Company NamePlayform Leisure Limited
DirectorEdward James Armand
Company StatusDissolved
Company Number02782095
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)
Previous NameEuroplan Business Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameEdward James Armand
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleSales Engineer
Correspondence Address3 Kidderbank
Wells
Somerset
BA5 3JF
Secretary NameJoyce Edna Armand
NationalityBritish
StatusCurrent
Appointed04 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address3 Kidderbank
Wells
Somerset
BA5 3JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 February 2000Dissolved (1 page)
19 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
17 June 1998Statement of affairs (9 pages)
17 June 1998Appointment of a voluntary liquidator (1 page)
17 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1998Registered office changed on 04/06/98 from: priory lodge 7B priory road wells somerset BA5 1SR (1 page)
23 July 1997Return made up to 31/12/96; full list of members (6 pages)
23 July 1997Registered office changed on 23/07/97 from: 80A radstock road midsomer norton bath BA3 2AR (1 page)
4 April 1996Particulars of mortgage/charge (3 pages)
19 March 1996Company name changed europlan business services limit ed\certificate issued on 20/03/96 (2 pages)
31 August 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
10 April 1995Return made up to 14/01/95; no change of members (4 pages)