Company NamePlayford Ros Limited
Company StatusDissolved
Company Number02324631
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 5 months ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)
Previous NamesSetidol Limited and Playford Estates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Andrew John Firth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(2 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 11 June 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressNewton Bank
Newton Le Willows
Bedale
North Yorkshire
DL8 1TE
Secretary NameAmanda Jane Firth
NationalityBritish
StatusClosed
Appointed01 July 2005(16 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 11 June 2014)
RoleCompany Director
Correspondence AddressNewton Bank
Newton Le Willows
Bedale
North Yorkshire
DL8 1TE
Director NameMr Simon Edwin Jackson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(18 years, 6 months after company formation)
Appointment Duration7 years (closed 11 June 2014)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address6 Watermill Close
North Stainley
Ripon
North Yorkshire
HG4 3LD
Director NameBarry Ketley Munton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2001)
RoleCompany Manager
Correspondence AddressHigh Morrow
Newton On Ouse
York
North Yorkshire
YO30 2BY
Director NameMr Nigel Ros Munton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 December 2002)
RoleCompany Manager
Correspondence AddressMiddle Park House
Sowerby
Thirsk
North Yorkshire
YO7 3AH
Director NameMrs Oriel Barbara Munton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressMiddle Park House
Sowerby
Thirsk
North Yorkshire
YO7 3AH
Secretary NameMrs Oriel Barbara Munton
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressMiddle Park House
Sowerby
Thirsk
North Yorkshire
YO7 3AH
Director NameDavid Wolfgang Winterschladen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1997)
RoleWine Merchant
Correspondence AddressFernlea
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameGeorge Michael Monkman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressHamilton House 4 Park Avenue
Harrogate
North Yorkshire
HG2 9BQ
Director NameSimon Richard Kershaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Bank Top
Oswaldkirk
YO62 5BY
Secretary NameSarah Jane Fryatt
NationalityBritish
StatusResigned
Appointed06 December 2002(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address9 Tranmire Close
Thirsk
North Yorkshire
YO7 1BZ
Director NameJohn Moorhouse
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2005)
RoleSales
Correspondence Address1 Pear Tree Cottage
The Nookin
Marton Cum Grafton
York
YO51 9QW

Location

Registered Address1 Bridgewater Place
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

150k at 1Playford Ros Holdings LTD
93.75%
Ordinary
10k at 1Playford Ros Holdings LTD
6.25%
Ordinary

Financials

Year2014
Net Worth£1,072,972
Cash£12,956
Current Liabilities£2,580,638

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
11 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (23 pages)
11 March 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
11 March 2014Liquidators statement of receipts and payments to 25 February 2014 (23 pages)
11 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (23 pages)
17 December 2013Liquidators' statement of receipts and payments to 30 November 2013 (20 pages)
17 December 2013Liquidators' statement of receipts and payments to 30 November 2013 (20 pages)
17 December 2013Liquidators statement of receipts and payments to 30 November 2013 (20 pages)
4 February 2013Liquidators' statement of receipts and payments to 30 November 2012 (19 pages)
4 February 2013Liquidators' statement of receipts and payments to 30 November 2012 (19 pages)
4 February 2013Liquidators statement of receipts and payments to 30 November 2012 (19 pages)
5 July 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 31 May 2012 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
23 December 2010Administrator's progress report to 26 November 2010 (35 pages)
23 December 2010Administrator's progress report to 26 November 2010 (35 pages)
1 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
1 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
22 November 2010Result of meeting of creditors (6 pages)
22 November 2010Result of meeting of creditors (6 pages)
22 July 2010Administrator's progress report to 11 June 2010 (9 pages)
22 July 2010Administrator's progress report to 11 June 2010 (9 pages)
21 May 2010Notice of extension of period of Administration (1 page)
21 May 2010Notice of extension of period of Administration (1 page)
23 December 2009Administrator's progress report to 11 December 2009 (8 pages)
23 December 2009Administrator's progress report to 11 December 2009 (8 pages)
14 July 2009Statement of affairs with form 2.14B (21 pages)
14 July 2009Statement of affairs with form 2.14B (21 pages)
19 June 2009Registered office changed on 19/06/2009 from middle park house sowerby thirsk YO7 3AH (1 page)
19 June 2009Registered office changed on 19/06/2009 from middle park house sowerby thirsk YO7 3AH (1 page)
18 June 2009Appointment of an administrator (1 page)
18 June 2009Appointment of an administrator (1 page)
13 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
14 August 2008Return made up to 01/08/08; full list of members (4 pages)
14 August 2008Return made up to 01/08/08; full list of members (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
13 August 2007Return made up to 01/08/07; full list of members (3 pages)
13 August 2007Return made up to 01/08/07; full list of members (3 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 August 2006Return made up to 01/08/06; full list of members (3 pages)
21 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 February 2006£ ic 186000/160000 07/12/05 £ sr 26000@1=26000 (1 page)
1 February 2006£ ic 186000/160000 07/12/05 £ sr 26000@1=26000 (1 page)
18 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
7 September 2005Return made up to 01/08/05; full list of members (7 pages)
7 September 2005Return made up to 01/08/05; full list of members (7 pages)
11 July 2005£ sr 26000@1 07/06/04 (1 page)
11 July 2005£ ic 238000/212000 07/06/05 £ sr 26000@1=26000 (1 page)
11 July 2005£ ic 264000/238000 01/12/04 £ sr 26000@1=26000 (1 page)
11 July 2005£ sr 26000@1 07/06/04 (1 page)
11 July 2005£ ic 264000/238000 01/12/04 £ sr 26000@1=26000 (1 page)
11 July 2005£ ic 238000/212000 07/06/05 £ sr 26000@1=26000 (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
17 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
16 October 2003Full accounts made up to 31 March 2003 (20 pages)
16 October 2003Full accounts made up to 31 March 2003 (20 pages)
12 September 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 September 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 December 2002Declaration of assistance for shares acquisition (12 pages)
20 December 2002Declaration of assistance for shares acquisition (12 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
7 August 2002Return made up to 01/08/02; full list of members (8 pages)
7 August 2002Return made up to 01/08/02; full list of members (8 pages)
27 June 2002Full accounts made up to 31 March 2002 (21 pages)
27 June 2002Full accounts made up to 31 March 2002 (21 pages)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
26 September 2001Full accounts made up to 31 March 2001 (19 pages)
26 September 2001Full accounts made up to 31 March 2001 (19 pages)
15 August 2001Return made up to 01/08/01; full list of members (7 pages)
15 August 2001Return made up to 01/08/01; full list of members (7 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
18 August 2000Full accounts made up to 31 March 2000 (20 pages)
18 August 2000Full accounts made up to 31 March 2000 (20 pages)
3 August 2000Return made up to 01/08/00; full list of members (7 pages)
3 August 2000Return made up to 01/08/00; full list of members (7 pages)
14 October 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1999Full accounts made up to 31 March 1999 (16 pages)
10 September 1999Full accounts made up to 31 March 1999 (16 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
28 July 1998Return made up to 01/08/98; full list of members (6 pages)
28 July 1998Return made up to 01/08/98; full list of members (6 pages)
24 July 1998Full accounts made up to 31 March 1998 (17 pages)
24 July 1998Full accounts made up to 31 March 1998 (17 pages)
11 August 1997Return made up to 01/08/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 August 1997Return made up to 01/08/97; full list of members (6 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
20 November 1996Return made up to 08/08/96; full list of members (6 pages)
20 November 1996Return made up to 08/08/96; full list of members (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
16 August 1995Return made up to 08/08/95; no change of members (4 pages)
16 August 1995Return made up to 08/08/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
5 August 1994Return made up to 08/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1994Return made up to 08/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1993Return made up to 08/08/93; change of members (5 pages)
21 September 1993Return made up to 08/08/93; change of members (5 pages)
22 July 1993Accounts for a small company made up to 31 March 1993 (5 pages)
22 July 1993Accounts for a small company made up to 31 March 1993 (5 pages)
2 September 1992Return made up to 08/08/92; full list of members (4 pages)
2 September 1992Return made up to 08/08/92; full list of members (4 pages)
24 August 1992Ad 14/07/92--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages)
24 August 1992Ad 14/07/92--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages)
3 June 1991Particulars of mortgage/charge (3 pages)
3 June 1991Particulars of mortgage/charge (3 pages)
14 May 1991Ad 22/03/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 May 1991Ad 22/03/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 March 1989Wd 23/02/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1989Wd 23/02/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1989Memorandum and Articles of Association (7 pages)
7 February 1989Memorandum and Articles of Association (7 pages)
2 December 1988Incorporation (9 pages)
2 December 1988Incorporation (9 pages)