Company NameThe Brilliant Life Company (North West) Ltd.
Company StatusDissolved
Company Number04947020
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameTake A Break Kids Play Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWendy Derbyshire
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(1 week, 2 days after company formation)
Appointment Duration16 years, 11 months (closed 06 October 2020)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressWirral Point 37 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HN
Wales
Secretary NameWendy Derbyshire
NationalityBritish
StatusClosed
Appointed07 November 2003(1 week, 2 days after company formation)
Appointment Duration16 years, 11 months (closed 06 October 2020)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressWirral Point 37 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HN
Wales
Director NameMr Ian Richard Derbyshire
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 week, 2 days after company formation)
Appointment Duration14 years, 1 month (resigned 12 December 2017)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWirral Point 37 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HN
Wales
Secretary NameMr Ian Richard Derbyshire
NationalityBritish
StatusResigned
Appointed07 November 2003(1 week, 2 days after company formation)
Appointment Duration13 years, 1 month (resigned 15 December 2016)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWirral Point 37 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HN
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.runaroundplaycentres.co.uk
Email address[email protected]

Location

Registered AddressWirral Point 37 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2013
Net Worth-£396,649
Cash£14,819
Current Liabilities£68,190

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
20 April 2020Application to strike the company off the register (1 page)
2 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
2 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
20 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
25 August 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
30 January 2018Cessation of Ian Derbyshire as a person with significant control on 12 December 2017 (1 page)
30 January 2018Termination of appointment of Ian Richard Derbyshire as a director on 12 December 2017 (1 page)
30 January 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 December 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
15 December 2016Termination of appointment of Ian Richard Derbyshire as a secretary on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Ian Richard Derbyshire as a secretary on 15 December 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(5 pages)
20 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Registered office address changed from 6 Woodland Grove Birkenhead Wirral CH42 4NU on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 6 Woodland Grove Birkenhead Wirral CH42 4NU on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 6 Woodland Grove Birkenhead Wirral CH42 4NU on 8 February 2012 (1 page)
7 February 2012Company name changed take a break kids play LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2012Company name changed take a break kids play LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 December 2010Director's details changed for Mr. Ian Richard Derbyshire on 29 October 2010 (2 pages)
8 December 2010Secretary's details changed for Wendy Derbyshire on 29 October 2010 (1 page)
8 December 2010Director's details changed for Wendy Derbyshire on 29 October 2010 (2 pages)
8 December 2010Secretary's details changed for Wendy Derbyshire on 29 October 2010 (1 page)
8 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Mr. Ian Richard Derbyshire on 29 October 2010 (2 pages)
8 December 2010Secretary's details changed for Mr. Ian Richard Derbyshire on 29 October 2010 (1 page)
8 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Wendy Derbyshire on 29 October 2010 (2 pages)
8 December 2010Secretary's details changed for Mr. Ian Richard Derbyshire on 29 October 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 January 2010Director's details changed for Ian Derbyshire on 29 October 2009 (2 pages)
12 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ian Derbyshire on 29 October 2009 (2 pages)
12 January 2010Director's details changed for Wendy Derbyshire on 29 October 2009 (2 pages)
12 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Wendy Derbyshire on 29 October 2009 (2 pages)
20 November 2009Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
20 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 November 2009Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
29 October 2009Registered office address changed from 126 Chester Street Birkenhead Merseyside CH41 5DL United Kingdom on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from 126 Chester Street Birkenhead Merseyside CH41 5DL United Kingdom on 29 October 2009 (2 pages)
31 December 2008Registered office changed on 31/12/2008 from, 6 the ridgeway, higher bebington, wirral, CH63 5NR (1 page)
31 December 2008Registered office changed on 31/12/2008 from, 6 the ridgeway, higher bebington, wirral, CH63 5NR (1 page)
12 December 2008Return made up to 29/10/08; full list of members (4 pages)
12 December 2008Return made up to 29/10/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 December 2007Return made up to 29/10/07; full list of members (3 pages)
27 December 2007Return made up to 29/10/07; full list of members (3 pages)
8 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 November 2006Return made up to 29/10/06; full list of members (3 pages)
22 November 2006Return made up to 29/10/06; full list of members (3 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 November 2005Return made up to 29/10/05; full list of members (7 pages)
30 November 2005Return made up to 29/10/05; full list of members (7 pages)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
24 December 2004Return made up to 29/10/04; full list of members (7 pages)
24 December 2004Return made up to 29/10/04; full list of members (7 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 6 the ridgeway, higher bebington, wirral, CH63 5NR (1 page)
11 November 2003Registered office changed on 11/11/03 from: 6 the ridgeway, higher bebington, wirral, CH63 5NR (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
5 November 2003Secretary resigned (1 page)
29 October 2003Incorporation (6 pages)
29 October 2003Incorporation (6 pages)