Gosforth
Newcastle Upon Tyne
NE3 4ES
Director Name | Maxine Nicola Farrell-Hoy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Play Station West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Website | www.theplaystationltd.com/ |
---|---|
Telephone | 0191 3406099 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Play Station West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£8,097 |
Cash | £10,668 |
Current Liabilities | £62,798 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
19 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 May 2016 | Appointment of a voluntary liquidator (2 pages) |
3 May 2016 | Statement of affairs with form 4.19 (7 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Statement of affairs with form 4.19 (7 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Appointment of a voluntary liquidator (2 pages) |
4 December 2015 | Director's details changed for Mrs Lorna Esther Elliot on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mrs Lorna Esther Elliot on 4 November 2015 (2 pages) |
4 December 2015 | Director's details changed for Mrs Lorna Esther Elliot on 4 November 2015 (2 pages) |
4 December 2015 | Director's details changed for Mrs Lorna Esther Elliot on 4 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Maxine Nicola Farrell-Hoy on 4 November 2015 (2 pages) |
4 December 2015 | Director's details changed for Maxine Nicola Farrell-Hoy on 4 November 2015 (2 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Registered 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 2011 | Registered 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 2010 | Incorporation (36 pages) |
2 December 2010 | Incorporation (36 pages) |