Company NameSoftware Creations (Games) Limited
Company StatusDissolved
Company Number02570104
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Webb
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration11 years, 1 month (closed 21 January 2003)
RoleComany Director/Computer Progr
Correspondence Address51 Mainway
Alkrington
Manchester
Lancashire
M24 1LL
Secretary NameJennifer Knapper
NationalityBritish
StatusClosed
Appointed18 July 1997(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address8 Burnley Street
Failsworth
Manchester
M35 9DJ
Director NamePaul Edwin Hibbard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1998(7 years, 1 month after company formation)
Appointment Duration5 years (closed 21 January 2003)
RoleManaging Director
Correspondence Address10 Springhill Crescent
Nailsworth
Gloucester
GL6 0NU
Wales
Director NameRichard Mark Kay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 16 December 1996)
RoleCompany Director/Computer Prog
Correspondence Address81 St Anns Road
Prestwich
Manchester
Lancashire
M25 9QF
Secretary NameMrs Lisa Michelle Kam
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 19 December 1992)
RoleCompany Director
Correspondence AddressFernholme 81 St Anns Road
Prestwich
Manchester
Lancashire
M25 9QF
Secretary NameMichael Webb
NationalityBritish
StatusResigned
Appointed19 December 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 15 December 1994)
RoleComany Director/Computer Progr
Correspondence Address51 Mainway
Alkrington
Manchester
Lancashire
M24 1LL
Director NameEdward Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1996)
RoleInvestor
Correspondence Address1st Floor 100 Belsize Lane
Belsize Village
London
NW3 5BB
Director NameRobert Stuart Glynne Jones
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Royal Crescent
London
W11 4SN
Director NameThomas John Blackburn Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressSouthwick Court
Southwick
Trowbridge
Wiltshire
BA14 9QB
Secretary NameAlan Edward Adams
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1996)
RoleSecretary
Correspondence Address2 Longwood Lane
Failand
Bristol
Avon
BS8 3TQ
Director NameJohann Lesley Davey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address58 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR
Director NameThomas John Blackburn Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1997)
RoleCompany Director
Correspondence AddressChedington Court Hotel
Chedington
Beaminster
Dorset
DT8 3HY
Secretary NameJohann Lesley Davey
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address58 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR
Secretary NameTrevor Roy Williams
NationalityBritish
StatusResigned
Appointed01 February 1997(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 1997)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5 Brookwood Drive
Barnt Green
Worcestershire
B45 8GG

Location

Registered AddressHorwath Clark Whitehill
6th Floor Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£375,633
Current Liabilities£375,633

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
6 December 2001Registered office changed on 06/12/01 from: c/o brunswick square union street union street oldham OL1 1DE (1 page)
5 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 January 2000Return made up to 20/12/99; full list of members (6 pages)
25 April 1999Full accounts made up to 30 June 1998 (12 pages)
24 February 1999Return made up to 20/12/98; no change of members (5 pages)
14 August 1998Full accounts made up to 30 June 1997 (11 pages)
2 July 1998Return made up to 20/12/97; no change of members (4 pages)
13 March 1998New director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 1 dacre street bootle liverpool merseyside L20 8DN (1 page)
4 December 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
26 February 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Director resigned (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
15 January 1997Full accounts made up to 30 June 1996 (12 pages)
25 November 1996Registered office changed on 25/11/96 from: unit 9 whitehall trading estate gerrish avenue whitehall bristol BS5 9DF (1 page)
24 May 1996Secretary resigned (2 pages)
24 May 1996New secretary appointed (1 page)
2 February 1996Full accounts made up to 30 June 1995 (13 pages)
29 March 1995New director appointed (8 pages)
14 March 1995Director resigned (2 pages)