Company NameGamex Enterprises Limited
Company StatusDissolved
Company Number01750714
CategoryPrivate Limited Company
Incorporation Date7 September 1983(40 years, 7 months ago)
Dissolution Date5 December 2008 (15 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Lawrence Stott
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(7 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 05 December 2008)
RoleCompany Director
Correspondence Address22 Skelton Close
Haresfinch
St Helens
Merseyside
WA11 9NP
Director NameMatthew David Stott
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(17 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 05 December 2008)
RoleNightclub/Operator
Correspondence Address22 Skelton Close
Haresfinch
St. Helens
WA11 9NP
Secretary NameMr David Lawrence Stott
NationalityBritish
StatusClosed
Appointed21 December 2000(17 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 05 December 2008)
RoleLeisure
Correspondence Address22 Skelton Close
Haresfinch
St Helens
Merseyside
WA11 9NP
Director NameRonald McGurk
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Redruth Avenue
Laffak
St Helens
Merseyside
WA11 9EY
Secretary NameRonald McGurk
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Redruth Avenue
Laffak
St Helens
Merseyside
WA11 9EY

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£69,779
Cash£2,448
Current Liabilities£57,262

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2008Liquidators statement of receipts and payments to 20 June 2008 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
29 December 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
6 July 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Registered office changed on 23/07/04 from: 55-59 ormskirk street st helens merseyside WA10 2SY (1 page)
21 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2004Appointment of a voluntary liquidator (1 page)
6 July 2004Statement of affairs (5 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 November 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 June 2002Return made up to 09/05/02; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001New secretary appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1999Return made up to 09/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
3 June 1998Return made up to 09/05/98; full list of members (6 pages)
17 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 May 1997Return made up to 09/05/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 May 1996Return made up to 09/05/96; no change of members (4 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 May 1995Return made up to 09/05/95; full list of members (6 pages)