Company NamePlacestay Limited
Company StatusDissolved
Company Number02834912
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Raymond Parker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(1 month after company formation)
Appointment Duration10 years (closed 26 August 2003)
RoleCompany Director
Correspondence AddressAshville
Clint
Harrogate
North Yorkshire
HG3 3DH
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 26 August 2003)
RoleChairman
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameAlan Thomas Graham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 26 August 2003)
RoleEngineering Director
Correspondence Address42 Aspin Park Road
Knaresborough
North Yorkshire
HG5 8HG
Secretary NameAlan Thomas Graham
NationalityBritish
StatusClosed
Appointed24 March 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 26 August 2003)
RoleEngineering Director
Correspondence Address42 Aspin Park Road
Knaresborough
North Yorkshire
HG5 8HG
Director NameDavid Lance Ranson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 26 August 2003)
RoleManufacturing Director
Correspondence AddressBeckview Cottage Hollybush Farm
Lanchester
Durham
County Durham
DH7 0SS
Director NamePaul Scott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 26 August 2003)
RoleSales And Marketing
Correspondence Address11 Kendale Walk
Hillhheads Estate
Newcastle Upon Tyne
Tyne And Wear
NE5 5NS
Director NameJohn Anglin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address61 Sunderland Road
South Shields
Tyne & Wear
NE34 6LY
Director NameMr David John Bennison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fieldfare Court
Burnopfield
Newcastle Upon Tyne
NE16 6LW
Director NameRobert James Kilsby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address18 Kings Road
Whitley Bay
Tyne & Wear
NE26 3BD
Secretary NameJohn Anglin
NationalityBritish
StatusResigned
Appointed18 August 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address61 Sunderland Road
South Shields
Tyne & Wear
NE34 6LY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Secretaries Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed21 July 1993(1 week, 5 days after company formation)
Appointment Duration4 weeks (resigned 18 August 1993)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1993(1 week, 5 days after company formation)
Appointment Duration4 weeks (resigned 18 August 1993)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressC/O Pricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£598,000
Net Worth£971,725
Current Liabilities£349,947

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
2 January 2003Receiver's abstract of receipts and payments (3 pages)
31 December 2002Receiver ceasing to act (1 page)
19 March 2002Receiver's abstract of receipts and payments (3 pages)
29 August 2001Registered office changed on 29/08/01 from: pallion industrial estate sunderland tyne & wear SR4 6SN (1 page)
9 April 2001Receiver's abstract of receipts and payments (3 pages)
30 March 2000Receiver's abstract of receipts and payments (1 page)
8 March 1999Appointment of receiver/manager (1 page)
19 February 1999Full accounts made up to 30 April 1998 (16 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
26 August 1998Memorandum and Articles of Association (16 pages)
26 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(9 pages)
26 August 1998£ nc 619998/692802 13/08/98 (1 page)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1998Return made up to 09/07/98; no change of members (6 pages)
21 June 1998New director appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Full accounts made up to 30 April 1997 (14 pages)
26 September 1997£ nc 596429/619998 02/09/97 (1 page)
26 September 1997Ad 02/09/97--------- £ si 7069@1=7069 £ ic 596429/603498 (2 pages)
26 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 September 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 1997New director appointed (2 pages)
28 February 1997Full accounts made up to 30 April 1996 (15 pages)
5 August 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1996Full accounts made up to 30 April 1995 (14 pages)
3 July 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 03/07/95
(4 pages)