Company NameGamewatch Security Limited
Company StatusDissolved
Company Number02899258
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Andrew Hughes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables
Altrincham Road
Styal
Cheshire
SK9 4LH
Secretary NameLisa Louise Hughes
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Stables Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4LH
Director NameLisa Louise Hughes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 19 November 2002)
RoleSecretary
Correspondence AddressThe Old Stables Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4LH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address358 Chester Road
Manchester
Lancashire
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£48,742

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2001Registered office changed on 09/07/01 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
20 February 2001Return made up to 16/02/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
25 February 2000Return made up to 16/02/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 March 1999Return made up to 16/02/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Secretary's particulars changed;director's particulars changed (1 page)
22 July 1998Particulars of mortgage/charge (3 pages)
17 March 1998Return made up to 16/02/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
19 March 1997Return made up to 16/02/97; full list of members (5 pages)
19 March 1997Secretary's particulars changed;director's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
22 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
18 September 1996Registered office changed on 18/09/96 from: 442 wilmslow road heald green cheadle cheshire SK8 3NP (1 page)
21 April 1996Return made up to 16/02/96; full list of members (6 pages)
21 April 1996New director appointed (2 pages)
26 March 1996Accounts for a small company made up to 28 February 1995 (5 pages)
21 March 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
4 April 1995Return made up to 16/02/95; full list of members (6 pages)