Company NameLifeplayer Limited
DirectorsChristopher Terence Ballard and Edwin Joseph Bates
Company StatusLiquidation
Company Number00344839
CategoryPrivate Limited Company
Incorporation Date1 October 1938(85 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameChristopher Terence Ballard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(53 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Correspondence Address52 Wesley Road
Colehill
Wimborne
Dorset
BH21 2QD
Director NameMr Edwin Joseph Bates
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(53 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees 38 Upton Way
Broadstone
Dorset
BH18 9LY
Secretary NameChristopher Terence Ballard
NationalityBritish
StatusCurrent
Appointed20 February 1992(53 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address52 Wesley Road
Colehill
Wimborne
Dorset
BH21 2QD
Director NameDavid James Cassidy
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(53 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 February 1995)
RoleAccountant
Correspondence Address7 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BG
Director NamePaul Francis Lines
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(53 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 February 1995)
RoleLawyer
Correspondence Address59 Boileau Road
Ealing
London
W5 3AP
Director NameQuintin Stevenson Moore
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(53 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 February 1995)
RoleElectronic Engineer
Correspondence Address15 Forestlake Avenue
Ringwood
Hampshire
BH24 1QU

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,654,618
Gross Profit£1,230,805

Accounts

Next Accounts Due30 July 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 November 2002Dissolved (1 page)
16 August 2002Return of final meeting of creditors (1 page)
5 February 1997Registered office changed on 05/02/97 from: fleets house fleets lane poole dorset BH15 3BU (1 page)
31 January 1997Appointment of a liquidator (2 pages)
14 February 1996Return made up to 11/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1996Full accounts made up to 30 September 1995 (17 pages)
15 March 1995Company name changed widney aish LIMITED\certificate issued on 16/03/95 (4 pages)
1 February 1995Full accounts made up to 1 October 1994 (18 pages)
20 February 1994Full accounts made up to 2 October 1993 (17 pages)
20 February 1994Return made up to 11/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 1992Return made up to 20/02/92; full list of members (9 pages)
30 April 1990Full accounts made up to 30 September 1989 (13 pages)
5 December 1989Full accounts made up to 30 September 1988 (26 pages)
9 October 1989Return made up to 14/03/89; full list of members (5 pages)
12 March 1987Return made up to 12/02/87; full list of members (4 pages)
1 September 1977Accounts made up to 31 March 1976 (7 pages)
10 February 1977Accounts made up to 31 March 1975 (4 pages)
6 May 1975Annual return made up to 31/03/75 (8 pages)