Company NameMousetrap Soft Play Limited
Company StatusDissolved
Company Number08129273
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMs Shirley Gannon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCook
Country of ResidenceEngland
Correspondence Address177 St Albans Road
Nottingham
NG6 9FT
Director NameDarren Wolfe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address177 St Albans Road
Nottingham
NG6 9FT

Location

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

Shareholders

51 at £1Darren Wolfe
51.00%
Ordinary
49 at £1Shirley Gannon
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 August 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
14 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
26 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-03-12
(1 page)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2014Court order insolvency:re court order block transfer replacement of liq (20 pages)
5 November 2014Court order insolvency:re court order block transfer replacement of liq (20 pages)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Registered office address changed from 177 St Albans Road Bulwell Nottingham NG6 9FT United Kingdom on 25 March 2014 (2 pages)
25 March 2014Registered office address changed from 177 St Albans Road Bulwell Nottingham NG6 9FT United Kingdom on 25 March 2014 (2 pages)
21 March 2014Appointment of a voluntary liquidator (1 page)
21 March 2014Statement of affairs with form 4.19 (6 pages)
21 March 2014Statement of affairs with form 4.19 (6 pages)
21 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2014Appointment of a voluntary liquidator (1 page)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
18 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Incorporation (50 pages)
4 July 2012Incorporation (50 pages)