Company NameVoices In Play Limited
Company StatusDissolved
Company Number05320270
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 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 NameMs Patricia Beacock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Greenwood Avenue
North Hull Estate
Hull
North Humberside
HU6 9RT
Director NameMs Susan Jaynes Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 X 29th Avenue
North Hull Estate
Hull
North Humberside
HU6 8DQ
Secretary NameMs Patricia Beacock
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Greenwood Avenue
North Hull Estate
Hull
North Humberside
HU6 9RT
Director NameMr Kamal Zaheer Ali
Date of BirthApril 1956 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Cottingham Road
Hull
North Humberside
HU6 8QE
Director NameDenise Christine Mortimer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleParent & Baby Support Worker
Correspondence Address11 X 14th Avenue
North Hull Estate
Hull
North Humberside
HU6 9JB
Director NameMathew Anthony Rogers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleYouthworker
Correspondence Address36x 2oth Avenue
North Hull Estate
Hull
East Riding
HU6 9JH
Director NameMr Jonathan Francis Clarke
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Marlborough Avenue
Princes Avenue
Hull
East Yorkshire
HU5 3JT

Contact

Websitevoicesinplay.co.uk

Location

Registered Address31b Enterprise Way Enterprise Way
Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
15 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 January 2015Registered office address changed from The Jones Partnership (North Yorks) Ltd No 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 30 January 2015 (1 page)
30 January 2015Registered office address changed from The Jones Partnership (North Yorks) Ltd No 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 30 January 2015 (1 page)
30 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
30 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 27 January 2014 no member list (4 pages)
7 April 2014Annual return made up to 27 January 2014 no member list (4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Termination of appointment of Kamal Ali as a director (1 page)
28 November 2013Termination of appointment of Kamal Ali as a director (1 page)
25 March 2013Annual return made up to 27 January 2013 no member list (5 pages)
25 March 2013Annual return made up to 27 January 2013 no member list (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2012Annual return made up to 27 January 2012 no member list (5 pages)
8 February 2012Annual return made up to 27 January 2012 no member list (5 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 27 January 2011 no member list (5 pages)
9 May 2011Annual return made up to 27 January 2011 no member list (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for Kamal Zaheer Ali on 27 January 2010 (2 pages)
3 March 2010Secretary's details changed for Patricia Beacock on 27 January 2010 (1 page)
3 March 2010Director's details changed for Kamal Zaheer Ali on 27 January 2010 (2 pages)
3 March 2010Director's details changed for Susan Jaynes Wilson on 27 January 2010 (2 pages)
3 March 2010Director's details changed for Susan Jaynes Wilson on 27 January 2010 (2 pages)
3 March 2010Secretary's details changed for Patricia Beacock on 27 January 2010 (1 page)
3 March 2010Annual return made up to 27 January 2010 no member list (4 pages)
3 March 2010Director's details changed for Ms Patricia Beacock on 27 January 2010 (2 pages)
3 March 2010Director's details changed for Ms Patricia Beacock on 27 January 2010 (2 pages)
3 March 2010Annual return made up to 27 January 2010 no member list (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
18 February 2009Annual return made up to 27/01/09 (5 pages)
18 February 2009Annual return made up to 27/01/09 (5 pages)
16 September 2008Registered office changed on 16/09/2008 from princes house wright street hull east yorkshire HU2 8HX (1 page)
16 September 2008Registered office changed on 16/09/2008 from princes house wright street hull east yorkshire HU2 8HX (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Annual return made up to 23/12/07 (2 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Annual return made up to 23/12/07 (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Annual return made up to 23/12/06 (2 pages)
22 January 2007Annual return made up to 23/12/06 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
24 April 2006Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
24 April 2006Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
15 March 2006Annual return made up to 23/12/05 (5 pages)
15 March 2006Annual return made up to 23/12/05 (5 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
10 July 2005Registered office changed on 10/07/05 from: 242 greenwood avenue north hull estate hull east yorkshire HU6 9RT (1 page)
10 July 2005Registered office changed on 10/07/05 from: 242 greenwood avenue north hull estate hull east yorkshire HU6 9RT (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 11 x 14TH avenue north hull estate hull east yorkshire HU6 9JB (1 page)
7 February 2005Registered office changed on 07/02/05 from: 11 x 14TH avenue north hull estate hull east yorkshire HU6 9JB (1 page)
23 December 2004Incorporation (22 pages)
23 December 2004Incorporation (22 pages)