Gateway Crescent
Oldham
OL9 9XB
Secretary Name | Mr Daniel John George May |
---|---|
Status | Closed |
Appointed | 29 August 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB |
Director Name | William Denzil Martin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Executive |
Correspondence Address | 199 Holyhead Road Wellington Telford Shropshire TF1 2DP |
Secretary Name | Mr Christopher Philip Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Regent Street Leamington Spa Warwickshire CV32 5HN |
Director Name | Mr Christopher Philip Preece |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Regent Street Leamington Spa Warwickshire CV32 5HN |
Director Name | Ms Kathryn Revitt |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | Mr St John Stott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Uplands Chase Fulwood Preston PR2 7AW |
Director Name | Eric Melvyn Kilby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | Jaeger Catherine Road, Bowdon Altrincham Cheshire WA14 2TD |
Director Name | Mr John Clement Kay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechfield Road Mayfield Leyland Lancashire PR25 3BG |
Secretary Name | Mr St John Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Uplands Chase Fulwood Preston PR2 7AW |
Director Name | Robert Lee Miodunski |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2004) |
Role | Chief Executive Officer |
Correspondence Address | 115 Augusta Street Henderson Nevada 89074 United States |
Director Name | Robert Leslie Saxton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2006) |
Role | Chief Financial Officer |
Correspondence Address | 1416 Iron Hills Lane Las Vegas Nevada 89134 United States |
Secretary Name | Mark Douglas Lerner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 January 2014) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 8316 Paseo Vista Drive Las Vegas Nevada 89128 United States |
Director Name | Mr Paul Andrew Roden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crowshaw House Little Scotland Blackrod Bolton Greater Manchester BL6 5JJ |
Director Name | Richard M Haddrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3394 Knollwood Drive Atlanta Georgia 30305 Foreign |
Director Name | Mark Douglas Lerner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2007(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 January 2014) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | 8316 Paseo Vista Drive Las Vegas Nevada 89128 United States |
Director Name | Mr Neil Patrick Davidson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 150 Minories The City London EC3N 1LS |
Director Name | Mr Scott David Schweinfurth |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2016) |
Role | Cfo Scientific Games Corporation |
Country of Residence | United States |
Correspondence Address | 6650 El Camino Road Las Vegas 89448 Nevada United States |
Director Name | Mr Derik Jon Mooberry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2017) |
Role | Group Chief Executive Gaming Scientific Games |
Country of Residence | United States |
Correspondence Address | 13b Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT Wales |
Director Name | Mr Marco Antonio Herrera |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2017(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2017) |
Role | Vp And Managing Director |
Country of Residence | Spain |
Correspondence Address | 13b Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT Wales |
Director Name | Mr Michael Alan Quartieri |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2017(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB |
Director Name | Mr Michael Christopher Eklund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2020(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01952 604604 |
---|---|
Telephone region | Telford |
Registered Address | Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
375k at £1 | Bally Gaming Inc. 99.97% Preference |
---|---|
7.5k at £0.01 | Bally Gaming Inc. 0.02% Ordinary A |
25 at £1 | Bally Gaming Inc. 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,401,000 |
Gross Profit | £1,899,000 |
Net Worth | -£327,000 |
Cash | £292,000 |
Current Liabilities | £3,025,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2001 | Delivered on: 13 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland "as Agent and Trustee for the Secured Parties(The "Security Trustee") Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any of the secured parties under or pursuant to the debenture and any of the financing documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
12 November 2020 | Second filing of a statement of capital following an allotment of shares on 9 August 2019
|
11 November 2020 | Statement of capital following an allotment of shares on 9 August 2019
|
9 July 2020 | Full accounts made up to 31 December 2018 (25 pages) |
3 July 2020 | Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages) |
3 July 2020 | Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
10 April 2019 | Register inspection address has been changed from Bally Gaming and Systems Uk Limited 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT to Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB (1 page) |
8 January 2019 | Registered office address changed from Sg House Sg House 1 Howarth Court Oldham OL9 9XB England to Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB on 8 January 2019 (1 page) |
6 December 2018 | Registered office address changed from 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT to Sg House Sg House 1 Howarth Court Oldham OL9 9XB on 6 December 2018 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 April 2018 | Statement of capital following an allotment of shares on 5 January 2018
|
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
3 April 2018 | Resolutions
|
15 March 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
17 January 2018 | Notification of Bally Gaming and Systems Holdings Limited as a person with significant control on 2 January 2018 (2 pages) |
17 January 2018 | Cessation of Bally Gaming Inc as a person with significant control on 2 January 2018 (1 page) |
6 December 2017 | Appointment of Mr Michael Quartieri as a director on 30 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Derik Jon Mooberry as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Marco Herrera as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Marco Herrera as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Derik Jon Mooberry as a director on 30 November 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 February 2017 | Appointment of Mr Marco Herrera as a director on 26 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Marco Herrera as a director on 26 January 2017 (2 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 February 2016 | Appointment of Mr Derik Jon Mooberry as a director on 11 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Derik Jon Mooberry as a director on 11 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Scott David Schweinfurth as a director on 11 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Scott David Schweinfurth as a director on 11 February 2016 (1 page) |
4 June 2015 | Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS England to 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS England to 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS England to 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages) |
22 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages) |
22 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages) |
14 April 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
14 April 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
27 February 2015 | Appointment of Mr Scott David Schweinfurth as a director on 2 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Scott David Schweinfurth as a director on 2 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Scott David Schweinfurth as a director on 2 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Neil Patrick Davidson as a director on 2 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Neil Patrick Davidson as a director on 2 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Neil Patrick Davidson as a director on 2 January 2015 (1 page) |
5 January 2015 | Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 5 January 2015 (1 page) |
17 December 2014 | Register inspection address has been changed from 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages) |
17 December 2014 | Register inspection address has been changed from 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages) |
17 December 2014 | Register(s) moved to registered inspection location 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages) |
17 December 2014 | Register(s) moved to registered inspection location 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages) |
11 November 2014 | Register inspection address has been changed to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages) |
11 November 2014 | Register inspection address has been changed to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
Statement of capital on 2015-05-22
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
Statement of capital on 2015-05-22
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
Statement of capital on 2015-05-22
|
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 March 2014 | Termination of appointment of Mark Lerner as a secretary (1 page) |
20 March 2014 | Termination of appointment of Mark Lerner as a director (1 page) |
20 March 2014 | Termination of appointment of Mark Lerner as a secretary (1 page) |
20 March 2014 | Termination of appointment of Mark Lerner as a director (1 page) |
9 May 2013 | Registered office address changed from , 13B Telford Court, Dunkirk Lea, Chestergates, Chester, CH1 6LT on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from , 13B Telford Court, Dunkirk Lea, Chestergates, Chester, CH1 6LT on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from , 13B Telford Court, Dunkirk Lea, Chestergates, Chester, CH1 6LT on 9 May 2013 (1 page) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Appointment of Mr Neil Patrick Davidson as a director (2 pages) |
5 April 2012 | Appointment of Mr Neil Patrick Davidson as a director (2 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
27 March 2012 | Termination of appointment of Richard Haddrill as a director (1 page) |
27 March 2012 | Termination of appointment of Richard Haddrill as a director (1 page) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
14 November 2009 | Full accounts made up to 30 June 2008 (15 pages) |
14 November 2009 | Full accounts made up to 30 June 2008 (15 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from, 13 telford court, dunkirk lea, chestergates, chester, CH1 6LT (1 page) |
16 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from, 13 telford court, dunkirk lea, chestergates, chester, CH1 6LT (1 page) |
14 January 2009 | Full accounts made up to 30 June 2007 (15 pages) |
14 January 2009 | Full accounts made up to 30 June 2007 (15 pages) |
16 October 2008 | Return made up to 01/04/08; full list of members (4 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from, unit 1 lock flight buildings, wheatlea industrial estate, wheatlea road wigan, lancashire, WN3 6XP (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from, unit 1 lock flight buildings, wheatlea industrial estate, wheatlea road wigan, lancashire, WN3 6XP (1 page) |
16 October 2008 | Return made up to 01/04/08; full list of members (4 pages) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
9 August 2007 | Return made up to 01/04/07; no change of members
|
9 August 2007 | Return made up to 01/04/07; no change of members
|
16 July 2007 | Full accounts made up to 30 June 2006 (17 pages) |
16 July 2007 | Full accounts made up to 30 June 2006 (17 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
22 June 2006 | Return made up to 01/04/06; full list of members
|
22 June 2006 | Return made up to 01/04/06; full list of members
|
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 01/04/04; full list of members
|
29 April 2004 | Return made up to 01/04/04; full list of members
|
3 April 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
3 April 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: units 7 & 8 horton court horton wood telford shropshire TF1 7GY (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: units 7 & 8 horton court, horton wood, telford, shropshire TF1 7GY (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
9 January 2004 | Company name changed honeyframe software development LIMITED\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed honeyframe software development LIMITED\certificate issued on 09/01/04 (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: lynton house ackhurst business park chorley lancashire PR7 1NY (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: lynton house, ackhurst business park, chorley, lancashire PR7 1NY (2 pages) |
16 July 2003 | Secretary resigned;director resigned (2 pages) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (2 pages) |
16 July 2003 | New secretary appointed (1 page) |
28 May 2003 | S-div 14/05/03 (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | S-div 14/05/03 (1 page) |
18 April 2003 | Return made up to 01/04/03; full list of members
|
18 April 2003 | Return made up to 01/04/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 October 2002 | Auditor's resignation (1 page) |
27 October 2002 | Auditor's resignation (1 page) |
2 May 2002 | Return made up to 01/04/02; full list of members (8 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (8 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
15 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
26 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2001 | Nc inc already adjusted 23/06/01 (1 page) |
27 July 2001 | Nc inc already adjusted 23/06/01 (1 page) |
27 July 2001 | Ad 25/06/01--------- £ si 375000@1=375000 £ ic 100/375100 (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Ad 25/06/01--------- £ si 375000@1=375000 £ ic 100/375100 (2 pages) |
27 July 2001 | Resolutions
|
19 July 2001 | Nc inc already adjusted 23/06/01 (1 page) |
19 July 2001 | Declaration of assistance for shares acquisition (14 pages) |
19 July 2001 | Nc inc already adjusted 23/06/01 (1 page) |
19 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (14 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
13 July 2001 | Particulars of mortgage/charge (8 pages) |
13 July 2001 | Particulars of mortgage/charge (8 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members
|
18 April 2001 | Return made up to 01/04/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 June 2000 | Return made up to 01/04/00; full list of members
|
9 June 2000 | Return made up to 01/04/00; full list of members
|
3 May 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
3 May 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
28 April 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
28 April 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
30 March 2000 | Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 26/28 goodall street, walsall, WS1 1QL (1 page) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Conve 14/03/00 (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 26/28 goodall street walsall WS1 1QL (1 page) |
30 March 2000 | Conve 14/03/00 (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
17 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
6 February 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
6 February 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
1 May 1998 | Company name changed honeyframe computer development LIMITED\certificate issued on 05/05/98 (2 pages) |
1 May 1998 | Company name changed honeyframe computer development LIMITED\certificate issued on 05/05/98 (2 pages) |
1 April 1998 | Incorporation (15 pages) |
1 April 1998 | Incorporation (15 pages) |