Company NamePlaymusictoday.com Limited
Company StatusDissolved
Company Number03974486
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameInhoco 2072 Limited

Business Activity

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

Directors

Director NameMr James Richard Briggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameMr Thomas David Briggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukenfield Hall
Mobberley
Knutsford
Cheshire
WA16 7PT
Director NameAlistair Mark Fletcher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 27 August 2008)
RoleCompany Director
Correspondence Address70 Dudley Street
Warrington
Cheshire
WA2 7BQ
Secretary NameMr Stewart John Smith
NationalityBritish
StatusClosed
Appointed27 July 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Director NameDamian Peter Burke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 17 May 2005)
RoleCompany Director
Correspondence Address84 Prescot Road
Widnes
Cheshire
WA8 4PD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address65 Sankey Street
Warrington
Cheshire
WA1 1SU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£7,986
Cash£9,868
Current Liabilities£2,816

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
16 May 2007Return made up to 17/04/07; no change of members (5 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 May 2005Return made up to 17/04/05; full list of members (9 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 April 2004Return made up to 17/04/04; full list of members (9 pages)
6 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 May 2003Return made up to 17/04/03; full list of members (9 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 April 2002Return made up to 17/04/02; full list of members (8 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 May 2001Return made up to 17/04/01; full list of members (7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Conve 01/09/00 (1 page)
27 April 2000Company name changed inhoco 2072 LIMITED\certificate issued on 28/04/00 (2 pages)
17 April 2000Incorporation (20 pages)