Company NamePeripatetic Play-Care Company Limited
Company StatusDissolved
Company Number03499241
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 1998(26 years, 2 months ago)
Dissolution Date11 September 2010 (13 years, 7 months ago)
Previous NameGingerbread Peripatetic Creche Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameDebra Anne Holmes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2005(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 11 September 2010)
RoleProject Officer
Correspondence Address4 Maes Menlli
Rhyl
Clwyd
LL18 4SX
Wales
Director NameAbby Jayne Williams
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2005(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 11 September 2010)
RoleManager
Correspondence Address48 Marine Road
Prestatyn
Clwyd
LL19 7HD
Wales
Director NameDarren Lewis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 11 September 2010)
RoleBranch Manager
Correspondence Address59 Owain Glyndwr
Kinmel Bay
Clwyd
LL18 5FE
Wales
Director NameMr Stewart Ruffley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 11 September 2010)
RoleCompany Director
Correspondence Address20 Burlington Crescent
Rhyl
Clwyd
LL18 2RA
Wales
Director NameChristine Elizabeth Fox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2010)
RoleAdministrator
Correspondence Address1 Ronaldsway
Rhyl
Denbighshire
LL18 2LB
Wales
Director NameMr Andrew Edward Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityWelsh
StatusClosed
Appointed17 April 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2010)
RoleManager Body Shop
Country of ResidenceWales
Correspondence Address137 Cefndy Road
Rhyl
Denbighshire
LL18 2HA
Wales
Director NameGraham Roberts Owen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2010)
RoleWindow Fitter
Correspondence AddressTy Gwilym Dai Gwelfor Parc
Dyserth
Denbighshire
LL18 6LN
Wales
Director NameSandra Diane Owen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2010)
RoleCaterer
Correspondence AddressTy Gwilym Dai Gwelfor Parc
Dyserth
Denbighshire
LL18 6LN
Wales
Secretary NameDionne Jeanette Roberts
NationalityBritish
StatusClosed
Appointed17 April 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2010)
RolePayroll Admin
Correspondence Address39 Clifton Park Road
Rhyl
Denbighshire
LL18 4AL
Wales
Director NameMargaret O'Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleAdministrator
Correspondence Address75 Dyserth Road
Rhyl
Denbighshire
LL18 4DT
Wales
Director NameMrs Margaret Elizabeth Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Belinda Close
The Manor
Willenhall
West Midlands
WV13 1BZ
Secretary NameCarole Anne Westcott
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address53 Merrivale Road
St Thomas
Exeter
Devon
EX4 1PX
Director NameIrene Norman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2000)
RoleEducation
Correspondence AddressRhos View
Bryn Gwynt Lane, Penrhynside
Llandudno
Conwy
LL30 3DA
Wales
Secretary NameHelen Holmes
NationalityBritish
StatusResigned
Appointed28 November 1998(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2000)
RoleTutor
Correspondence Address25 Scotts Close
Marchwiel
Clwyd
LL13 0RQ
Wales
Director NameAnne Ellis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 2008)
RoleCompany Director
Correspondence Address16 Burns Drive
Rhyl
Clwyd
LL18 3BN
Wales
Director NameJan Vince
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(2 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 July 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Station Road
Bromley
Kent
BR1 3LP
Secretary NameJan Vince
NationalityBritish
StatusResigned
Appointed19 June 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Station Road
Bromley
Kent
BR1 3LP
Director NameMr Nicholas James Ellis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2001(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address5 Trehearn Drive
Rhyl
Clwyd
LL18 3RR
Wales
Director NameRuth Patricia Barlow
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 April 2005)
RoleMedical Secretary
Correspondence Address4 Hardwyn Drive
Prestatyn
LL19 8BH
Wales
Director NameJennifer Ann Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2006)
RoleOffice Manager
Correspondence Address42 Rhyl Coast Road
Rhyl
Debighshire
LL18 3PN
Wales
Secretary NameJennifer Ann Williams
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2006)
RoleClerical Assistant
Correspondence Address42 Rhyl Coast Road
Rhyl
Debighshire
LL18 3PN
Wales
Director NameAmanda Claire Wagstaff
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2006)
RoleTravel Agent
Correspondence Address2 Trem Elwy
Kinmel Bay
Conyy
LL18 5AZ
Wales
Director NameDavid Thomas Ellis
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2008)
RoleRetired Civil Servant
Correspondence Address16 Burns Drive
Rhyl
Denbighshire
LL18 3BN
Wales
Director NameYvonne Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2007)
RolePlay & Leisure Co Ordinator
Correspondence AddressIsfryn 35
Ffordd Tanrallt
Meliden
Clwyd
LL19 8PS
Wales
Secretary NameMr Stewart Ruffley
NationalityBritish
StatusResigned
Appointed20 November 2006(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address20 Burlington Crescent
Rhyl
Clwyd
LL18 2RA
Wales

Location

Registered AddressPkf (Uk) Llp
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£137,432
Net Worth£38,182
Cash£12,649
Current Liabilities£22,783

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2010Final Gazette dissolved following liquidation (1 page)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 9 January 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
10 December 2008Annual return made up to 26/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2008Annual return made up to 26/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2008Statement of affairs with form 4.19 (5 pages)
17 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2008Appointment of a voluntary liquidator (1 page)
17 July 2008Appointment of a voluntary liquidator (1 page)
17 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-10
(1 page)
17 July 2008Statement of affairs with form 4.19 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from morfa bach kingsley avenue rhyl denbighshire LL18 2EW (1 page)
1 July 2008Registered office changed on 01/07/2008 from morfa bach kingsley avenue rhyl denbighshire LL18 2EW (1 page)
20 June 2008Appointment terminated director anne ellis (1 page)
20 June 2008Appointment terminated director david ellis (1 page)
20 June 2008Appointment Terminated Director anne ellis (1 page)
20 June 2008Appointment Terminated Director david ellis (1 page)
19 June 2008Director appointed christine elizabeth fox (2 pages)
19 June 2008Director appointed christine elizabeth fox (2 pages)
19 June 2008Secretary appointed dionne jeanette roberts (2 pages)
19 June 2008Secretary appointed dionne jeanette roberts (2 pages)
15 May 2008Director appointed sandra diane owen (2 pages)
15 May 2008Director appointed andrew edward jones (2 pages)
15 May 2008Director appointed sandra diane owen (2 pages)
15 May 2008Director appointed andrew edward jones (2 pages)
15 May 2008Director appointed graham roberts owen (2 pages)
15 May 2008Director appointed graham roberts owen (2 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006Director resigned (1 page)
20 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (1 page)
27 January 2006Annual return made up to 26/01/06 (5 pages)
27 January 2006Annual return made up to 26/01/06 (5 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
25 August 2005Annual return made up to 26/01/05 (5 pages)
25 August 2005Annual return made up to 26/01/05 (5 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
18 January 2005Annual return made up to 26/01/04 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Annual return made up to 26/01/04 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Registered office changed on 26/04/04 from: unit 4 cefndy employment par, cefndy road, rhyl, denbighshire LL18 2HJ (1 page)
26 April 2004Registered office changed on 26/04/04 from: unit 4 cefndy employment par, cefndy road, rhyl, denbighshire LL18 2HJ (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (5 pages)
30 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
10 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 March 2003Director resigned (1 page)
12 March 2003Annual return made up to 26/01/03 (5 pages)
12 March 2003Annual return made up to 26/01/03 (5 pages)
12 March 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
6 March 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
5 February 2002Annual return made up to 26/01/02 (4 pages)
5 February 2002Annual return made up to 26/01/02
  • 363(287) ‐ Registered office changed on 05/02/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
8 March 2001Full accounts made up to 31 March 2000 (11 pages)
8 March 2001Full accounts made up to 31 March 2000 (11 pages)
23 February 2001Annual return made up to 26/01/01
  • 363(288) ‐ Director resigned
(4 pages)
23 February 2001Annual return made up to 26/01/01 (4 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
12 December 2000Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
12 December 2000Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Annual return made up to 26/01/00 (6 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 93/95 caldmore road, walsall, staffordshire WS1 3NR (1 page)
25 October 2000Annual return made up to 26/01/99 (6 pages)
25 October 2000Accounts for a small company made up to 31 January 1999 (5 pages)
25 October 2000Annual return made up to 26/01/99 (6 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 93/95 caldmore road, walsall, staffordshire WS1 3NR (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Accounts for a small company made up to 31 January 1999 (5 pages)
25 October 2000Annual return made up to 26/01/00 (6 pages)
24 October 2000Restoration by order of the court (2 pages)
24 October 2000Restoration by order of the court (2 pages)
16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1999Company name changed gingerbread peripatetic creche l imited\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed gingerbread peripatetic creche l imited\certificate issued on 27/01/99 (2 pages)
26 January 1998Incorporation (29 pages)