PLAYLIFE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PLAYLIFE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04948669

Incorporation date

29/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Lampeter Road, Bristol BS9 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon31/10/2012
Application to strike the company off the register
dot icon14/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon14/11/2011
Register(s) moved to registered inspection location
dot icon14/11/2011
Register inspection address has been changed
dot icon13/11/2011
Secretary's details changed for Claire Louise Natalie Morgan on 2011-10-30
dot icon13/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon01/12/2009
Director's details changed for Neil David Ford on 2009-10-30
dot icon15/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/04/2009
Return made up to 30/10/08; full list of members
dot icon19/04/2009
Director's Change of Particulars / neil ford / 20/04/2009 / HouseName/Number was: , now: 4; Street was: garden floor, now: lampeter road; Area was: 47 south parade mansions clifton, now: ; Region was: , now: avon; Post Code was: BS8 2BA, now: BS9 3QQ; Country was: , now: united kingdom
dot icon19/04/2009
Secretary's Change of Particulars / claire morgan / 20/04/2009 / HouseName/Number was: basement flat, now: 4; Street was: 47 oakfield road, now: lampeter road; Region was: , now: avon; Post Code was: BS8 2BA, now: BS9 3QQ; Country was: , now: united kingdom
dot icon27/03/2009
Registered office changed on 28/03/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon11/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/03/2008
Secretary appointed claire louise natalie morgan
dot icon26/03/2008
Appointment Terminated Secretary janet ford
dot icon21/12/2007
Return made up to 30/10/07; full list of members
dot icon21/12/2007
Director resigned
dot icon05/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/01/2007
Return made up to 30/10/06; full list of members
dot icon06/01/2007
Director's particulars changed
dot icon22/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 30/10/05; full list of members
dot icon21/11/2005
Secretary's particulars changed;director's particulars changed
dot icon28/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/05/2005
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon17/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon25/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon07/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon14/02/2005
Ad 12/11/04--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/2005
New director appointed
dot icon11/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
Return made up to 30/10/04; full list of members
dot icon03/11/2004
Particulars of mortgage/charge
dot icon28/07/2004
Registered office changed on 29/07/04 from: 2 feversham house teddington middlesex TW11 8BP
dot icon07/07/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon21/12/2003
Registered office changed on 22/12/03 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon21/12/2003
New director appointed
dot icon21/12/2003
New secretary appointed
dot icon21/12/2003
Secretary resigned
dot icon21/12/2003
Director resigned
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon23/11/2003
Certificate of change of name
dot icon29/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAYSHILL SECRETARIES LIMITED
Corporate Secretary
29/10/2003 - 01/12/2003
86
BAYSHILL MANAGEMENT LIMITED
Corporate Director
29/10/2003 - 01/12/2003
73
Ford, David Ronald
Director
01/12/2003 - 07/05/2007
4
Ford, Neil David
Director
11/01/2005 - Present
1
Ford, Claire Louise Natalie
Secretary
31/01/2008 - Present
-

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 PLAYLIFE PROPERTIES LIMITED

PLAYLIFE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/10/2003 with the registered office located at 4 Lampeter Road, Bristol BS9 3QQ. There are currently 2 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 PLAYLIFE PROPERTIES LIMITED?

toggle

PLAYLIFE PROPERTIES LIMITED is currently Dissolved. It was registered on 29/10/2003 and dissolved on 25/02/2013.

Where is PLAYLIFE PROPERTIES LIMITED located?

toggle

PLAYLIFE PROPERTIES LIMITED is registered at 4 Lampeter Road, Bristol BS9 3QQ.

What does PLAYLIFE PROPERTIES LIMITED do?

toggle

PLAYLIFE PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PLAYLIFE PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.