Company NameSutcliffe Play Installations Limited
Company StatusDissolved
Company Number00282793
CategoryPrivate Limited Company
Incorporation Date18 December 1933(90 years, 5 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameNiels Larsen & Son,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDesmond Richard Robin Sutcliffe
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(58 years after company formation)
Appointment Duration11 years, 9 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns Square
Wakefield
West Yorkshire
WF1 2QX
Secretary NameStuart White
NationalityBritish
StatusClosed
Appointed22 February 1999(65 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address2 Croft Head
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9EB
Director NameChristopher William Humphries
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(58 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleManaging Director
Correspondence AddressBriarfield 50 Southgate
Honley
Huddersfield
West Yorkshire
HD9 6NT
Director NameMr Kenneth John Steel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(58 years after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKayes The Manor House
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NameMr Kenneth John Steel
NationalityBritish
StatusResigned
Appointed22 December 1991(58 years after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKayes The Manor House
Heath
Wakefield
West Yorkshire
WF1 5SL

Location

Registered AddressUnit 6 Sandbeds Trading Estate
Dewsbury Road
Ossett
W.Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2003Accounts for a dormant company made up to 28 September 2002 (5 pages)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
22 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2002Accounts for a dormant company made up to 29 September 2001 (5 pages)
23 January 2002Return made up to 22/12/01; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
22 January 2001Return made up to 22/12/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
17 January 2000Return made up to 22/12/99; full list of members (6 pages)
11 March 1999New secretary appointed (2 pages)
5 March 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
22 February 1999Secretary resigned;director resigned (1 page)
21 January 1999Return made up to 22/12/98; full list of members (6 pages)
22 January 1998Accounts for a dormant company made up to 4 October 1997 (6 pages)
12 January 1998Return made up to 22/12/97; no change of members (4 pages)
22 April 1997Accounts for a dormant company made up to 28 September 1996 (7 pages)
6 January 1997Return made up to 22/12/96; no change of members (4 pages)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
5 January 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
19 December 1995Accounts for a dormant company made up to 6 April 1995 (5 pages)
25 October 1995Company name changed niels larsen & son,LIMITED\certificate issued on 26/10/95 (4 pages)
6 October 1995Director resigned (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)