Company NameTreasure Island Soft Play Limited
Company StatusDissolved
Company Number07049842
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date15 March 2017 (7 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJoan Zachariades
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleAccounts Manager
Country of ResidenceMerseyside
Correspondence Address3rd Floor West Point Building 501 Chester Road
Old Trafford
Manchester
Lancashire
M16 9HU
Secretary NameJoan Zachariades
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address46 Stirling Crescent
Marshalls Cross
St Helens
Merseyside
WA9 3TZ
Director NameMrs Amy Marie Fitzpatrick
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(8 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 15 March 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Dale Crescent
St. Helens
Merseyside
WA9 4YD
Director NameMrs Susan Fitzpatrick
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleSchool Secretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Stirling Crescent
Marshalls Cross
St Helens
Merseyside
WA9 3TZ

Location

Registered Address3rd Floor West Point Building 501 Chester Road
Old Trafford
Manchester
Lancashire
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£59,009
Cash£5,389
Current Liabilities£67,350

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
15 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
10 October 2016Liquidators' statement of receipts and payments to 27 August 2016 (16 pages)
10 October 2016Liquidators' statement of receipts and payments to 27 August 2016 (16 pages)
2 November 2015Liquidators' statement of receipts and payments to 27 August 2015 (15 pages)
2 November 2015Liquidators statement of receipts and payments to 27 August 2015 (15 pages)
2 November 2015Liquidators' statement of receipts and payments to 27 August 2015 (15 pages)
11 September 2014Registered office address changed from 46 Stirling Crescent Marshalls Cross St Helens Merseyside WA9 3TZ to 3Rd Floor West Point Building 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from 46 Stirling Crescent Marshalls Cross St Helens Merseyside WA9 3TZ to 3Rd Floor West Point Building 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 11 September 2014 (2 pages)
9 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Statement of affairs with form 4.19 (9 pages)
9 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Statement of affairs with form 4.19 (9 pages)
9 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-28
(1 page)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 October 2010Termination of appointment of Susan Fitzpatrick as a director (1 page)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 October 2010Termination of appointment of Susan Fitzpatrick as a director (1 page)
7 July 2010Appointment of Mrs Amy Marie Fitzpatrick as a director (2 pages)
7 July 2010Appointment of Mrs Amy Marie Fitzpatrick as a director (2 pages)
29 May 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
29 May 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2009Incorporation (23 pages)
20 October 2009Incorporation (23 pages)