Company NameGame-Play Studios Limited
DirectorDavid Anthony Williams
Company StatusDissolved
Company Number03691127
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Previous NameMumstheword Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Anthony Williams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Lavender Drive
Rudheath
Northwich
Cheshire
CW9 7EQ
Secretary NameMr Arnold Raphael Barnett
NationalityBritish
StatusCurrent
Appointed27 January 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence Address2 Parklands
Whitefield
Manchester
Lancashire
M45 7WY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr David Anthony Williams
NationalityBritish
StatusResigned
Appointed27 January 1999(3 weeks, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2000)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Lavender Drive
Rudheath
Northwich
Cheshire
CW9 7EQ

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£84,367
Cash£41
Current Liabilities£165,098

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2003Dissolved (1 page)
7 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
18 March 2002Statement of affairs (12 pages)
18 March 2002Appointment of a voluntary liquidator (1 page)
7 March 2002Registered office changed on 07/03/02 from: c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page)
6 March 2002Appointment of a voluntary liquidator (1 page)
6 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2002Return made up to 04/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
28 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 04/01/00; full list of members (7 pages)
31 January 2000Secretary resigned (1 page)
30 November 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
12 February 1999Registered office changed on 12/02/99 from: 16 st john street london EC1M 4AY (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
10 February 1999Company name changed mumstheword LIMITED\certificate issued on 11/02/99 (2 pages)
4 January 1999Incorporation (16 pages)