Company NamePlaysafe Monitoring Limited
Company StatusDissolved
Company Number03489255
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameAcraman (153) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 21 September 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameLouise Alison Clare Atherton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 21 September 2010)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 21 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2004(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 21 September 2010)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRobin Mark Staunton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS18 6NF
Director NameTimothy Edward Pyper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStock Farm
Littleton Upon Severn
Bristol
Avon
BS12 5NL
Secretary NameRobin Mark Staunton
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS18 6NF
Director NameDavid Lloyd Stenning
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermeadows Mill Hill
Wellow
Bath
Bath And North East Somerset
BA2 8QJ
Director NameMr Jonathan Mark Midelton Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLovel House
Upton Noble
Shepton Mallett
Somerset
BA4 6BA
Director NameMr Peter Graham Simper
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressLongclose
Hemington
Bath
BA3 5XU
Secretary NameMr Peter Graham Simper
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 23 February 2000)
RoleCompany Director
Correspondence AddressLongclose
Hemington
Bath
BA3 5XU
Director NameMr Jonathan Page Treacher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2000)
RoleCompany Director
Correspondence Address65 Randolph Avenue
Maida Vale
London
W9 1DW
Director NameAndrew Charles Fitton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Cedars Scholards Lane
Ramsbury
Marlborough
Wiltshire
SN8 2PL
Director NameRussell John Backhouse
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressPedlars Cottage
Winterbourne
Newbury
Berkshire
RG20 8AS
Secretary NameRussell John Backhouse
NationalityBritish
StatusResigned
Appointed23 February 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressPedlars Cottage
Winterbourne
Newbury
Berkshire
RG20 8AS
Secretary NameMohammed Sohail Bhatti
NationalityBritish
StatusResigned
Appointed31 December 2002(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2004)
RoleAccountant
Correspondence Address29 Clifton Road
Finchley
London
N3 2AS
Director NameAshton Willis Hunt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2005)
RoleAccountant
Correspondence Address2 West Hayes
Hatfield Heath
Bishop's Stortford
Herts
CM22 7DH
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2005)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA

Location

Registered Address81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (3 pages)
25 May 2010Application to strike the company off the register (3 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 250,000
(5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 250,000
(5 pages)
26 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
26 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages)
16 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
16 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 July 2009Accounts made up to 31 March 2009 (5 pages)
8 April 2009Director appointed louise alison clare atherton (1 page)
8 April 2009Appointment terminated director heather brierley (1 page)
8 April 2009Director appointed christina bridget ryan (2 pages)
8 April 2009Appointment Terminated Director heather brierley (1 page)
8 April 2009Director appointed louise alison clare atherton (1 page)
8 April 2009Director appointed christina bridget ryan (2 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 October 2008Accounts made up to 31 March 2008 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 September 2007Accounts made up to 31 March 2007 (5 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 October 2006Accounts made up to 31 March 2006 (6 pages)
18 January 2006Accounts made up to 31 March 2005 (6 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
26 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Return made up to 31/12/04; full list of members (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (2 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 October 2004Accounts made up to 31 March 2004 (6 pages)
14 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 June 2004Registered office changed on 04/06/04 from: heathrow boulevard 280 bath road west drauton middlesex UB7 0DQ (1 page)
4 June 2004Registered office changed on 04/06/04 from: heathrow boulevard 280 bath road west drauton middlesex UB7 0DQ (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (2 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 November 2003Accounts made up to 31 December 2002 (10 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
8 February 2003Return made up to 31/12/01; full list of members (7 pages)
8 February 2003Return made up to 31/12/01; full list of members (7 pages)
27 November 2002Registered office changed on 27/11/02 from: 1 the square ramsbury marlborough wiltshire SN8 2PE (1 page)
27 November 2002Registered office changed on 27/11/02 from: 1 the square ramsbury marlborough wiltshire SN8 2PE (1 page)
26 June 2002Full accounts made up to 31 December 2001 (14 pages)
26 June 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
15 February 2001Return made up to 31/12/00; full list of members (8 pages)
15 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
18 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 September 2000Secretary's particulars changed;director's particulars changed (1 page)
4 September 2000Secretary's particulars changed;director's particulars changed (1 page)
4 May 2000Full accounts made up to 30 June 1999 (15 pages)
4 May 2000Full accounts made up to 30 June 1999 (15 pages)
14 April 2000New secretary appointed;new director appointed (3 pages)
14 April 2000New secretary appointed;new director appointed (3 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
13 March 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
13 March 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
10 March 2000Registered office changed on 10/03/00 from: 14 the maltings brassmill lane bath somerset BA1 3JL (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 14 the maltings brassmill lane bath somerset BA1 3JL (1 page)
23 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
30 June 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
30 June 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Ad 06/11/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
8 January 1999Ad 06/11/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
27 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 November 1998£ nc 100/1000000 05/11/98 (2 pages)
27 November 1998£ nc 100/1000000 05/11/98 (2 pages)
27 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (3 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: bush house 72 prince street bristol BS99 7JZ (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Company name changed acraman (153) LIMITED\certificate issued on 02/03/98 (2 pages)
2 March 1998Company name changed acraman (153) LIMITED\certificate issued on 02/03/98 (2 pages)
6 January 1998Incorporation (13 pages)