie boon (1 page)
6 January 2009Accounting reference date shortened from 05/04/2009 to 30/11/2008 (1 page)
6 January 2009Accounting reference date shortened from 05/04/2009 to 30/11/2008 (1 page)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 November 2008Appointment terminated director karen neville (1 page)
13 November 2008Director appointed eric james boon (2 pages)
13 November 2008Registered office changed on 13/11/2008 from elizabeth house, 3RD floor queen street leeds LS1 2TW (1 page)
13 November 2008Director appointed eric james boon (2 pages)
13 November 2008Registered office changed on 13/11/2008 from elizabeth house, 3RD floor queen street leeds LS1 2TW (1 page)
13 November 2008Appointment terminated director and secretary richard watson (1 page)
13 November 2008Appointment terminated director karen neville (1 page)
13 November 2008Appointment terminated director and secretary richard watson (1 page)
3 January 2008Return made up to 28/12/07; full list of members (3 pages)
3 January 2008Return made up to 28/12/07; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 January 2007Return made up to 28/12/06; full list of members (3 pages)
3 January 2007Return made up to 28/12/06; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 January 2006Return made up to 28/12/05; full list of members (3 pages)
11 January 2006Return made up to 28/12/05; full list of members (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 January 2005Return made up to 28/12/04; full list of members (9 pages)
5 January 2005Return made up to 28/12/04; full list of members (9 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 January 2003Return made up to 28/12/02; full list of members (9 pages)
7 January 2003Return made up to 28/12/02; full list of members (9 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 January 2002Return made up to 28/12/01; full list of members (8 pages)
26 January 2002Return made up to 28/12/01; full list of members (8 pages)
2 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
2 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
2 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
10 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
10 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
7 January 1999Return made up to 28/12/98; full list of members (6 pages)
7 January 1999Return made up to 28/12/98; full list of members (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
8 January 1998Return made up to 28/12/97; no change of members (4 pages)
8 January 1998Return made up to 28/12/97; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 5 April 1997 (4 pages)
13 November 1997Accounts for a small company made up to 5 April 1997 (4 pages)
13 November 1997Accounts for a small company made up to 5 April 1997 (4 pages)
6 January 1997Return made up to 28/12/96; no change of members (4 pages)
6 January 1997Return made up to 28/12/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
2 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
2 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 January 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 1961Incorporation (12 pages)
31 July 1961Incorporation (12 pages)