Company NamePlay Palace Limited
Company StatusDissolved
Company Number05276583
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMrs Kathryn Jarvis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(2 days after company formation)
Appointment Duration11 years, 11 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonycroft Hedge Top Lane
Northowram
Halifax
West Yorkshire
HX3 7ER
Director NameMiss Leanne Jarvis
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(2 days after company formation)
Appointment Duration11 years, 11 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sandhall Green
Highroad Well
Halifax
West Yorkshire
HX2 0DW
Director NameMrs Kelly Amanda Riley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(2 days after company formation)
Appointment Duration11 years, 11 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address516 Burnley Road
Cote Hill
Halifax
West Yorkshire
HX2 7NB
Secretary NameMrs Kathryn Jarvis
NationalityBritish
StatusClosed
Appointed05 January 2005(2 months after company formation)
Appointment Duration11 years, 9 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonycroft Hedge Top Lane
Northowram
Halifax
West Yorkshire
HX3 7ER
Director NameParallaw (Directors) Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address23a Bull Close Lane
Halifax
West Yorkshire
HX1 2EF
Secretary NameParallaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address23a Bull Close Lane
Halifax
West Yorkshire
HX1 2EF

Contact

Websiteplay-palace.co.uk
Email address[email protected]
Telephone01422 353700
Telephone regionHalifax

Location

Registered AddressJubilee Mill
West Parade
Halifax
West Yorkshire
HX1 2TE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£50,256
Cash£2,443
Current Liabilities£103,933

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 January 2005Delivered 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

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
12 July 2016Application to strike the company off the register (3 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(6 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(6 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(6 pages)
3 September 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
3 September 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(6 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(6 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(6 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(6 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Kelly Amanda Riley on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Kelly Amanda Riley on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Kathryn Jarvis on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Miss Leanne Jarvis on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Kathryn Jarvis on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Miss Leanne Jarvis on 21 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 03/11/08; full list of members (10 pages)
14 May 2009Return made up to 03/11/08; full list of members (10 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 03/11/07; full list of members (4 pages)
2 May 2008Return made up to 03/11/07; full list of members (4 pages)
1 May 2008Director's change of particulars / kelly riley / 01/05/2008 (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 3A west parade halifax west yorkshire HX1 2TE (1 page)
1 May 2008Director and secretary's change of particulars / kathryn jarvis / 01/05/2008 (2 pages)
1 May 2008Director's change of particulars / leanne jarvis / 01/05/2008 (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 3A west parade halifax west yorkshire HX1 2TE (1 page)
1 May 2008Director and secretary's change of particulars / kathryn jarvis / 01/05/2008 (2 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Director's change of particulars / kelly riley / 01/05/2008 (2 pages)
1 May 2008Director's change of particulars / leanne jarvis / 01/05/2008 (2 pages)
1 May 2008Location of register of members (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 April 2007Return made up to 03/11/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2007Return made up to 03/11/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2007Ad 04/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2007Ad 04/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 03/11/05; full list of members (2 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 03/11/05; full list of members (2 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Director's particulars changed (1 page)
20 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
20 October 2005Registered office changed on 20/10/05 from: 81 langdale street, elland halifax west yorkshire HX5 0JE (1 page)
20 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
20 October 2005Registered office changed on 20/10/05 from: 81 langdale street, elland halifax west yorkshire HX5 0JE (1 page)
22 January 2005Particulars of mortgage/charge (6 pages)
22 January 2005Particulars of mortgage/charge (6 pages)
5 January 2005Registered office changed on 05/01/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page)
5 January 2005Registered office changed on 05/01/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
3 November 2004Incorporation (19 pages)
3 November 2004Incorporation (19 pages)