Company NamePlaytime Day Nursery Limited
Company StatusDissolved
Company Number04863116
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NamePhyliss Allen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address100 Moxom Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8SW
Director NameLeslie Allen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(9 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address100 Moxon Way
Ashton In Makerfield
Lancashire
WN4 8SW
Secretary NameLeslie Allen
NationalityBritish
StatusCurrent
Appointed02 June 2004(9 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address100 Moxon Way
Ashton In Makerfield
Lancashire
WN4 8SW
Director NamePadraic Blake
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2004(11 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCo Director
Country of ResidenceIreland
Correspondence AddressRep Bog
Dunshaughlin
Co. Meath
Irish
Secretary NameHenshaw Parsons Limited (Corporation)
StatusCurrent
Appointed12 August 2003(same day as company formation)
Correspondence Address7 Bolton Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8AA
Secretary NameKevin Argent
NationalityBritish
StatusResigned
Appointed08 January 2004(4 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 June 2004)
RoleCompany Director
Correspondence Address39 Clifton Hill Meadows
Golborne
Warrington
Cheshire
WA3 3NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDte House
Hollins Mount
Bury
Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£4,663
Gross Profit£3,028
Net Worth-£56,035
Cash£8,526
Current Liabilities£3,320

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 February 2008Dissolved (1 page)
7 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Statement of affairs (6 pages)
4 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2006Registered office changed on 13/12/06 from: 7 bolton road, ashton in makerfield, wigan lancashire WN4 8AA (1 page)
22 September 2005Return made up to 12/08/05; full list of members (2 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
2 December 2004Return made up to 12/08/04; full list of members (7 pages)
30 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
15 September 2003New director appointed (1 page)
15 September 2003New secretary appointed (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (9 pages)