Company NamePlayers (Cafe Bar) Ltd
Company StatusDissolved
Company Number04778677
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Katie Jill Sutton
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 05 January 2016)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address61 Cross Street
Birkenhead
Merseyside
CH41 5EP
Wales
Director NameChristian Lingard Saverimutto
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleChartered Surveyor
Correspondence Address43a Market Street
Hoylake
Wirral
CH47 2BG
Wales
Secretary NameKatie Fiona Fletcher
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Oak Avenue
Upton
Wirral
CH49 4NL
Wales
Secretary NameAlexander David Booth
NationalityBritish
StatusResigned
Appointed27 January 2004(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2007)
RoleBook Keeper
Correspondence Address10 The Lydiate
Heswall
Merseyside
CH60 8PR
Wales
Secretary NameAPL Accountants Llp (Corporation)
StatusResigned
Appointed20 June 2007(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2009)
Correspondence Address9 St. Georges Street
Chorley
Lancashire
PR7 2AA

Location

Registered Address61 Cross Street
Birkenhead
Merseyside
CH41 5EP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £10Katie Sutton
90.00%
Ordinary
1 at £10Christian Lingard Saverimutto
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,520
Current Liabilities£3,520

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Registered office address changed from 2 New Chester Road Birkenhead Wirral Merseyside CH41 9AY to 61 Cross Street Birkenhead Merseyside CH41 5EP on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 2 New Chester Road Birkenhead Wirral Merseyside CH41 9AY to 61 Cross Street Birkenhead Merseyside CH41 5EP on 30 April 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 November 2012Registered office address changed from 43a Market Street Hoylake Wirral CH47 2BG on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 43a Market Street Hoylake Wirral CH47 2BG on 13 November 2012 (1 page)
12 November 2012Termination of appointment of Christian Saverimutto as a director (1 page)
12 November 2012Termination of appointment of Christian Saverimutto as a director (1 page)
24 October 2012Appointment of Katie Jill Sutton as a director (2 pages)
24 October 2012Appointment of Katie Jill Sutton as a director (2 pages)
30 July 2010Annual return made up to 28 May 2010 (14 pages)
30 July 2010Director's details changed for Christian Lingard Saverimutto on 20 May 2009 (1 page)
30 July 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
30 July 2010Annual return made up to 28 May 2009 with a full list of shareholders (10 pages)
30 July 2010Termination of appointment of Apl Accountants Llp as a secretary (1 page)
30 July 2010Annual return made up to 28 May 2010 (14 pages)
30 July 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
30 July 2010Director's details changed for Christian Lingard Saverimutto on 20 May 2009 (1 page)
30 July 2010Annual return made up to 28 May 2009 with a full list of shareholders (10 pages)
30 July 2010Termination of appointment of Apl Accountants Llp as a secretary (1 page)
22 July 2010Administrative restoration application (3 pages)
22 July 2010Administrative restoration application (3 pages)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
9 June 2008Return made up to 28/05/08; full list of members (3 pages)
9 June 2008Return made up to 28/05/08; full list of members (3 pages)
9 June 2008Secretary's change of particulars / apl accountants LLP / 19/05/2008 (1 page)
9 June 2008Secretary's change of particulars / apl accountants LLP / 19/05/2008 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 September 2007New secretary appointed (1 page)
17 September 2007Return made up to 28/05/07; no change of members (6 pages)
17 September 2007Return made up to 28/05/07; no change of members (6 pages)
17 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 June 2006Return made up to 28/05/06; full list of members (2 pages)
23 June 2006Return made up to 28/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(2 pages)
21 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(2 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 September 2004Ad 01/09/03--------- £ si 9@1 (2 pages)
23 September 2004Ad 01/09/03--------- £ si 9@1 (2 pages)
24 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 94 market street, hoylake, wirral CH47 3BD (1 page)
29 September 2003Registered office changed on 29/09/03 from: 94 market street, hoylake, wirral CH47 3BD (1 page)
28 May 2003Incorporation (12 pages)
28 May 2003Incorporation (12 pages)