Company NamePlay Structures Limited
Company StatusDissolved
Company Number02603375
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)

Directors

Secretary NameMr Neil Ritchie
NationalityBritish
StatusCurrent
Appointed19 April 1991(same day as company formation)
RoleChartered Accountants
Correspondence Address19 Dairy Farm Close
Lymm
Cheshire
WA13 9PQ
Director NameMr David William Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 East View
Grappenhall
Warrington
Cheshire
WA4 2QH
Director NameMr Neil Ritchie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1991(6 months, 3 weeks after company formation)
Appointment Duration32 years, 5 months
RoleFinancial Director
Correspondence Address19 Dairy Farm Close
Lymm
Cheshire
WA13 9PQ
Director NameBonusworth Limited (Corporation)
StatusCurrent
Appointed19 April 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Arthur Andersen
Bank House, 9, Charlotte Street
Manchester.
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 March 1997Dissolved (1 page)
5 December 1996Liquidators statement of receipts and payments (5 pages)
23 August 1996Liquidators statement of receipts and payments (5 pages)
19 February 1996Liquidators statement of receipts and payments (5 pages)
1 April 1993Full accounts made up to 31 May 1992 (4 pages)
8 September 1992Appointment of a voluntary liquidator (1 page)
20 August 1992Certificate of specific penalty (2 pages)
20 August 1992Statement of affairs (1 page)
6 August 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)