Company NameDandi Lion Playzone Ltd
Company StatusDissolved
Company Number05788226
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date16 June 2016 (7 years, 10 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 NameMrs Joanne Peacock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address81 Scotter Road
Scunthorpe
DN15 8DX
Director NameMr Peter Peacock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address81 Scotter Road
Scunthorpe
DN15 8DX
Secretary NameMrs Joanne Peacock
NationalityEnglish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Scotter Road
Scunthorpe
DN15 8DX

Location

Registered AddressWesley House Huddrsfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth-£20,513
Cash£100
Current Liabilities£74,223

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 June 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Liquidators statement of receipts and payments to 8 December 2015 (3 pages)
16 March 2016Liquidators' statement of receipts and payments to 8 December 2015 (3 pages)
16 March 2016Liquidators' statement of receipts and payments to 8 December 2015 (3 pages)
16 March 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
16 March 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
3 March 2016Liquidators' statement of receipts and payments to 8 December 2015 (10 pages)
3 March 2016Liquidators statement of receipts and payments to 8 December 2015 (10 pages)
3 March 2016Liquidators' statement of receipts and payments to 8 December 2015 (10 pages)
16 January 2015Liquidators statement of receipts and payments to 8 December 2014 (10 pages)
16 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (10 pages)
16 January 2015Liquidators statement of receipts and payments to 8 December 2014 (10 pages)
16 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (10 pages)
5 February 2014Liquidators' statement of receipts and payments to 8 December 2013 (10 pages)
5 February 2014Liquidators statement of receipts and payments to 8 December 2013 (10 pages)
5 February 2014Liquidators statement of receipts and payments to 8 December 2013 (10 pages)
5 February 2014Liquidators' statement of receipts and payments to 8 December 2013 (10 pages)
8 February 2013Liquidators' statement of receipts and payments to 8 December 2012 (10 pages)
8 February 2013Liquidators statement of receipts and payments to 8 December 2012 (10 pages)
8 February 2013Liquidators statement of receipts and payments to 8 December 2012 (10 pages)
8 February 2013Liquidators' statement of receipts and payments to 8 December 2012 (10 pages)
16 December 2011Statement of affairs with form 4.19 (6 pages)
16 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2011Statement of affairs with form 4.19 (6 pages)
16 December 2011Appointment of a voluntary liquidator (1 page)
16 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2011Appointment of a voluntary liquidator (1 page)
25 November 2011Registered office address changed from 81 Scotter Road Scunthorpe DN15 8DX on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 81 Scotter Road Scunthorpe DN15 8DX on 25 November 2011 (2 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(5 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Amended accounts made up to 30 April 2008 (6 pages)
20 July 2010Amended accounts made up to 30 April 2008 (6 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
1 June 2009Return made up to 20/04/09; full list of members (4 pages)
1 June 2009Return made up to 20/04/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 August 2008Return made up to 20/04/08; full list of members (4 pages)
6 August 2008Return made up to 20/04/08; full list of members (4 pages)
26 January 2008Particulars of mortgage/charge (9 pages)
26 January 2008Particulars of mortgage/charge (9 pages)
22 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 July 2007Return made up to 20/04/07; full list of members (2 pages)
13 July 2007Return made up to 20/04/07; full list of members (2 pages)
6 March 2007Particulars of mortgage/charge (9 pages)
6 March 2007Particulars of mortgage/charge (9 pages)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Incorporation (13 pages)
20 April 2006Incorporation (13 pages)