Company NamePickles Playhouse Old Owners Ltd
Company StatusDissolved
Company Number07681199
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NamePickles Playhouse Ltd

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameClaire Michelle Wade
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleIT Support
Country of ResidenceEngland
Correspondence AddressUnit 12 27 Crittall Road
Witham
Essex
CM8 3DR
Director NameTeresa Jane Wade
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleNursery Assistant
Country of ResidenceEngland
Correspondence AddressUnit 12 27 Crittall Road
Witham
Essex
CM8 3DR

Contact

Telephone01376 619161
Telephone regionBraintree

Location

Registered AddressUnit 12 27 Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

50 at £1Claire Michelle Wade
50.00%
Ordinary
50 at £1Teresa Jane Wade
50.00%
Ordinary

Financials

Year2014
Net Worth£2,203
Cash£100
Current Liabilities£7,719

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
27 September 2016Company name changed pickles playhouse LTD\certificate issued on 27/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
(3 pages)
27 September 2016Company name changed pickles playhouse LTD\certificate issued on 27/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
(3 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2014Registered office address changed from Unit 1227 Crittall Road Witham Essex CM8 3DR to Unit 12 27 Crittall Road Witham Essex CM8 3DR on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Unit 1227 Crittall Road Witham Essex CM8 3DR to Unit 12 27 Crittall Road Witham Essex CM8 3DR on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Unit 1227 Crittall Road Witham Essex CM8 3DR to Unit 12 27 Crittall Road Witham Essex CM8 3DR on 9 September 2014 (1 page)
9 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(3 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 20 March 2013 (2 pages)
9 July 2012Director's details changed for Claire Michelle Wade on 24 June 2011 (2 pages)
9 July 2012Director's details changed for Claire Michelle Wade on 24 June 2011 (2 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Teresa Jane Wade on 24 June 2011 (2 pages)
9 July 2012Director's details changed for Teresa Jane Wade on 24 June 2011 (2 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)