Company NameCheeky Chimps Playzone Limited
Company StatusDissolved
Company Number05384499
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date14 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameDeborah Lynne McGrath
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Ash Grove
Scotter
Gainsborough
Lincolnshire
DN21 3UU
Secretary NameIrene Anne Wilson
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12, Ferguson House
Stones Lane, Skellingthorpe Road
Lincoln
LN6 0TH
Director NameAlexander Christopher McGrath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 14 March 2010)
RoleManager
Correspondence Address4 Ash Grove
Scotter
Gainsborough
Lincolnshire
DN21 3UU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,826
Cash£5,632
Current Liabilities£191,754

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2010Final Gazette dissolved following liquidation (1 page)
14 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
15 July 2009Liquidators' statement of receipts and payments to 1 July 2009 (5 pages)
15 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
4 July 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Statement of affairs with form 4.19 (11 pages)
4 July 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-02
(1 page)
4 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2008Statement of affairs with form 4.19 (11 pages)
18 June 2008Registered office changed on 18/06/2008 from unit 1B birkdale road south park industrial estate scunthorpe north lincolnshire DN17 2AU (1 page)
18 June 2008Registered office changed on 18/06/2008 from unit 1B birkdale road south park industrial estate scunthorpe north lincolnshire DN17 2AU (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 October 2007Registered office changed on 19/10/07 from: 4 ash grove, scotter gainsborough lincolnshire DN21 3UU (1 page)
19 October 2007Registered office changed on 19/10/07 from: 4 ash grove, scotter gainsborough lincolnshire DN21 3UU (1 page)
28 March 2007Return made up to 07/03/07; full list of members (2 pages)
28 March 2007Return made up to 07/03/07; full list of members (2 pages)
19 January 2007Ad 28/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2007Ad 28/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
24 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
14 March 2006Return made up to 07/03/06; full list of members (3 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 07/03/06; full list of members (3 pages)
14 March 2006Secretary's particulars changed (1 page)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (6 pages)
20 August 2005Particulars of mortgage/charge (6 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
7 March 2005Incorporation (16 pages)
7 March 2005Incorporation (16 pages)