Company NamePlayford Designs Limited
Company StatusDissolved
Company Number02430410
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameTakeley Service Station Limited

Business Activity

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

Directors

Director NameChristine Mary Little
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(2 years after company formation)
Appointment Duration23 years, 1 month (closed 18 November 2014)
RoleVegetarian Chef
Country of ResidenceUnited Kingdom
Correspondence AddressLarks Malting Lane
Clare
Sudbury
Suffolk
CO10 8NW
Director NameReginald Dennis Little
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(2 years after company formation)
Appointment Duration23 years, 1 month (closed 18 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLarks Malting Lane
Clare
Sudbury
Suffolk
CO10 8NW
Secretary NameChristine Mary Little
NationalityBritish
StatusClosed
Appointed09 October 1991(2 years after company formation)
Appointment Duration23 years, 1 month (closed 18 November 2014)
RoleVegetarian Chef
Country of ResidenceUnited Kingdom
Correspondence AddressLarks Malting Lane
Clare
Sudbury
Suffolk
CO10 8NW

Location

Registered AddressChequers
Watling Lane
Thaxted
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

23.3k at £1Christine Mary Little
50.00%
Ordinary
23.3k at £1Reginald Dennis Little
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 46,500
(5 pages)
28 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 46,500
(5 pages)
28 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 46,500
(5 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 November 2011Director's details changed for Christine Mary Little on 30 September 2011 (2 pages)
23 November 2011Director's details changed for Reginald Dennis Little on 30 September 2011 (2 pages)
23 November 2011Director's details changed for Christine Mary Little on 30 September 2011 (2 pages)
23 November 2011Director's details changed for Reginald Dennis Little on 30 September 2011 (2 pages)
23 November 2011Secretary's details changed for Christine Mary Little on 30 September 2011 (2 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
23 November 2011Secretary's details changed for Christine Mary Little on 30 September 2011 (2 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
1 June 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
28 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
30 November 2009Director's details changed for Reginald Dennis Little on 9 October 2009 (2 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Reginald Dennis Little on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Christine Mary Little on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Reginald Dennis Little on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Christine Mary Little on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Christine Mary Little on 9 October 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
12 February 2009Return made up to 09/10/08; full list of members (4 pages)
12 February 2009Return made up to 09/10/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 09/10/07; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 09/10/07; full list of members (3 pages)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 December 2006Return made up to 09/10/06; full list of members (2 pages)
6 December 2006Return made up to 09/10/06; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
23 November 2005Return made up to 09/10/05; full list of members (2 pages)
23 November 2005Return made up to 09/10/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 October 2004Return made up to 09/10/04; full list of members (7 pages)
25 October 2004Return made up to 09/10/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
21 October 2003Return made up to 09/10/03; full list of members (7 pages)
21 October 2003Return made up to 09/10/03; full list of members (7 pages)
20 August 2003Full accounts made up to 31 July 2002 (10 pages)
20 August 2003Full accounts made up to 31 July 2002 (10 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
6 March 2002Full accounts made up to 31 July 2001 (11 pages)
6 March 2002Full accounts made up to 31 July 2001 (11 pages)
24 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Full accounts made up to 31 July 2000 (11 pages)
8 February 2001Full accounts made up to 31 July 2000 (11 pages)
4 December 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
7 March 2000Full accounts made up to 31 July 1999 (11 pages)
7 March 2000Full accounts made up to 31 July 1999 (11 pages)
26 October 1999Return made up to 09/10/99; full list of members (6 pages)
26 October 1999Return made up to 09/10/99; full list of members (6 pages)
8 April 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
8 April 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
7 December 1998Ad 25/04/98--------- £ si 46498@1 (2 pages)
7 December 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Full accounts made up to 31 March 1998 (11 pages)
7 December 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
7 December 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
7 December 1998£ nc 100/250000 25/04/98 (1 page)
7 December 1998Full accounts made up to 31 March 1998 (11 pages)
7 December 1998Ad 25/04/98--------- £ si 46498@1 (2 pages)
7 December 1998£ nc 100/250000 25/04/98 (1 page)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
20 October 1997Return made up to 09/10/97; full list of members (6 pages)
20 October 1997Return made up to 09/10/97; full list of members (6 pages)
26 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1996Full accounts made up to 31 March 1996 (11 pages)
17 July 1996Full accounts made up to 31 March 1996 (11 pages)
1 November 1995Return made up to 09/10/95; no change of members (4 pages)
1 November 1995Return made up to 09/10/95; no change of members (4 pages)
28 September 1995Full accounts made up to 31 March 1995 (6 pages)
28 September 1995Full accounts made up to 31 March 1995 (6 pages)
16 May 1995Memorandum and Articles of Association (24 pages)
16 May 1995Memorandum and Articles of Association (24 pages)
5 May 1995Company name changed takeley service station LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed takeley service station LIMITED\certificate issued on 09/05/95 (4 pages)
10 April 1995Particulars of mortgage/charge (6 pages)
10 April 1995Particulars of mortgage/charge (6 pages)