Northowram
Halifax
West Yorkshire
HX3 7ER
Director Name | Miss Leanne Jarvis |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(2 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sandhall Green Highroad Well Halifax West Yorkshire HX2 0DW |
Director Name | Mrs Kelly Amanda Riley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(2 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 516 Burnley Road Cote Hill Halifax West Yorkshire HX2 7NB |
Secretary Name | Mrs Kathryn Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(2 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonycroft Hedge Top Lane Northowram Halifax West Yorkshire HX3 7ER |
Director Name | Parallaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 23a Bull Close Lane Halifax West Yorkshire HX1 2EF |
Secretary Name | Parallaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 23a Bull Close Lane Halifax West Yorkshire HX1 2EF |
Website | play-palace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 353700 |
Telephone region | Halifax |
Registered Address | Jubilee Mill West Parade Halifax West Yorkshire HX1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£50,256 |
Cash | £2,443 |
Current Liabilities | £103,933 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 January 2005 | Delivered on: 22 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
3 September 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
3 September 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Kelly Amanda Riley on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Kelly Amanda Riley on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Kathryn Jarvis on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Miss Leanne Jarvis on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Kathryn Jarvis on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Miss Leanne Jarvis on 21 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 03/11/08; full list of members (10 pages) |
14 May 2009 | Return made up to 03/11/08; full list of members (10 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Return made up to 03/11/07; full list of members (4 pages) |
2 May 2008 | Return made up to 03/11/07; full list of members (4 pages) |
1 May 2008 | Director's change of particulars / kelly riley / 01/05/2008 (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 3A west parade halifax west yorkshire HX1 2TE (1 page) |
1 May 2008 | Director and secretary's change of particulars / kathryn jarvis / 01/05/2008 (2 pages) |
1 May 2008 | Director's change of particulars / leanne jarvis / 01/05/2008 (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 3A west parade halifax west yorkshire HX1 2TE (1 page) |
1 May 2008 | Director and secretary's change of particulars / kathryn jarvis / 01/05/2008 (2 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Director's change of particulars / kelly riley / 01/05/2008 (2 pages) |
1 May 2008 | Director's change of particulars / leanne jarvis / 01/05/2008 (2 pages) |
1 May 2008 | Location of register of members (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 April 2007 | Return made up to 03/11/06; full list of members
|
12 April 2007 | Return made up to 03/11/06; full list of members
|
29 March 2007 | Ad 04/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 March 2007 | Ad 04/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
20 October 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 81 langdale street, elland halifax west yorkshire HX5 0JE (1 page) |
20 October 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 81 langdale street, elland halifax west yorkshire HX5 0JE (1 page) |
22 January 2005 | Particulars of mortgage/charge (6 pages) |
22 January 2005 | Particulars of mortgage/charge (6 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Secretary resigned (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
3 November 2004 | Incorporation (19 pages) |
3 November 2004 | Incorporation (19 pages) |