Company NamePlayscape Racing (Promotions) Limited
Company StatusDissolved
Company Number02834313
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 10 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NamePlayscape Pro Racing (Surbiton) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMartin Howell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1993(1 month after company formation)
Appointment Duration21 years, 8 months (closed 14 April 2015)
RoleCompany Director
Correspondence Address46 Victoria Road
Bromley
Kent
BR2 9PP
Secretary NameJean Maxwell
NationalityBritish
StatusClosed
Appointed31 March 2007(13 years, 8 months after company formation)
Appointment Duration8 years (closed 14 April 2015)
RoleCompany Director
Correspondence Address46 Victoria Road
Bromley
Kent
BR2 9PP
Secretary NamePenny Ann Ramsdale
NationalityBritish
StatusResigned
Appointed08 August 1993(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address29 Cleveland Park Avenue
Walthamstow
London
E17 7BP
Secretary NameLynn Jane Howell
NationalityBritish
StatusResigned
Appointed28 February 1996(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 January 2006)
RoleCompany Director
Correspondence Address49 Covington Way
Norbury
London
SW16 3SG
Secretary NameAudrey Howley
NationalityBritish
StatusResigned
Appointed10 January 2006(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address256 Station Road
Aylesford
Kent
ME20 7JH

Contact

Websiteplayscape.co.uk
Email address[email protected]

Location

Registered AddressC/O T Burton & Co Suite 3
55 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

2 at £1Mr Martin Howell
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,288
Cash£25,717
Current Liabilities£185,244

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Compulsory strike-off action has been suspended (1 page)
17 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 2
(4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 2
(4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 2
(4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Return made up to 08/07/09; full list of members (3 pages)
16 July 2009Return made up to 08/07/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2007Secretary resigned (15 pages)
8 September 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007Secretary resigned (15 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Return made up to 08/07/06; full list of members (6 pages)
3 October 2006Return made up to 08/07/06; full list of members (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
27 September 2005Return made up to 08/07/05; full list of members (6 pages)
27 September 2005Return made up to 08/07/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 08/07/04; full list of members (6 pages)
19 July 2004Return made up to 08/07/04; full list of members (6 pages)
17 July 2003Return made up to 08/07/03; full list of members (6 pages)
17 July 2003Return made up to 08/07/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 July 2002Return made up to 08/07/02; full list of members (6 pages)
14 July 2002Return made up to 08/07/02; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 August 2001Return made up to 08/07/01; full list of members (6 pages)
23 August 2001Return made up to 08/07/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2001 (3 pages)
23 January 2001 (3 pages)
18 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999 (3 pages)
26 July 1999 (3 pages)
26 July 1999Return made up to 08/07/99; no change of members (4 pages)
26 July 1999Return made up to 08/07/99; no change of members (4 pages)
24 December 1998 (3 pages)
24 December 1998 (3 pages)
17 July 1998Return made up to 08/07/98; no change of members (4 pages)
17 July 1998Return made up to 08/07/98; no change of members (4 pages)
19 November 1997 (3 pages)
19 November 1997 (3 pages)
29 January 1997 (2 pages)
29 January 1997 (2 pages)
19 September 1996Return made up to 08/07/96; no change of members (4 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Return made up to 08/07/96; no change of members (4 pages)
19 September 1996Director's particulars changed (1 page)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed (2 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1995Return made up to 08/07/95; no change of members (4 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1995Return made up to 08/07/95; no change of members (4 pages)
17 August 1995Accounts made up to 31 March 1995 (3 pages)
17 August 1995Accounts made up to 31 March 1995 (3 pages)