Hoylake
Wirral
Merseyside
CH47 1HN
Wales
Secretary Name | Wendy Derbyshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 11 months (closed 06 October 2020) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Wirral Point 37 Stanley Road Hoylake Wirral Merseyside CH47 1HN Wales |
Director Name | Mr Ian Richard Derbyshire |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 December 2017) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wirral Point 37 Stanley Road Hoylake Wirral Merseyside CH47 1HN Wales |
Secretary Name | Mr Ian Richard Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 December 2016) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wirral Point 37 Stanley Road Hoylake Wirral Merseyside CH47 1HN Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.runaroundplaycentres.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Wirral Point 37 Stanley Road Hoylake Wirral Merseyside CH47 1HN Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2013 |
---|---|
Net Worth | -£396,649 |
Cash | £14,819 |
Current Liabilities | £68,190 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2020 | Application to strike the company off the register (1 page) |
2 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
2 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
20 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
25 August 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
30 January 2018 | Cessation of Ian Derbyshire as a person with significant control on 12 December 2017 (1 page) |
30 January 2018 | Termination of appointment of Ian Richard Derbyshire as a director on 12 December 2017 (1 page) |
30 January 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 December 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
15 December 2016 | Termination of appointment of Ian Richard Derbyshire as a secretary on 15 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Ian Richard Derbyshire as a secretary on 15 December 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Registered office address changed from 6 Woodland Grove Birkenhead Wirral CH42 4NU on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 6 Woodland Grove Birkenhead Wirral CH42 4NU on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 6 Woodland Grove Birkenhead Wirral CH42 4NU on 8 February 2012 (1 page) |
7 February 2012 | Company name changed take a break kids play LIMITED\certificate issued on 07/02/12
|
7 February 2012 | Company name changed take a break kids play LIMITED\certificate issued on 07/02/12
|
31 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 December 2010 | Director's details changed for Mr. Ian Richard Derbyshire on 29 October 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Wendy Derbyshire on 29 October 2010 (1 page) |
8 December 2010 | Director's details changed for Wendy Derbyshire on 29 October 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Wendy Derbyshire on 29 October 2010 (1 page) |
8 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Director's details changed for Mr. Ian Richard Derbyshire on 29 October 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mr. Ian Richard Derbyshire on 29 October 2010 (1 page) |
8 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Director's details changed for Wendy Derbyshire on 29 October 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mr. Ian Richard Derbyshire on 29 October 2010 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 January 2010 | Director's details changed for Ian Derbyshire on 29 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Ian Derbyshire on 29 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Wendy Derbyshire on 29 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Wendy Derbyshire on 29 October 2009 (2 pages) |
20 November 2009 | Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page) |
20 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 November 2009 | Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page) |
29 October 2009 | Registered office address changed from 126 Chester Street Birkenhead Merseyside CH41 5DL United Kingdom on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from 126 Chester Street Birkenhead Merseyside CH41 5DL United Kingdom on 29 October 2009 (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from, 6 the ridgeway, higher bebington, wirral, CH63 5NR (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from, 6 the ridgeway, higher bebington, wirral, CH63 5NR (1 page) |
12 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
27 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
22 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
24 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
24 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 6 the ridgeway, higher bebington, wirral, CH63 5NR (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 6 the ridgeway, higher bebington, wirral, CH63 5NR (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
5 November 2003 | Secretary resigned (1 page) |
29 October 2003 | Incorporation (6 pages) |
29 October 2003 | Incorporation (6 pages) |