Company NamePlaymakers (UK) Limited
DirectorBarry Alan Ricketts
Company StatusDissolved
Company Number01457958
CategoryPrivate Limited Company
Incorporation Date31 October 1979(44 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Barry Alan Ricketts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(12 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield Hackness Road
Scalby
Scarborough
North Yorkshire
YO13 0QY
Director NameMartin David Cornish
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address34 Victor Street
York
Yorkshire
YO1 1HQ
Director NameMr Alan Mitchell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(12 years, 2 months after company formation)
Appointment Duration6 years (resigned 21 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hedley Court
29 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Gordon Williams
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 1992)
RoleCompany Director
Correspondence Address15 Hamerton Road
Hunmanby
Filey
North Yorkshire
YO14 0LG
Director NameMr Sean Charlesworth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address3 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Barry Alan Ricketts
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield Hackness Road
Scalby
Scarborough
North Yorkshire
YO13 0QY
Director NameNicholas John Palin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2001)
RoleFinancial Director
Correspondence Address34 Westbourne Park
Scarborough
North Yorkshire
YO12 4AT
Director NameDavid Anthony Nall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address11 Peregrine Avenue
Morley
Leeds
West Yorkshire
LS27 8TD
Secretary NameNicholas John Palin
NationalityBritish
StatusResigned
Appointed27 August 1999(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address34 Westbourne Park
Scarborough
North Yorkshire
YO12 4AT

Location

Registered AddressC/O K P M G
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,970,496
Gross Profit£2,578,989
Net Worth£2,853,737
Cash£501,996
Current Liabilities£8,070,485

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2007Dissolved (1 page)
12 January 2007Return of final meeting of creditors (1 page)
24 August 2006Appointment of a liquidator (1 page)
24 August 2006O/Court replacement liquidator (7 pages)
19 June 2003Administrator's abstract of receipts and payments (3 pages)
12 May 2003Appointment of a liquidator (1 page)
17 October 2002Administrator's abstract of receipts and payments (3 pages)
19 April 2002Administrator's abstract of receipts and payments (3 pages)
15 October 2001Administrator's abstract of receipts and payments (3 pages)
3 July 2001Notice of result of meeting of creditors (3 pages)
25 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Notice of result of meeting of creditors (5 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (1 page)
19 April 2001Administration Order (4 pages)
17 April 2001Registered office changed on 17/04/01 from: randall house thornburgh road scarborough north yorkshire YO11 3UY (1 page)
11 April 2001Notice of Administration Order (1 page)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
17 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Secretary's particulars changed;director's particulars changed (1 page)
20 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 September 2000Full accounts made up to 31 December 1999 (23 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (5 pages)
19 January 2000Return made up to 07/01/00; full list of members (7 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (14 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
1 July 1999Director resigned (1 page)
23 June 1999Particulars of mortgage/charge (5 pages)
4 May 1999Full accounts made up to 31 December 1998 (22 pages)
20 April 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
29 January 1999Return made up to 07/01/99; no change of members (5 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Particulars of mortgage/charge (4 pages)
27 August 1998Particulars of mortgage/charge (4 pages)
14 August 1998Full accounts made up to 31 December 1997 (27 pages)
21 July 1998Director resigned (1 page)
2 June 1998Particulars of mortgage/charge (19 pages)
2 June 1998Particulars of mortgage/charge (19 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
15 April 1998New director appointed (3 pages)
10 April 1998Particulars of mortgage/charge (6 pages)
13 February 1998Return made up to 07/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 February 1998Director resigned (1 page)
15 April 1997Full accounts made up to 31 December 1996 (25 pages)
24 February 1997Return made up to 07/01/97; full list of members (5 pages)
5 August 1996Full accounts made up to 31 December 1995 (28 pages)
19 January 1996Return made up to 07/01/96; full list of members (7 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
28 April 1995Full accounts made up to 31 December 1994 (17 pages)
20 March 1995Return made up to 07/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)