Company NameWalk Run & Play Limited
Company StatusDissolved
Company Number05758586
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRobert Steven Saipe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleManaging Director
Correspondence Address55 Primley Park Avenue
Leeds
West Yorkshire
LS17 7HX
Director NameMr Andrew Lloyd Neil Saipe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Prestwich Park Road South
Prestwich
Manchester
M25 9PE
Director NameDaniel Eric Schweiger
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 year after company formation)
Appointment Duration2 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Chapel Lane
Halebarns
Altrincham
WA15 0AJ
Director NameMark Alexander Harry Schweiger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 year after company formation)
Appointment Duration2 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameAnne Julie Glennon
NationalityBritish
StatusClosed
Appointed24 April 2007(1 year after company formation)
Appointment Duration2 years, 5 months (closed 13 October 2009)
RoleFinancial Controller
Correspondence Address66 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QP
Secretary NameMr Andrew Saipe
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Prestwich Park Road South
Prestwich
Manchester
M25 9PE

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
Cheshire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
15 June 2009Application for striking-off (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 May 2008Return made up to 28/03/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 August 2007Particulars of mortgage/charge (3 pages)
17 May 2007Registered office changed on 17/05/07 from: st james building, 79 oxford street, manchester lancashire M1 6HT (1 page)
17 May 2007Ad 02/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 2007New secretary appointed (2 pages)
8 May 2007Location of debenture register (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Registered office changed on 08/05/07 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page)
8 May 2007Return made up to 28/03/07; full list of members (3 pages)
4 May 2007Secretary resigned (1 page)