Company NameChilds Play North West Ltd
Company StatusDissolved
Company Number07977786
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 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 NameMr Michael Daniel Appleby
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 14 September 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Manchester
M9 8GQ
Director NameMrs Clare Appleby
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Partington Street
Failsworth
Manchester
M35 9RD
Director NameMrs Joanne Janet Urmston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Partington Street
Failsworth
Manchester
M35 9RD
Secretary NameAppleby's Solicitors (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address28 Partington Street Partington Street
Failsworth
Manchester
M35 9RD

Location

Registered AddressHexagon Tower
Crumpsall Vale
Manchester
M9 8GQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joanne Urmston
100.00%
Ordinary

Financials

Year2014
Net Worth£10,375

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2021Termination of appointment of Joanne Janet Urmston as a director on 25 March 2021 (1 page)
25 March 2021Registered office address changed from The Old Vicarage, Office 2 Manchester Road Ashton-Under-Lyne OL7 0BA England to Hexagon Tower Crumpsall Vale Manchester M9 8GQ on 25 March 2021 (1 page)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 March 2019Director's details changed for Mr Michael Daniel Appleby on 19 January 2019 (2 pages)
19 March 2019Registered office address changed from PO Box M35 0AY 227 Oldham Road 227 Oldham Road Failsworth Manchester M35 0AY England to The Old Vicarage, Office 2 Manchester Road Ashton-Under-Lyne OL7 0BA on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Appleby's Solicitors as a secretary on 19 March 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Registered office address changed from 28-30 Partington Street Failsworth Manchester M35 9rd to PO Box M35 0AY 227 Oldham Road 227 Oldham Road Failsworth Manchester M35 0AY on 29 December 2017 (1 page)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
19 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
19 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Clare Appleby as a director on 12 March 2015 (1 page)
31 March 2015Secretary's details changed for Appleby's Solicitors on 1 March 2015 (1 page)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Secretary's details changed for Appleby's Solicitors on 1 March 2015 (1 page)
31 March 2015Secretary's details changed for Appleby's Solicitors on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Appleby as a director on 12 March 2015 (1 page)
13 March 2015Termination of appointment of Clare Appleby as a director on 12 March 2015 (1 page)
13 March 2015Termination of appointment of Clare Appleby as a director on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Michael Daniel Appleby as a director on 12 February 2015 (2 pages)
12 March 2015Appointment of Mr Michael Daniel Appleby as a director on 12 February 2015 (2 pages)
28 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 March 2014Director's details changed for Mrs Joanne Janet Urmston on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mrs Joanne Janet Urmston on 17 March 2014 (2 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from C/O Appleby's Solicitors 320 Oldham Road Failsworth Manchester M35 0EN United Kingdom on 17 March 2014 (1 page)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from C/O Appleby's Solicitors 320 Oldham Road Failsworth Manchester M35 0EN United Kingdom on 17 March 2014 (1 page)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Director's details changed for Mrs Clare Appleby on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mrs Clare Appleby on 17 March 2014 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)