Company NameHull Playzone Limited
Company StatusDissolved
Company Number04710737
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameDuncan Allen John Procter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleAdventure Play
Correspondence Address8 Bushey Park
Kingswood Parks
Hull
East Yorkshire
HU7 3JF
Secretary NameMr Robert John Dudley Procter
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Lodge 38b Nettleham Road
Lincoln
Lincolnshire
LN2 1RE
Director NameMr Robert John Dudley Procter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Lodge 38b Nettleham Road
Lincoln
Lincolnshire
LN2 1RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£41,765
Cash£187
Current Liabilities£85,428

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
3 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2007Appointment of a voluntary liquidator (1 page)
3 June 2007Statement of affairs (8 pages)
23 May 2007Registered office changed on 23/05/07 from: unit 1 malmo park sutton fields industrial estate hull east yorkshire HU7 0YQ (1 page)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 May 2006Registered office changed on 19/05/06 from: 8 bushey park kingswood park hull HU7 3JF (1 page)
17 May 2006Return made up to 25/03/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 April 2005Return made up to 25/03/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 December 2004Director resigned (1 page)
7 May 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
16 March 2004Return made up to 25/03/04; full list of members (7 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
26 April 2003Ad 25/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
25 March 2003Incorporation (16 pages)