Company NamePlaylight Hire Limited
Company StatusDissolved
Company Number01242225
CategoryPrivate Limited Company
Incorporation Date29 January 1976(48 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameSusan McMullan
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressAldford
Seddon Road
Hale
Cheshire
WA14 2UH
Director NameBarry Hampson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(19 years after company formation)
Appointment Duration29 years, 2 months
RoleSales Director
Correspondence Address71 Hanover Street
Leigh
Lancashire
WN7 1HG
Director NameChristopher Eccles
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(24 years, 2 months after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address137 Compstall Road
Romiley
Stockport
Cheshire
SK6 4HX
Director NameChristian Richard Wroe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(24 years, 2 months after company formation)
Appointment Duration24 years
RoleManaging Director
Correspondence Address3 Tarvin Close
Kingsmead
Northwich
Cheshire
CW9 8XL
Director NameDaniel William McMullan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(24 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleOperations Director
Correspondence Address26 Brookfield Avenue
Chorlton
Manchester
M21 8TX
Director NameSusan McMullan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(24 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleChairman
Correspondence AddressAldford
Seddon Road
Hale
Cheshire
WA14 2UH
Director NameMr Michael McMullan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressAldford
Seddon Road
Hale
Cheshire
WA14 2UH
Director NameMark Jonathan Pitelen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tachbrook Road
Uxbridge
Middlesex
UB8 2QS
Director NameDavid Bernard Leonard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address13 Winsford Drive
Bamford
Rochdale
Lancashire
OL11 4BQ
Director NameMr William Summers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(19 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Woodcote Avenue
Bramhall
Cheshire
SK7 3ND

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,208,657
Cash£19,016
Current Liabilities£1,478,033

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 October 2005Dissolved (1 page)
12 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2005Liquidators statement of receipts and payments (6 pages)
13 May 2004Appointment of a voluntary liquidator (1 page)
13 May 2004Statement of affairs (24 pages)
6 May 2004Notice of discharge of Administration Order (4 pages)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2004Appointment of a voluntary liquidator (1 page)
14 April 2004Administrator's abstract of receipts and payments (2 pages)
22 October 2003Administrator's abstract of receipts and payments (3 pages)
21 October 2003Administrator's abstract of receipts and payments (3 pages)
15 May 2003Administrator's abstract of receipts and payments (3 pages)
31 December 2002Notice of result of meeting of creditors (6 pages)
18 December 2002Statement of administrator's proposal (8 pages)
15 October 2002Registered office changed on 15/10/02 from: 67 ayres rd old trafford manchester M16 7QN (1 page)
11 October 2002Notice of Administration Order (1 page)
11 October 2002Administration Order (4 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2001New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts made up to 31 December 1998 (11 pages)
27 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1996Accounts made up to 31 December 1995 (8 pages)
7 February 1996Return made up to 31/12/95; no change of members (6 pages)
29 September 1995Accounts made up to 31 December 1994 (8 pages)
29 January 1976Certificate of incorporation (1 page)
20 January 1976Certificate of incorporation (1 page)