Company NamePlaycare Merton
Company StatusDissolved
Company Number02540773
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 1990(33 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Mary Elaine Black
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(1 year after company formation)
Appointment Duration17 years, 8 months (closed 12 May 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Wilton Crescent
Wimbledon
London
SW19 3QZ
Secretary NameMrs Janet Ann Borrow
NationalityBritish
StatusClosed
Appointed18 September 1991(1 year after company formation)
Appointment Duration17 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address24 Richmond Avenue
Wimbledon
London
SW20 8LA
Director NameMr Ian Petherbridge
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 12 May 2009)
RoleCommunity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHendrelas
Cwmann
Lampeter
SA48 5HA
Wales
Director NameAngela Sandra Martin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 12 May 2009)
RoleChildren & Families Support Wo
Country of ResidenceUnited Kingdom
Correspondence Address12 Sutherland Drive
Merton Abbey
London
SW19 2UJ
Director NameTeresa Stopa
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 12 May 2009)
RoleHealth Visitor
Correspondence Address12 Letchworth Street
Tooting
London
SW17 8SX
Director NameMs Annette Brown
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
RoleLecturer
Country of ResidenceEngland
Correspondence Address79 Burleigh Road
Sutton
Surrey
SM3 9NB
Director NameGeorgina Tyrrell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
RolePortage Co Ordinator
Correspondence Address99 Rutland Drive
Morden
Surrey
SM4 5QQ
Director NameKarlene Wong
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 12 May 2009)
RoleHealth Visitor
Correspondence Address22 Woodside Green
South Norwood
London
SE25 5EU
Director NameMr Patrick William John Erriciker
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 1993)
RoleLocal Government Officer
Correspondence Address72 Amity Grove
Raynes Park
London
SW20 0LJ
Secretary NameGeorgina Tyrell
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 February 1997)
RoleFamily Centre Worker
Correspondence Address99 Rutland Drive
Morden
Surrey
SM4 5QQ
Director NameGeorgina Tyrell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 1999)
RoleNursery Nurse
Correspondence Address99 Rutland Drive
Morden
Surrey
SM4 5QQ

Location

Registered AddressVestry Hall
London Road
Mitcham
Surrey
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£99,824

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2008Total exemption full accounts made up to 31 August 2008 (17 pages)
24 November 2008Application for striking-off (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 16-18 buckfast rd. morden surrey SM4 5LY (1 page)
22 August 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
19 September 2007Annual return made up to 18/09/07 (2 pages)
19 September 2007New director appointed (1 page)
28 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 October 2006Annual return made up to 18/09/06 (2 pages)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
18 October 2005Annual return made up to 18/09/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
27 September 2004Annual return made up to 18/09/04 (4 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 October 2003Annual return made up to 18/09/03 (4 pages)
9 October 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
2 October 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
27 September 2002Annual return made up to 18/09/02 (4 pages)
6 November 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
22 October 2001Annual return made up to 18/09/01 (3 pages)
13 December 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Annual return made up to 18/09/00 (3 pages)
3 November 1999Full accounts made up to 31 March 1999 (10 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Annual return made up to 18/09/99
  • 363(288) ‐ Director resigned
(4 pages)
12 November 1998Full accounts made up to 31 March 1998 (9 pages)
24 September 1998Annual return made up to 18/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1997Full accounts made up to 31 March 1997 (7 pages)
12 October 1997Annual return made up to 18/09/97 (4 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Annual return made up to 18/09/96
  • 363(288) ‐ Secretary resigned
(4 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
19 October 1995Full accounts made up to 31 March 1995 (11 pages)
19 October 1995Annual return made up to 18/09/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)