Company NamePlayworld (Rotherham) Limited
Company StatusDissolved
Company Number06470641
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date3 May 2011 (13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Matthew Thomas James Grieveson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Redthorn Road
Sheffield
South Yorkshire
S13 8UF
Director NameMrs Katie Rebecca Tompkin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address84 Melbourne Avenue
Dronfield Woodhouse
S18 8YW
Secretary NameMr Matthew Thomas James Grieveson
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rother Court
Parkgate
Rotherham
South Yorkshire
S62 6DR

Location

Registered Address19 Rother Court
Parkgate
Rotherham
South Yorkshire
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Financials

Year2014
Net Worth-£6,685
Current Liabilities£2,474

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
11 March 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(5 pages)
11 March 2010Director's details changed for Matthew Thomas James Grieveson on 11 January 2010 (2 pages)
11 March 2010Director's details changed for Matthew Thomas James Grieveson on 11 January 2010 (2 pages)
11 March 2010Secretary's details changed for Matthew Thomas James Grieveson on 11 January 2010 (1 page)
11 March 2010Director's details changed for Katie Rebecca Tompkin on 11 January 2010 (2 pages)
11 March 2010Director's details changed for Katie Rebecca Tompkin on 11 January 2010 (2 pages)
11 March 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(5 pages)
11 March 2010Secretary's details changed for Matthew Thomas James Grieveson on 11 January 2010 (1 page)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
9 February 2009Director and Secretary's Change of Particulars / matthew grieveson / 30/01/2009 / HouseName/Number was: , now: 10; Street was: 46 kirkdale drive, now: redthorn road; Area was: handsworth, now: ; Region was: , now: south yorkshire; Post Code was: S13 9LH, now: S13 8UF; Country was: , now: united kingdom (1 page)
9 February 2009Registered office changed on 09/02/2009 from 84 melbourne avenue dronfield woodhouse S18 8YW (1 page)
9 February 2009Director and secretary's change of particulars / matthew grieveson / 30/01/2009 (1 page)
9 February 2009Return made up to 11/01/09; full list of members (4 pages)
9 February 2009Return made up to 11/01/09; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 84 melbourne avenue dronfield woodhouse S18 8YW (1 page)
11 January 2008Incorporation (12 pages)
11 January 2008Incorporation (12 pages)