Company NameThe Playing Fields Limited
Company StatusDissolved
Company Number03343837
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCharles John Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm
Elmbridge
Droitwich
Worcestershire
WR9 0DA
Director NameEdward Thomas Watson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Telford Avenue
London
SW2 4XL
Secretary NameCharles John Allen
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm
Elmbridge
Droitwich
Worcestershire
WR9 0DA
Director NameNick Boulstridge
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(4 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address134 Munster Road
London
SW6 5RD
Director NameJustin Percival Adie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2001)
RoleLawyer
Correspondence AddressChemin Des Laques
Lieu-Dit Bel-Air
Rabastens
81800 Tarn
France

Location

Registered Address84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,815
Cash£823
Current Liabilities£62,149

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2003Dissolved (1 page)
15 October 2002Liquidators statement of receipts and payments (5 pages)
15 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2002Registered office changed on 18/02/02 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
11 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2002Statement of affairs (5 pages)
11 February 2002Appointment of a voluntary liquidator (1 page)
10 January 2002Director resigned (1 page)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 September 2001New director appointed (2 pages)
24 May 2001Return made up to 02/04/01; full list of members (7 pages)
1 May 2001Ad 01/12/00--------- £ si 6470@1=6470 £ ic 58234/64704 (2 pages)
5 January 2001Ad 19/12/00--------- £ si 3234@1=3234 £ ic 55000/58234 (2 pages)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 October 2000New director appointed (2 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
14 April 2000Return made up to 02/04/00; full list of members (6 pages)
4 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1999Return made up to 02/04/99; no change of members (4 pages)
21 August 1998Registered office changed on 21/08/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
13 July 1998Return made up to 02/04/98; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 May 1998Ad 05/01/98--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
28 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
16 April 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
3 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
17 April 1997Registered office changed on 17/04/97 from: 37 old devonshire road balham london SW12 9RD (1 page)
2 April 1997Incorporation (22 pages)