Company NamePlaylock Limited
Company StatusDissolved
Company Number04643539
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Robert Milburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 20 June 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hollymount
The Parade
Hartlepool
TS26 0LU
Secretary NameMrs Anne Marie Milburn
NationalityBritish
StatusClosed
Appointed15 April 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address19 Coleridge Avenue
Hartlepool
Cleveland
TS25 5AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Hollymount
The Parade
Hartlepool
TS26 0LU
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Financials

Year2014
Net Worth£2
Cash£1,227
Current Liabilities£13,951

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 21/01/05; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Registered office changed on 25/05/04 from: 63 four winds court hartlepool cleveland TS26 0LP (1 page)
20 February 2004Return made up to 21/01/04; full list of members (6 pages)
16 January 2004Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
20 June 2003Secretary's particulars changed (1 page)
8 May 2003Registered office changed on 08/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)