Company NameBabies Playthings Ltd
Company StatusDissolved
Company Number07759808
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew Barker
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bridle Way
Houghton Le Spring
Tyne And Wear
DH5 8NQ
Director NameMrs Victoria Barker
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bridle Way
Houghton Le Spring
Tyne And Wear
DH5 8NQ

Location

Registered Address10 Walcher Gardens
Bishop Auckland
County Durham
DL14 7GA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew John Barker
50.00%
Ordinary
1 at £1Victoria Leigh Barker
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,160
Cash£275
Current Liabilities£4,935

Accounts

Latest Accounts30 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
20 September 2016Application to strike the company off the register (3 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
4 May 2016Previous accounting period extended from 30 September 2015 to 30 December 2015 (1 page)
4 May 2016Previous accounting period extended from 30 September 2015 to 30 December 2015 (1 page)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF England to 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA on 1 October 2014 (1 page)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Registered office address changed from 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA England to 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF England to 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA on 1 October 2014 (1 page)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Registered office address changed from 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA England to 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF England to 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA England to 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA on 1 October 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
27 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 September 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mr Andrew Barker on 1 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Andrew Barker on 1 September 2012 (2 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mrs Victoria Barker on 1 September 2012 (2 pages)
7 September 2012Director's details changed for Mrs Victoria Barker on 1 September 2012 (2 pages)
7 September 2012Director's details changed for Mrs Victoria Barker on 1 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Andrew Barker on 1 September 2012 (2 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)