Company NameSquiggles Playtime Cic
Company StatusDissolved
Company Number07532593
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameSquiggles N Giggles Community Interest Company

Business Activity

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

Directors

Director NameMs Louise Cervantes-Jordan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 24 July 2018)
RoleEarly Years Practitioner
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMrs Christina Denise Didsbury
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 24 July 2018)
RoleCareers Advisor
Country of ResidenceEngland
Correspondence Address4 Mariners Lane
North Shields
Tyne And Wear
NE30 2RU
Director NameMr Scott Dixon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 24 July 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address15 Otterburn Road
North Shields
Tyne And Wear
NE29 9BJ
Director NameMaxine Laidler
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleStatement Officer
Country of ResidenceEngland
Correspondence Address59 Sunholme Drive
Hadrian Lodge
Wallsend
Tyne And Wear
NE28 9YT
Director NameSuzanne Michelle Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleChildrens Centre Facilitator
Country of ResidenceEngland
Correspondence Address4 Sunholme Drive
Hadrian Lodge
Wallsend
Tyne And Wear
NE28 9YU

Contact

Websitesquigglesngiggles.com
Email address[email protected]
Telephone07 805713965
Telephone regionMobile

Location

Registered AddressThe Linskill Centre
Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£26,912
Gross Profit£21,566
Net Worth£1,990
Cash£7,252
Current Liabilities£7,689

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
9 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
23 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Director's details changed for Louise Cervantes-Jordan on 1 April 2015 (2 pages)
23 March 2016Director's details changed for Louise Cervantes-Jordan on 1 April 2015 (2 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
19 March 2015Registered office address changed from C/O Louise Cervantes Jordan the White Swan Centre Cidatel East Killingworth Tyne & Wear NE12 6SS to The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 19 March 2015 (1 page)
19 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Registered office address changed from C/O Louise Cervantes Jordan the White Swan Centre Cidatel East Killingworth Tyne & Wear NE12 6SS to The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 19 March 2015 (1 page)
19 March 2015Registered office address changed from The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY to The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 19 March 2015 (1 page)
19 March 2015Registered office address changed from The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY to The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 19 March 2015 (1 page)
17 March 2014Director's details changed for Louise Cervantes-Jordan on 1 September 2013 (2 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Director's details changed for Louise Cervantes-Jordan on 1 September 2013 (2 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Director's details changed for Louise Cervantes-Jordan on 1 September 2013 (2 pages)
25 October 2013Total exemption full accounts made up to 31 August 2013 (14 pages)
25 October 2013Total exemption full accounts made up to 31 August 2013 (14 pages)
9 October 2013Appointment of Mr Scott Dixon as a director (2 pages)
9 October 2013Registered office address changed from 4 Sunholme Drive Hadrian Lodge Wallsend Tyne and Wear NE28 9YU on 9 October 2013 (1 page)
9 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 100
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 100
(3 pages)
9 October 2013Appointment of Mr Scott Dixon as a director (2 pages)
9 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 100
(3 pages)
9 October 2013Registered office address changed from 4 Sunholme Drive Hadrian Lodge Wallsend Tyne and Wear NE28 9YU on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 4 Sunholme Drive Hadrian Lodge Wallsend Tyne and Wear NE28 9YU on 9 October 2013 (1 page)
8 October 2013Termination of appointment of Maxine Laidler as a director (1 page)
8 October 2013Termination of appointment of Suzanne Thomson as a director (1 page)
8 October 2013Appointment of Mrs Christina Denise Didsbury as a director (2 pages)
8 October 2013Appointment of Mrs Christina Denise Didsbury as a director (2 pages)
8 October 2013Termination of appointment of Maxine Laidler as a director (1 page)
8 October 2013Termination of appointment of Suzanne Thomson as a director (1 page)
4 October 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
4 October 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
29 May 2013Appointment of Louise Cervantes-Jordan as a director (2 pages)
29 May 2013Appointment of Louise Cervantes-Jordan as a director (2 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
3 December 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
3 December 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
24 November 2012Current accounting period shortened from 29 February 2012 to 31 May 2011 (1 page)
24 November 2012Current accounting period shortened from 29 February 2012 to 31 May 2011 (1 page)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2011Incorporation of a Community Interest Company (47 pages)
16 February 2011Incorporation of a Community Interest Company (47 pages)