Company NameThe Play Station Limited
Company StatusDissolved
Company Number07458832
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Lorna Esther Elliot
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Play Station West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMaxine Nicola Farrell-Hoy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Play Station West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES

Contact

Websitewww.theplaystationltd.com/
Telephone0191 3406099
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Play Station West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2012
Net Worth-£8,097
Cash£10,668
Current Liabilities£62,798

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
19 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
3 May 2016Appointment of a voluntary liquidator (2 pages)
3 May 2016Statement of affairs with form 4.19 (7 pages)
3 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-18
(1 page)
3 May 2016Statement of affairs with form 4.19 (7 pages)
3 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-18
(1 page)
3 May 2016Appointment of a voluntary liquidator (2 pages)
4 December 2015Director's details changed for Mrs Lorna Esther Elliot on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mrs Lorna Esther Elliot on 4 November 2015 (2 pages)
4 December 2015Director's details changed for Mrs Lorna Esther Elliot on 4 November 2015 (2 pages)
4 December 2015Director's details changed for Mrs Lorna Esther Elliot on 4 December 2015 (2 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 11
(6 pages)
4 December 2015Director's details changed for Maxine Nicola Farrell-Hoy on 4 November 2015 (2 pages)
4 December 2015Director's details changed for Maxine Nicola Farrell-Hoy on 4 November 2015 (2 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 11
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11
(6 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11
(6 pages)
6 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11
(6 pages)
6 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
15 March 2011Registered office address changed from Murton Steads Farm Well Lane, Murton Village Newcastle upon Tyne NE27 0LX United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Murton Steads Farm Well Lane, Murton Village Newcastle upon Tyne NE27 0LX United Kingdom on 15 March 2011 (1 page)
2 December 2010Incorporation (36 pages)
2 December 2010Incorporation (36 pages)