Company NameLateplay Limited
Company StatusDissolved
Company Number08017728
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameLate Play Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMartin Craig Wilson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressYarmouth House Daten Avenue, Trident Business Park
Warrington
WA3 6BX
Secretary NameWendy Littman
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressYarmouth House Daten Avenue, Trident Business Park
Warrington
WA3 6BX
Director NameMr William Gleave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Erlesdene
Green Walk Bowdon
Altrincham
WA14 2SL

Location

Registered AddressYarmouth House
Daten Avenue, Trident Business Park
Warrington
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

67 at £1Mr William Gleave
67.00%
Ordinary A
33 at £1Mr Martin Craig Wilson
33.00%
Ordinary B

Financials

Year2014
Net Worth-£33,670
Cash£24,105
Current Liabilities£65,492

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
8 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for Mr William Gleave on 6 March 2013 (2 pages)
25 April 2013Director's details changed for Mr William Gleave on 6 March 2013 (2 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 July 2012Change of share class name or designation (2 pages)
10 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION SH01 for allotment date 10/06/2012
(6 pages)
27 June 2012Company name changed late play LIMITED\certificate issued on 27/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-27
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 10 June 2012
  • GBP 69
  • ANNOTATION A second filed SH01 was registered on 10/07/2012
(4 pages)
22 May 2012Registered office address changed from 89 New Street Altrincham Cheshire WA14 2QP England on 22 May 2012 (1 page)
21 May 2012Appointment of Mr William Gleave as a director on 21 May 2012 (2 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)