Company NamePlay Plus (Croydon) Limited
Company StatusDissolved
Company Number02575411
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Shirley Ann Jane Katharine Horton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(2 weeks, 4 days after company formation)
Appointment Duration12 years, 4 months (closed 01 July 2003)
RoleCivil Servant
Correspondence Address10 Hillfield Road
Redhill
Surrey
RH1 4AP
Director NameDiana Rose Corner
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(2 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 01 July 2003)
RoleSenior Development Worker
Correspondence Address28 Bishops Court
Radcliffe Road
Croydon
Surrey
CR0 5QH
Secretary NameJean Bellinfantie
NationalityBritish
StatusClosed
Appointed02 November 1999(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 01 July 2003)
RoleAccounts Officer
Correspondence Address26 Heslop Road
London
SW12 8EG
Director NameChristopher David Hunt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1993)
RoleInsurance Governalist
Correspondence Address14 Vincent Road
Croydon
CR0 6ED
Secretary NameChristopher David Hunt
NationalityBritish
StatusResigned
Appointed08 February 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1993)
RoleInsurance Governalist
Correspondence Address14 Vincent Road
Croydon
CR0 6ED
Director NameMrs Christine Joan Bass
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1997)
RoleTeacher
Correspondence AddressBarnfield
123 Riddlesdown Road
Purley
Surrey
CR8 1DL
Director NameMs Rebecca Mary Shepley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1997)
RoleTeacher
Correspondence Address38 Bramble Close
Shrublands
Croydon
Surrey
CR0 8JG
Secretary NameMs Rebecca Mary Shepley
NationalityBritish
StatusResigned
Appointed13 January 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 November 1999)
RoleTeacher
Correspondence Address38 Bramble Close
Shrublands
Croydon
Surrey
CR0 8JG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor Day Lewis House
324-340 Besham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
13 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
28 November 2000Full accounts made up to 31 March 2000 (6 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1999Full accounts made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 21/01/99; no change of members (4 pages)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Full accounts made up to 31 March 1998 (6 pages)
28 September 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: applegarth infants school bygrove, fieldway new addington croydon CR0 9DL (1 page)
16 September 1998Director resigned (1 page)
27 January 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998Return made up to 21/01/97; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 April 1996Return made up to 21/01/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)