Company NamePlayzone Limited
DirectorSusan Roberts
Company StatusDissolved
Company Number03359133
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Susan Roberts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Rosamond Avenue
Sheffield
S17 4LT
Secretary NameSteven John Roberts
NationalityBritish
StatusCurrent
Appointed26 June 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleSales Manager
Correspondence Address9 Ashfurlong Park
Sheffield
South Yorkshire
S17 3LD
Secretary NameAnn Murray
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address59 Grasmere Road
Bradford
West Yorkshire
BD2 4HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£57,369
Cash£17,288
Current Liabilities£37,271

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 September 2004Dissolved (1 page)
14 June 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: b d o stoy hayward the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
24 October 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
3 April 2000Registered office changed on 03/04/00 from: 9 ashfurlong park dore sheffield S17 3LD (1 page)
24 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 March 2000Statement of affairs (6 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
3 June 1999Return made up to 18/04/99; no change of members (4 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 September 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
3 June 1998Return made up to 18/04/98; full list of members (6 pages)
24 April 1997Secretary resigned (1 page)
18 April 1997Incorporation (14 pages)