Lower Aston Hall Lane
Hawarden
CH5 3EX
Wales
Secretary Name | Beverley Jayne Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(2 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Accts Clerk |
Correspondence Address | 40 Hall View Caego Wrexham Clwyd LL11 6YP Wales |
Secretary Name | Beryl May Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Sales Assistant |
Correspondence Address | 57 Muirfield Road Southdown Park Buckley Clwyd CH7 2NN Wales |
Director Name | Gary Phillips |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 34 Muirfield Road Southdown Park Buckley Flintshire CH7 2NW Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£58,442 |
Cash | £420 |
Current Liabilities | £117,518 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 July 2004 | Dissolved (1 page) |
---|---|
1 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2004 | C/O re retirement of liq (18 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Cert. Of release of liquidator (1 page) |
16 May 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Statement of affairs (5 pages) |
8 January 2003 | Appointment of a voluntary liquidator (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 25 grosvenor road wrexham clwyd LL11 1BT (1 page) |
13 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
14 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 March 2000 | Return made up to 14/03/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
3 June 1999 | Return made up to 14/03/99; no change of members (4 pages) |
24 September 1998 | Company name changed games world (2000) LIMITED\certificate issued on 25/09/98 (2 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 June 1998 | New director appointed (2 pages) |
24 March 1998 | Return made up to 14/03/98; no change of members
|
23 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 May 1997 | Return made up to 14/03/97; full list of members
|
3 December 1996 | Registered office changed on 03/12/96 from: 57 muirfield road southdown park buckley clwyd CH7 1NN (1 page) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
2 April 1996 | Return made up to 14/03/96; no change of members
|
28 March 1995 | Return made up to 14/03/95; change of members (6 pages) |