Company NameRushden Playsafe Limited
Company StatusDissolved
Company Number03320909
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Previous NameRushden Group Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameStephen Guy Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressThe Gatehouse
Ashton Wold Ashton
Peterborough
Cambridgeshire
PE8 5LZ
Secretary NameJacqueline Bell
NationalityBritish
StatusCurrent
Appointed17 March 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years, 1 month
RoleFinancial Controller
Correspondence Address11 St Botolphs Green
Elton
Peterborough
Cambridgeshire
PE8 6SG
Director NameJacqueline Bell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressThe Gatehouse
Ashton Wold Ashton
Peterborough
Cambridgeshire
PE8 5LZ
Director NameDr Robert John Blythe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address53 Fairlawns
Birmingham
West Midlands
B26 2DT
Director NameMr Jeremy John Hamer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Down Farm
Marnhull
Sturminster Newton
Dorset
DT10 1JY
Director NameStephen Pennington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurstwood
Plaistow Road
Billingshurst
West Sussex
RH14 0TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Net Worth-£36,091
Cash£43,656
Current Liabilities£34,010

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 August 2007Dissolved (1 page)
31 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
14 February 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (6 pages)
31 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2001Statement of affairs (13 pages)
31 January 2001Appointment of a voluntary liquidator (1 page)
18 January 2001Registered office changed on 18/01/01 from: upper higham lane rushden northamptonshire NN10 0SU (1 page)
28 December 2000Particulars of mortgage/charge (7 pages)
5 December 2000£ ic 289/262 23/06/00 £ sr 27@1=27 (2 pages)
5 December 2000£ nc 289/345 23/06/00 (1 page)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
5 December 2000Ad 23/06/00--------- £ si 68@1=68 £ ic 262/330 (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
16 March 2000Return made up to 19/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
8 June 1999Ad 27/05/99--------- £ si 80@1=80 £ ic 79/159 (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Ad 27/05/99--------- £ si 77@1=77 £ ic 2/79 (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (3 pages)
8 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
1 June 1999Company name changed rushden group LIMITED\certificate issued on 01/06/99 (2 pages)
24 May 1999Location of register of members (1 page)
11 May 1999Full accounts made up to 31 July 1998 (11 pages)
22 April 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 June 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
23 February 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Company name changed runcasino LIMITED\certificate issued on 04/09/97 (2 pages)
23 April 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1997Incorporation (9 pages)