Company NamePlayco Limited
Company StatusDissolved
Company Number03114308
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMrs Inna Hagger
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(4 years, 8 months after company formation)
Appointment Duration4 years (closed 20 July 2004)
RoleCommercial Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressTrouebo
Stamford Road
Kirby Muxloe
Leicester
LE9 2ER
Director NameStephen Paul Hagger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrollebo House
Stamford Road
Kirby Muxloe
Leicestershire
LE9 9ER
Director NameChairman Miles Wynford Hewitt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address17a Watling Street
Corbridge
Northumberland
NE45 5AH
Secretary NameStephen Paul Hagger
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrollebo House
Stamford Road
Kirby Muxloe
Leicestershire
LE9 9ER
Secretary NameKenneth Clifford Sanger
NationalityBritish
StatusResigned
Appointed01 January 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address42 Kirkwood Avenue
Hastings Hill
Sunderland
SR4 9LX
Secretary NameMark Young
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2001)
RoleAccountant
Correspondence Address5 Skipton Close
Bedlington
Northumberland
NE22 6NP
Secretary NameJames Gambles
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 2002)
RoleManager
Correspondence Address45 Knaresborough Close
Bedlington
Northumberland
NE22 6NT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 July 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 October 2001Return made up to 16/10/01; full list of members (7 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 5 pont park berwick hill newcastle upon tyne tyne & wear NE20 0JX (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Return made up to 16/10/00; full list of members (6 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 October 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 9A main street ponteland newcastle upon tyne NE20 9NH (1 page)
26 May 1999Particulars of mortgage/charge (3 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 October 1998Return made up to 16/10/98; no change of members (4 pages)
3 November 1997Return made up to 16/10/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 May 1997Director resigned (1 page)
4 November 1996New secretary appointed (2 pages)
4 November 1996Secretary resigned (1 page)
4 November 1996Return made up to 16/10/96; full list of members
  • 363(287) ‐ Registered office changed on 04/11/96
(6 pages)
16 February 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 October 1995Secretary resigned (2 pages)
19 October 1995Director resigned (2 pages)
16 October 1995Incorporation (14 pages)