Company NamePlaytrack Limited
DirectorTerence Roberts
Company StatusDissolved
Company Number03267311
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)
Previous NameP 3 Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTerence Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(5 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address36 Spencer Road
Slough
SL3 8RT
Secretary NameSharon Roberts
NationalityBritish
StatusCurrent
Appointed28 October 1996(5 days after company formation)
Appointment Duration27 years, 6 months
RoleFinance Administrator
Correspondence Address36 Spencer Road
Slough
SL3 8RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 January 2002Dissolved (1 page)
26 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
12 July 2001Registered office changed on 12/07/01 from: harrisons river place city road east manchester M15 4PG (1 page)
4 May 2001Company name changed p 3 LTD\certificate issued on 04/05/01 (2 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
25 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1999Statement of affairs (6 pages)
25 January 1999Appointment of a voluntary liquidator (1 page)
24 December 1998Registered office changed on 24/12/98 from: 242 high street langley slough SL3 8LL (1 page)
24 December 1998Registered office changed on 24/12/98 from: harrisons river place city road east manchester M15 4PG (1 page)
22 December 1997Return made up to 23/10/97; full list of members (6 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed (2 pages)
23 October 1996Incorporation (12 pages)