About

Registered Number: 05336905
Date of Incorporation: 19/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (6 years and 3 months ago)
Registered Address: 20 Chestnut Court, Toft Hill, Bishop Auckland, County Durham, DL14 0TG

 

Having been setup in 2005, Northern Play Ltd have registered office in Bishop Auckland, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Hemming, Jayne, Blundell, Christine Mary for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, Jayne 19 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BLUNDELL, Christine Mary 19 January 2005 29 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
L64.07 - Release of Official Receiver 24 November 2017
COCOMP - Order to wind up 18 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 09 September 2015
AR01 - Annual Return 21 June 2015
AD01 - Change of registered office address 21 June 2015
AA - Annual Accounts 19 May 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 25 August 2006
287 - Change in situation or address of Registered Office 06 July 2006
287 - Change in situation or address of Registered Office 31 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
363a - Annual Return 30 January 2006
395 - Particulars of a mortgage or charge 23 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.