Company NameThe Play Den Mobile Creche Ltd
Company StatusDissolved
Company Number06171663
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Allison May Armstrong
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleDirector Secretary Childcare P
Country of ResidenceUnited Kingdom
Correspondence Address3 Muriel Street
South Moor
Stanley
County Durham
DH9 7EU
Director NameMs Joanne Michelle Brierley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleDirector Childcare Practitione
Country of ResidenceUnited Kingdom
Correspondence Address26 Ridley Street
Stanley
County Durham
DH9 0PD
Director NameMs Elaine Griffiths
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleDirector Treasurer Childcare P
Country of ResidenceUnited Kingdom
Correspondence Address49 Shieldrow Gardens
Shield Row
Stanley
County Durham
DH9 8RE
Secretary NameMrs Allison May Armstrong
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleDirector Secretary Childcare P
Country of ResidenceUnited Kingdom
Correspondence Address3 Muriel Street
South Moor
Stanley
County Durham
DH9 7EU
Director NameHelen Delap
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Palmer Street
South Moor
Stanley
County Durham
DH9 7RD
Director NameMrs Karen Sproat
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleDirector Childcare Practitione
Country of ResidenceUnited Kingdom
Correspondence Address2 Peases Way
Crook
County Durham
DL15 9GR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Stanley Children's Centre
Clifford Road
Stanley
Durham
DH9 0AB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
17 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 December 2011Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
8 December 2011Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(7 pages)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(7 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 March 2011Termination of appointment of Karen Sproat as a director (1 page)
28 March 2011Termination of appointment of Karen Sproat as a director (1 page)
24 March 2010Director's details changed for Allison May Armstrong on 3 October 2009 (2 pages)
24 March 2010Director's details changed for Joanne Michelle Brierley on 3 October 2009 (2 pages)
24 March 2010Director's details changed for Elaine Griffiths on 3 October 2009 (2 pages)
24 March 2010Director's details changed for Joanne Michelle Brierley on 3 October 2009 (2 pages)
24 March 2010Director's details changed for Joanne Michelle Brierley on 3 October 2009 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Allison May Armstrong on 3 October 2009 (2 pages)
24 March 2010Director's details changed for Karen Sproat on 3 October 2009 (2 pages)
24 March 2010Director's details changed for Elaine Griffiths on 3 October 2009 (2 pages)
24 March 2010Director's details changed for Elaine Griffiths on 3 October 2009 (2 pages)
24 March 2010Director's details changed for Karen Sproat on 3 October 2009 (2 pages)
24 March 2010Director's details changed for Karen Sproat on 3 October 2009 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Allison May Armstrong on 3 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 June 2009Registered office changed on 02/06/2009 from stanley childrens centre clifford road stanley durham DH9 7EU (1 page)
2 June 2009Registered office changed on 02/06/2009 from stanley childrens centre clifford road stanley durham DH9 7EU (1 page)
2 June 2009Return made up to 20/03/09; full list of members (4 pages)
2 June 2009Return made up to 20/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 November 2008Director's Change of Particulars / karen sproat / 02/11/2008 / (1 page)
12 November 2008Return made up to 18/09/08; full list of members (7 pages)
12 November 2008Director's change of particulars / karen sproat / 02/11/2008 (1 page)
12 November 2008Return made up to 18/09/08; full list of members (7 pages)
30 October 2008Director's change of particulars / joanne brierley / 20/10/2008 (1 page)
30 October 2008Director's change of particulars / karen sproat / 20/10/2008 (1 page)
30 October 2008Director and Secretary's Change of Particulars / allison armstrong / 20/10/2008 / Occupation was: director, now: director secretary childcare p (1 page)
30 October 2008Director's change of particulars / elaine griffiths / 20/10/2008 (1 page)
30 October 2008Director's Change of Particulars / karen sproat / 20/10/2008 / Occupation was: none, now: director childcare practitione (1 page)
30 October 2008Director and secretary's change of particulars / allison armstrong / 20/10/2008 (1 page)
30 October 2008Director's Change of Particulars / joanne brierley / 20/10/2008 / Date of Birth was: 05-Jul-1969, now: 05-May-1969; HouseName/Number was: , now: 26; Street was: 26 ridley street, now: ridley street; Occupation was: none, now: director childcare practitione (1 page)
30 October 2008Director's Change of Particulars / elaine griffiths / 20/10/2008 / Occupation was: director, now: director treasurer childcare p (1 page)
26 June 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
26 June 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
16 April 2008Director's Change of Particulars / karen hindmoor / 25/08/2007 / Surname was: hindmoor, now: sproat; HouseName/Number was: , now: 2; Street was: 2 peases way, now: peases way (1 page)
16 April 2008Registered office changed on 16/04/2008 from st stephens hollyhill gardens east south stanley DH9 6BG (1 page)
16 April 2008Appointment Terminated Director helen delap (1 page)
16 April 2008Registered office changed on 16/04/2008 from st stephens hollyhill gardens east south stanley DH9 6BG (1 page)
16 April 2008Appointment terminated director helen delap (1 page)
16 April 2008Director's change of particulars / karen hindmoor / 25/08/2007 (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Incorporation (13 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Incorporation (13 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)