Company NamePlay House Day Nursery (N.E.) Ltd
Company StatusDissolved
Company Number05952603
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date7 July 2014 (9 years, 9 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 NameMrs Joanne Cook
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleChildminder
Country of ResidenceEngland
Correspondence Address3 Strait Lane
Stainton
Cleveland
TS8 9BB
Secretary NameMr Peter Marshall Cook
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCroft House 3 Strait Lane
Stainton
Middlesbrough
TS8 9BB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address273 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Shareholders

90 at 1Ms Joanne Cook
90.00%
Ordinary
10 at 1Ms Rebecca Rogers
10.00%
Ordinary

Financials

Year2014
Net Worth-£94,000
Cash£9,868
Current Liabilities£22,866

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Completion of winding up (1 page)
7 April 2014Completion of winding up (1 page)
13 February 2012Order of court to wind up (4 pages)
13 February 2012Order of court to wind up (4 pages)
14 April 2011Compulsory strike-off action has been suspended (1 page)
14 April 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 November 2009Director's details changed for Mrs Joanne Cook on 2 October 2009 (2 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 100
(5 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 100
(5 pages)
13 November 2009Director's details changed for Mrs Joanne Cook on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Joanne Cook on 2 October 2009 (2 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 100
(5 pages)
6 April 2009Appointment terminated secretary peter cook (1 page)
6 April 2009Appointment terminated secretary peter cook (1 page)
6 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
20 November 2007Return made up to 02/10/07; full list of members (2 pages)
20 November 2007Return made up to 02/10/07; full list of members (2 pages)
19 November 2007Total exemption full accounts made up to 31 October 2007 (11 pages)
19 November 2007Total exemption full accounts made up to 31 October 2007 (11 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 October 2006New secretary appointed (2 pages)
2 October 2006Incorporation (13 pages)
2 October 2006Incorporation (13 pages)