Company NamePlay Development And Training
DirectorsSarah Ann Danks and Cecilia Ann Wheatley
Company StatusDissolved
Company Number03796225
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSarah Ann Danks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RolePlay Officer
Correspondence Address5 The Firlands
Marske By The Sea
Redcar
Cleveland
TS11 7AE
Director NameMrs Cecilia Ann Wheatley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleAssistant Personnel Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD
Secretary NameCarol Watson
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address120 The Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6RT
Director NamePamela Lynne White
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleEducation And Training
Correspondence Address1 Lintfort
Picktree
Washington
Tyne & Wear
NE38 9HX

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£38,050
Cash£34,360
Current Liabilities£1,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 February 2003Dissolved (1 page)
12 November 2002Return of final meeting in a members' voluntary winding up (4 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Registered office changed on 16/04/02 from: south tees hospital nhs trust education centre the james coo university hospital marton road middlesbrough TS4 3BW (1 page)
16 April 2002Director resigned (1 page)
15 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 April 2002Declaration of solvency (3 pages)
21 June 2001Annual return made up to 25/06/01
  • 363(287) ‐ Registered office changed on 21/06/01
(4 pages)
21 August 2000Annual return made up to 25/06/00
  • 363(287) ‐ Registered office changed on 21/08/00
(4 pages)
25 June 1999Incorporation (20 pages)