Company NameLand Of Play Limited
Company StatusDissolved
Company Number06838457
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date21 April 2014 (10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Jonathon Morris
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Bombay Road
Stockport
Cheshire
SK3 9RF
Director NameMr David Richardson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverpark Business Centre Riverpark Road
Manchester
M40 2XP
Secretary NameMrs Caroline Richardson
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAstra Business Park Guinness Road
Trafford Park
Manchester
Lancs
M17 1SD
Secretary NameMrs Suzanne O'Neill
StatusResigned
Appointed05 March 2011(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 May 2011)
RoleCompany Director
Correspondence AddressUnits E & F Astra Business Park Guinness Road
Trafford Park
Manchester
M17 1SD

Location

Registered AddressRiverpark Business Centre
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

75 at £1David Richardson
75.00%
Ordinary
25 at £1Jonathon Morris
25.00%
Ordinary

Financials

Year2014
Turnover£349,102
Gross Profit£149,224
Net Worth-£14,873
Cash£1,620
Current Liabilities£81,628

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 April 2014Final Gazette dissolved following liquidation (1 page)
21 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2014Final Gazette dissolved following liquidation (1 page)
21 January 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
21 January 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
7 December 2012Registered office address changed from C/O David Richardson Units E & F Astra Business Park Guinness Road Trafford Park Manchester M17 1SD United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from C/O David Richardson Units E & F Astra Business Park Guinness Road Trafford Park Manchester M17 1SD United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from C/O David Richardson Units E & F Astra Business Park Guinness Road Trafford Park Manchester M17 1SD United Kingdom on 7 December 2012 (2 pages)
4 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-21
(1 page)
27 November 2012Statement of affairs with form 4.19 (13 pages)
27 November 2012Statement of affairs with form 4.19 (13 pages)
27 November 2012Appointment of a voluntary liquidator (1 page)
27 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100
(5 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100
(5 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100
(5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 May 2011Termination of appointment of Suzanne O'neill as a secretary (1 page)
23 May 2011Termination of appointment of Suzanne O'neill as a secretary (1 page)
6 April 2011Registered office address changed from C/O David Richardson Astra Business Park Guinness Road Trafford Park Manchester Lancs M17 1SD on 6 April 2011 (1 page)
6 April 2011Registered office address changed from C/O David Richardson Astra Business Park Guinness Road Trafford Park Manchester Lancs M17 1SD on 6 April 2011 (1 page)
6 April 2011Termination of appointment of Caroline Richardson as a secretary (1 page)
6 April 2011Appointment of Mrs Suzanne O'neill as a secretary (1 page)
6 April 2011Termination of appointment of Caroline Richardson as a secretary (1 page)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Mrs Suzanne O'neill as a secretary (1 page)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 April 2011Registered office address changed from C/O David Richardson Astra Business Park Guinness Road Trafford Park Manchester Lancs M17 1SD on 6 April 2011 (1 page)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Registered office address changed from 10 Newbury Drive Urmston Manchester Gtr Manchester M41 7FA on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 10 Newbury Drive Urmston Manchester Gtr Manchester M41 7FA on 13 May 2010 (1 page)
13 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
13 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for David Richardson on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Jonathon Morris on 1 March 2010 (2 pages)
12 May 2010Secretary's details changed for Caroline Richardson on 1 March 2010 (1 page)
12 May 2010Director's details changed for David Richardson on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Jonathon Morris on 1 March 2010 (2 pages)
12 May 2010Secretary's details changed for Caroline Richardson on 1 March 2010 (1 page)
12 May 2010Director's details changed for Jonathon Morris on 1 March 2010 (2 pages)
12 May 2010Director's details changed for David Richardson on 1 March 2010 (2 pages)
12 May 2010Secretary's details changed for Caroline Richardson on 1 March 2010 (1 page)
10 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Incorporation (7 pages)
5 March 2009Incorporation (7 pages)