Company NamePlay Leisure Ltd
DirectorBenedict Pudens Cockle
Company StatusDissolved
Company Number04096298
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Previous NameNorthstar Leisure Trading Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBenedict Pudens Cockle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 5 months
RoleManager
Correspondence Address319 Camberwell Road
London
SE5 0HQ
Secretary NameOrd Henry
NationalityBritish
StatusCurrent
Appointed21 November 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address19 Cambrian Road
Leyton
London
E10 7JE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 July 2007Dissolved (1 page)
20 April 2007Return of final meeting in a creditors' voluntary winding up (2 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
19 February 2004Statement of affairs (6 pages)
16 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2004Appointment of a voluntary liquidator (1 page)
11 February 2004Registered office changed on 11/02/04 from: 193 market street hyde cheshire SK14 1HF (1 page)
7 November 2003Return made up to 25/10/03; full list of members (8 pages)
3 November 2003Registered office changed on 03/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 September 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 November 2002Return made up to 25/10/02; full list of members (8 pages)
23 July 2002Registered office changed on 23/07/02 from: 443 coldharbour lane london SW9 8LN (1 page)
8 February 2002Company name changed northstar leisure trading LTD\certificate issued on 08/02/02 (2 pages)
31 January 2002Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(8 pages)
4 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
20 December 2000Company name changed lovelime LIMITED\certificate issued on 21/12/00 (2 pages)
10 December 2000Secretary resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)