Company NameInplay (UK) Limited
Company StatusDissolved
Company Number08295287
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark William Ardel Elston
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Alan Elston
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr David Anthony Peter Elston
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Robert Edward Elston
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMs Susan Jayne Elston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMs Susan Jayne Elston
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA

Contact

Websitewww.inplayuk.com

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20 at £1Alan Elston
20.00%
Ordinary D
20 at £1David Elston
20.00%
Ordinary A
20 at £1Mark Elston
20.00%
Ordinary B
20 at £1Robert Edward Elston
20.00%
Ordinary E
20 at £1Susan Jayne Elston
20.00%
Ordinary C

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
20 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
10 December 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
5 November 2018Cessation of Alan Elston as a person with significant control on 7 August 2018 (1 page)
5 November 2018Cessation of David Anthony Peter Elston as a person with significant control on 7 August 2018 (1 page)
5 November 2018Cessation of Susan Jayne Elston as a person with significant control on 7 August 2018 (1 page)
5 November 2018Cessation of Robert Edward Elston as a person with significant control on 7 August 2018 (1 page)
26 September 2018Termination of appointment of Alan Elston as a director on 7 August 2018 (1 page)
26 September 2018Termination of appointment of Susan Jayne Elston as a secretary on 7 August 2018 (1 page)
26 September 2018Termination of appointment of Robert Edward Elston as a director on 7 August 2018 (1 page)
26 September 2018Termination of appointment of Susan Jayne Elston as a director on 7 August 2018 (1 page)
26 September 2018Termination of appointment of David Anthony Peter Elston as a director on 7 August 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 November 2017Secretary's details changed for Ms Susan Jayne Elston on 7 November 2017 (1 page)
7 November 2017Director's details changed for Ms Susan Jayne Elston on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Alan Elston on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr David Anthony Peter Elston on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr David Anthony Peter Elston on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Robert Edward Elston on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Alan Elston on 7 November 2017 (2 pages)
7 November 2017Secretary's details changed for Ms Susan Jayne Elston on 7 November 2017 (1 page)
7 November 2017Director's details changed for Mr Robert Edward Elston on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Mark William Ardel Elston on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Ms Susan Jayne Elston on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Mark William Ardel Elston on 7 November 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 15 November 2016 with updates (10 pages)
8 February 2017Confirmation statement made on 15 November 2016 with updates (10 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(10 pages)
20 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(10 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 March 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(10 pages)
6 March 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(10 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(10 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(10 pages)
15 November 2012Incorporation (36 pages)
15 November 2012Incorporation (36 pages)