Company NamePlay Rascal Limited
Company StatusDissolved
Company Number04453846
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Karen Elizabeth Mitchell St Joseph
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oasis
Stanway Green Stanway
Colchester
Essex
CO3 0RA
Director NameMr Robert Mitchell St Joseph
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oasis
Stanway Green Stanway
Colchester
Essex
CO3 0RA
Secretary NameMrs Karen Mitchell St Joseph
NationalityBritish
StatusClosed
Appointed28 March 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 24 July 2012)
RoleCompany Director
Correspondence Address1 Oasis
Stanway Green Stanway
Colchester
Essex
CO3 0RA
Director NameDerrick George Mumford
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2005)
RoleRetired
Correspondence Address29 Sherwood Drive
Clacton On Sea
Essex
CO15 4EB
Secretary NameIrma Mumford
NationalityBritish
StatusResigned
Appointed08 June 2002(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2005)
RoleClerical Assistant
Correspondence Address29 Sherwood Drive
Clacton On Sea
Essex
CO15 4EB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressRascals House
Corner Telford Road Gorse Lane
Industrial Estate Clacton On Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

20.1k at £1Bridgetrack LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£572
Cash£2
Current Liabilities£43,607

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
27 March 2012Application to strike the company off the register (3 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 20,100
(5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 20,100
(5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 20,100
(5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Secretary's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Secretary's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Secretary's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages)
25 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 20,100
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 20,100
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 20,100
(2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 August 2009Return made up to 02/06/09; full list of members (4 pages)
21 August 2009Return made up to 02/06/09; full list of members (4 pages)
24 November 2008Return made up to 02/06/08; full list of members (3 pages)
24 November 2008Return made up to 02/06/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 July 2007Return made up to 02/06/07; full list of members (2 pages)
5 July 2007Return made up to 02/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2006Return made up to 02/06/06; full list of members (3 pages)
24 July 2006Return made up to 02/06/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Director resigned (1 page)
19 July 2005Return made up to 02/06/05; full list of members (2 pages)
19 July 2005Return made up to 02/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 July 2004Return made up to 02/06/04; full list of members (6 pages)
1 July 2004Return made up to 02/06/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
13 August 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2003Return made up to 02/06/03; full list of members (6 pages)
29 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
10 July 2002Registered office changed on 10/07/02 from: 152-160 city road london EC1V 2NX (1 page)
10 July 2002Registered office changed on 10/07/02 from: 152-160 city road london EC1V 2NX (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
2 June 2002Incorporation (9 pages)