Company NamePlaycomorpeth Ltd
DirectorsDanielle Dickinson and Benjamin Norman Sabin
Company StatusLiquidation
Company Number12207604
CategoryPrivate Limited Company
Incorporation Date16 September 2019(4 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Danielle Dickinson
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Benjamin Norman Sabin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2020 (3 years, 7 months ago)
Next Return Due29 September 2021 (overdue)

Filing History

27 September 2023Removal of liquidator by court order (10 pages)
27 September 2023Appointment of a voluntary liquidator (3 pages)
1 May 2023Liquidators' statement of receipts and payments to 2 March 2023 (18 pages)
5 April 2023Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023 (2 pages)
16 March 2022Registered office address changed from 60 Newgate Street Morpeth NE61 1BE England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 March 2022 (2 pages)
15 March 2022Appointment of a voluntary liquidator (3 pages)
15 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-03
(1 page)
15 March 2022Statement of affairs (8 pages)
13 January 2022Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 April 2021Registered office address changed from Little Swimming Company Bassington Industrial Estate Cramlington NE23 8AD United Kingdom to 60 Newgate Street Morpeth NE61 1BE on 7 April 2021 (1 page)
24 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
16 September 2019Incorporation
Statement of capital on 2019-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)