Company NameLet Loose Soft Play Centre Limited
Company StatusDissolved
Company Number07640741
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 10 months ago)
Dissolution Date18 June 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Victoria Anne Maley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Director NameMrs Debra Louise Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Director NameMr Steven Derek Dale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2015(4 years after company formation)
Appointment DurationResigned same day (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 1a Park Road Estate
Park Road
Timperley
Cheshire
WA14 5QH
Director NameMr Philip Patrick O'Grady
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years after company formation)
Appointment DurationResigned same day (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 1a Park Road Estate
Park Road
Timperley
Cheshire
WA14 5QH
Director NameCourtney Alexander Dale
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years after company formation)
Appointment DurationResigned same day (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 1a Park Road Estate
Park Road
Timperley
Cheshire
WA14 5QH

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£103,028
Cash£4,620
Current Liabilities£194,601

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 June 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Completion of winding up (1 page)
7 December 2015Order of court to wind up (2 pages)
29 June 2015Termination of appointment of Steven Derek Dale as a director on 1 June 2015 (1 page)
29 June 2015Termination of appointment of Steven Derek Dale as a director on 1 June 2015 (1 page)
29 June 2015Termination of appointment of Courteney Alexander Dale as a director on 1 June 2015 (1 page)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Termination of appointment of Courteney Alexander Dale as a director on 1 June 2015 (1 page)
29 June 2015Termination of appointment of Philip O'grady as a director on 1 June 2015 (1 page)
29 June 2015Termination of appointment of Philip O'grady as a director on 1 June 2015 (1 page)
19 June 2015Appointment of Courteney Alexander Dale as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Philip O'grady as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Steven Derek Dale as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Steven Derek Dale as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Courteney Alexander Dale as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Philip O'grady as a director on 1 June 2015 (2 pages)
12 June 2015Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 12 June 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
19 June 2013Registered office address changed from Pepper House 1 Pepper Road Bramhall Moor Technology Park Hazel Grove Stockport SK7 5DP United Kingdom on 19 June 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)