PERIPATETIC PLAY-CARE COMPANY LIMITED

Register to unlock more data on OkredoRegister

PERIPATETIC PLAY-CARE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03499241

Incorporation date

25/01/1998

Size

-

Contacts

Registered address

Registered address

PKF (UK) LLP, Sovereign House Queen Street, Manchester M2 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1998)
dot icon10/09/2010
Final Gazette dissolved following liquidation
dot icon10/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2010
Liquidators' statement of receipts and payments to 2010-01-09
dot icon29/07/2009
Liquidators' statement of receipts and payments to 2009-07-09
dot icon09/12/2008
Annual return made up to 26/01/07
dot icon16/07/2008
Statement of affairs with form 4.19
dot icon16/07/2008
Resolutions
dot icon16/07/2008
Appointment of a voluntary liquidator
dot icon30/06/2008
Registered office changed on 01/07/2008 from morfa bach kingsley avenue rhyl denbighshire LL18 2EW
dot icon19/06/2008
Appointment Terminated Director david ellis
dot icon19/06/2008
Appointment Terminated Director anne ellis
dot icon18/06/2008
Director appointed christine elizabeth fox
dot icon18/06/2008
Secretary appointed dionne jeanette roberts
dot icon14/05/2008
Director appointed sandra diane owen
dot icon14/05/2008
Director appointed graham roberts owen
dot icon14/05/2008
Director appointed andrew edward jones
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/06/2007
Secretary resigned
dot icon21/05/2007
Director resigned
dot icon27/02/2007
New secretary appointed;new director appointed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
New director appointed
dot icon19/12/2006
Secretary resigned;director resigned
dot icon19/12/2006
Director resigned
dot icon19/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon26/01/2006
Annual return made up to 26/01/06
dot icon27/12/2005
Director resigned
dot icon24/08/2005
Annual return made up to 26/01/05
dot icon21/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Annual return made up to 26/01/04
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/04/2004
Registered office changed on 26/04/04 from: unit 4 cefndy employment par, cefndy road, rhyl, denbighshire LL18 2HJ
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon13/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/03/2003
Annual return made up to 26/01/03
dot icon11/03/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New secretary appointed
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Director resigned
dot icon05/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/02/2002
Annual return made up to 26/01/02
dot icon04/02/2002
Director's particulars changed
dot icon04/02/2002
Registered office changed on 05/02/02
dot icon04/02/2002
Location of register of members address changed
dot icon13/09/2001
Director resigned
dot icon07/03/2001
Full accounts made up to 2000-03-31
dot icon22/02/2001
Annual return made up to 26/01/01
dot icon22/02/2001
Director resigned
dot icon22/02/2001
New director appointed
dot icon11/12/2000
Accounting reference date shortened from 31/01/00 to 31/03/99
dot icon24/10/2000
Annual return made up to 26/01/00
dot icon24/10/2000
Annual return made up to 26/01/99
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
Director resigned
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New secretary appointed;new director appointed
dot icon24/10/2000
Accounts for a small company made up to 1999-01-31
dot icon24/10/2000
Registered office changed on 25/10/00 from: 93/95 caldmore road, walsall, staffordshire WS1 3NR
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New secretary appointed
dot icon23/10/2000
Restoration by order of the court
dot icon15/11/1999
Final Gazette dissolved via compulsory strike-off
dot icon12/07/1999
First Gazette notice for compulsory strike-off
dot icon25/01/1999
Certificate of change of name
dot icon25/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Nicholas James
Director
17/02/2001 - 31/10/2002
17
O'sullivan, Margaret
Director
26/01/1998 - 06/04/2002
1
Hill, Margaret Elizabeth
Director
26/01/1998 - 28/11/1998
-
Vince, Jan
Director
19/06/2000 - 01/07/2000
1
Norman, Irene
Director
28/11/1998 - 19/02/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERIPATETIC PLAY-CARE COMPANY LIMITED

PERIPATETIC PLAY-CARE COMPANY LIMITED is an(a) Dissolved company incorporated on 25/01/1998 with the registered office located at PKF (UK) LLP, Sovereign House Queen Street, Manchester M2 5HR. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERIPATETIC PLAY-CARE COMPANY LIMITED?

toggle

PERIPATETIC PLAY-CARE COMPANY LIMITED is currently Dissolved. It was registered on 25/01/1998 and dissolved on 10/09/2010.

Where is PERIPATETIC PLAY-CARE COMPANY LIMITED located?

toggle

PERIPATETIC PLAY-CARE COMPANY LIMITED is registered at PKF (UK) LLP, Sovereign House Queen Street, Manchester M2 5HR.

What does PERIPATETIC PLAY-CARE COMPANY LIMITED do?

toggle

PERIPATETIC PLAY-CARE COMPANY LIMITED operates in the Other business activities (74.84 - SIC 2003) sector.

What is the latest filing for PERIPATETIC PLAY-CARE COMPANY LIMITED?

toggle

The latest filing was on 10/09/2010: Final Gazette dissolved following liquidation.