Company NamePlayspace Limited
Company StatusDissolved
Company Number02822629
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatrick Thomas Stobart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 22 April 2003)
RoleEngineer
Correspondence Address1 North Farm
Ramper Road
Letwell
Nottinghamshire
S81 8DR
Secretary NameJonathan Patrick Ralph Stobart
NationalityBritish
StatusClosed
Appointed01 June 2001(8 years after company formation)
Appointment Duration1 year, 10 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressBrooklands
54 Belton Lane, Great Gonerby
Grantham
Lincolnshire
NG31 8NA
Director NameJane Elizabeth Heath
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleRetail Manager
Correspondence AddressPark Hill Farm
Firbeck
Worksop
Nottingham
S81 8LA
Secretary NameAnn Maria Haynes
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Cowrakes Close
Whiston
Rotherham
South Yorkshire
S60 4EH
Secretary NameJane Elizabeth Heath
NationalityBritish
StatusResigned
Appointed16 October 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2000)
RoleCompany Director
Correspondence AddressPark Hill Farm
Firbeck
Worksop
S81 8LA

Location

Registered AddressUnit F1
Avon Industrial Park
Tickhill Road Maltby
South Yorkshire
S66 7QR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby Colliery

Financials

Year2014
Net Worth£18,402
Cash£13,161
Current Liabilities£107,143

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

22 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2002Strike-off action suspended (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002New secretary appointed (2 pages)
8 March 2001Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
2 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 February 2000Secretary resigned (1 page)
9 November 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Return made up to 28/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 November 1997New director appointed (2 pages)
21 October 1997Return made up to 28/05/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 June 1996Return made up to 28/05/96; full list of members (6 pages)
26 June 1996Secretary's particulars changed (1 page)
26 June 1996Return made up to 28/05/95; full list of members (6 pages)
26 June 1996Registered office changed on 26/06/96 from: park hill farm firbeck worksop notts S81 8LA (1 page)
31 March 1996Accounts for a dormant company made up to 31 May 1994 (5 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)