Company NameEdu-Play (Radcliffe) Ltd
Company StatusDissolved
Company Number04168095
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous Names4

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Secretary NameAlan Holden
StatusClosed
Appointed01 October 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 22 February 2011)
RoleCompany Director
Correspondence AddressAcorn House Fountain Street North
Bury
Lancashire
BL9 7AN
Director NameJeanette Guardi
StatusClosed
Appointed01 January 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 22 February 2011)
RoleCompany Director
Correspondence AddressAcorn House Fountain Street North
Bury
Lancashire
BL9 7AN
Director NameJanet Dawson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleAccounts Manager
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
SY3 0LD
Wales
Secretary NameFrank John Brennan
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Director NameMiss Orsolya Jozsa
Date of BirthJune 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed19 November 2007(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 August 2008)
RoleManager
Correspondence Address8 Chiltern Drive
Bury
Lancashire
BL8 1QY
Secretary NameMr Zafer Mahmood
NationalityBritish
StatusResigned
Appointed19 November 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Pargate Chase
Norden
Lancashire
OL11 5DZ
Director NameMs Jetta Jozsa
Date of BirthMay 1981 (Born 43 years ago)
NationalityHUN
StatusResigned
Appointed05 August 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House Fountain Street North
Bury
Lancashire
BL9 7AN
Director NameC.D.A.S. Dir. Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameC.D.A.S. Sec. Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales

Location

Registered AddressAcorn Business Centre
Fountain Street North
Bury
Lancashire
BL9 7AN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (2 pages)
27 October 2010Application to strike the company off the register (2 pages)
19 July 2010Company name changed clever clogs nursery radcliffe LTD\certificate issued on 19/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
19 July 2010Company name changed clever clogs nursery radcliffe LTD\certificate issued on 19/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
19 July 2010Change of name notice (1 page)
19 July 2010Change of name notice (1 page)
9 June 2010Company name changed edu-play (radcliffe) LTD\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
15 March 2010Appointment of Jeanette Guardi as a director (2 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
15 March 2010Termination of appointment of Zafer Mahmood as a secretary (1 page)
15 March 2010Termination of appointment of Zafer Mahmood as a secretary (1 page)
15 March 2010Appointment of Alan Holden as a secretary (2 pages)
15 March 2010Termination of appointment of Jetta Jozsa as a director (1 page)
15 March 2010Termination of appointment of Jetta Jozsa as a director (1 page)
15 March 2010Appointment of Alan Holden as a secretary (2 pages)
15 March 2010Appointment of Jeanette Guardi as a director (2 pages)
9 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
9 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
15 January 2009Director appointed miss jetta jozsa (1 page)
15 January 2009Director appointed miss jetta jozsa (1 page)
15 January 2009Appointment terminated director orsolya jozsa (1 page)
15 January 2009Appointment Terminated Director orsolya jozsa (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 May 2008Accounts made up to 31 July 2007 (1 page)
28 February 2008Return made up to 26/02/08; full list of members (3 pages)
28 February 2008Return made up to 26/02/08; full list of members (3 pages)
21 November 2007New director appointed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New director appointed (1 page)
18 October 2007Company name changed clever clogs (radcliffe) LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed clever clogs (radcliffe) LIMITED\certificate issued on 18/10/07 (2 pages)
5 March 2007Accounts made up to 31 July 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
13 July 2006Accounts made up to 31 July 2005 (1 page)
13 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 April 2006Company name changed clever clogs (lancashire) limite d\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed clever clogs (lancashire) limite d\certificate issued on 20/04/06 (2 pages)
3 April 2006Return made up to 26/02/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
3 April 2006Registered office changed on 03/04/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
3 April 2006Return made up to 26/02/06; full list of members (2 pages)
31 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
31 August 2005Accounts made up to 31 July 2004 (1 page)
20 April 2005Return made up to 26/02/05; full list of members (2 pages)
20 April 2005Return made up to 26/02/05; full list of members (2 pages)
15 March 2004Accounts made up to 31 July 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 March 2004Return made up to 26/02/04; full list of members (6 pages)
11 March 2004Return made up to 26/02/04; full list of members (6 pages)
27 February 2003Return made up to 26/02/03; no change of members (6 pages)
27 February 2003Return made up to 26/02/03; no change of members (6 pages)
3 January 2003Accounts made up to 31 July 2002 (1 page)
3 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 March 2002Return made up to 26/02/02; full list of members (6 pages)
29 March 2002Return made up to 26/02/02; full list of members (6 pages)
16 October 2001Accounts made up to 31 July 2001 (1 page)
16 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
11 October 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
11 October 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page)
12 March 2001Registered office changed on 12/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page)
12 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
26 February 2001Incorporation (12 pages)