Company NamePlayball Clothing Limited
Company StatusDissolved
Company Number05608790
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David James McVitie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRussell House
14 Russell Close
Congleton
Cheshire
CW12 3UD
Secretary NameMr David James McVitie
StatusClosed
Appointed01 January 2012(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 04 April 2017)
RoleCompany Director
Correspondence AddressRussell House, Russell Cl
Congleton
Cheshire
CW12 3UD
Secretary NameLucinda Jane Rosson
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield Cottage Fence Lane
Newbold Astbury
Congleton
Cheshire
CW12 3NL

Contact

Websitewww.playballgolf.net

Location

Registered AddressRussell House, Russell Cl
Congleton
Cheshire
CW12 3UD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

19 at £1David James Mcvitie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 19
(3 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 19
(3 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 19
(3 pages)
24 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 19
(3 pages)
24 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 19
(3 pages)
24 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 19
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 19
(3 pages)
31 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 19
(3 pages)
31 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 19
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Termination of appointment of Lucinda Rosson as a secretary (1 page)
8 January 2013Appointment of Mr David James Mcvitie as a secretary (1 page)
8 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
8 January 2013Termination of appointment of Lucinda Rosson as a secretary (1 page)
8 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
8 January 2013Appointment of Mr David James Mcvitie as a secretary (1 page)
8 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for David James Mcvitie on 8 October 2009 (2 pages)
14 February 2010Director's details changed for David James Mcvitie on 8 October 2009 (2 pages)
14 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for David James Mcvitie on 8 October 2009 (2 pages)
14 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 01/11/08; full list of members (3 pages)
22 January 2009Return made up to 01/11/08; full list of members (3 pages)
26 November 2007Return made up to 01/11/07; full list of members (2 pages)
26 November 2007Return made up to 01/11/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2007Ad 08/01/07--------- £ si 9@1=9 £ ic 10/19 (1 page)
16 January 2007Ad 08/01/07--------- £ si 9@1=9 £ ic 10/19 (1 page)
15 January 2007Return made up to 01/11/06; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: russell house 14 russell close congleton cheshire CW12 3UD (1 page)
15 January 2007Registered office changed on 15/01/07 from: russell house 14 russell close congleton cheshire CW12 3UD (1 page)
15 January 2007Return made up to 01/11/06; full list of members (2 pages)
26 October 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
26 October 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 November 2005Incorporation (19 pages)
1 November 2005Incorporation (19 pages)