Company NamePlaytech Leisure Limited
DirectorGeoffrey Patrick McGuire
Company StatusDissolved
Company Number03071527
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGeoffrey Patrick McGuire
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(same day as company formation)
RoleEngineer
Correspondence Address7 Aberdare Close
Callands
Warrington
Cheshire
WA5 9YF
Secretary NameGeoffrey Patrick McGuire
NationalityBritish
StatusCurrent
Appointed22 June 1995(same day as company formation)
RoleEngineer
Correspondence Address7 Aberdare Close
Callands
Warrington
Cheshire
WA5 9YF
Secretary NameCarol Ruddick
NationalityBritish
StatusCurrent
Appointed28 June 1995(6 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address7 Aberdare Close
Callands
Warrington
WA5 5YF
Director NameDavid Cross
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address140 Heath Road
Penketh
Warrington
Cheshire
WA5 2DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCork Gully
Abacus Court 6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 April 2001Dissolved (1 page)
5 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000C/O re change of liq (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
23 June 2000Liquidators statement of receipts and payments (6 pages)
26 November 1999Liquidators statement of receipts and payments (6 pages)
9 June 1999Liquidators statement of receipts and payments (6 pages)
2 December 1998Liquidators statement of receipts and payments (6 pages)
5 December 1997Statement of affairs (7 pages)
26 November 1997Appointment of a voluntary liquidator (1 page)
26 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1997Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 July 1997Registered office changed on 16/07/97 from: 130 leicester street sankey green warrington cheshire WA5 1TB (1 page)
19 March 1997Director resigned (1 page)
29 July 1996Particulars of mortgage/charge (3 pages)
14 September 1995New secretary appointed (2 pages)
21 July 1995Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1995Accounting reference date notified as 30/06 (1 page)
28 June 1995Secretary resigned (1 page)
22 June 1995Incorporation (22 pages)