Company NameFun At Splatz Limited
Company StatusDissolved
Company Number06875596
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date19 May 2014 (9 years, 11 months ago)
Previous NamePlay At Splatz Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Burville
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressRose Cottage The Green
Melkridge
Northumberland
NE49 0LX
Director NameMs Louise Helen Clayton-Hibbott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressRose Cottage The Green
Melkridge
Northumberland
NE49 0LX

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Louise Helen Clayton-hibbott
50.00%
Ordinary
50 at £1Mark Burville
50.00%
Ordinary

Financials

Year2014
Net Worth-£88,150
Cash£8,641
Current Liabilities£52,353

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
19 February 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
30 October 2013Liquidators' statement of receipts and payments to 17 October 2013 (23 pages)
30 October 2013Liquidators statement of receipts and payments to 17 October 2013 (23 pages)
30 October 2013Liquidators' statement of receipts and payments to 17 October 2013 (23 pages)
12 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 October 2012Registered office address changed from Rose Cottage the Green Melkridge Northumberland NE49 0LX on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from Rose Cottage the Green Melkridge Northumberland NE49 0LX on 25 October 2012 (2 pages)
24 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2012Appointment of a voluntary liquidator (2 pages)
24 October 2012Appointment of a voluntary liquidator (2 pages)
24 October 2012Statement of affairs with form 4.19 (13 pages)
24 October 2012Statement of affairs with form 4.19 (13 pages)
24 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
(4 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
(4 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
22 April 2010Director's details changed for Ms Louise Helen Clayton-Hibbott on 13 April 2010 (2 pages)
22 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Mark Burville on 13 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Mark Burville on 13 April 2010 (2 pages)
22 April 2010Director's details changed for Ms Louise Helen Clayton-Hibbott on 13 April 2010 (2 pages)
22 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 April 2009Company name changed play at splatz LIMITED\certificate issued on 30/04/09 (3 pages)
29 April 2009Company name changed play at splatz LIMITED\certificate issued on 30/04/09 (3 pages)
13 April 2009Incorporation (12 pages)
13 April 2009Incorporation (12 pages)