Company NameGames Inferno Ltd
DirectorsRichard Michael Barlow and Stephen John White
Company StatusDissolved
Company Number03964566
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)

Directors

Director NameMr Richard Michael Barlow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Parkfield Road South
Didsbury
Manchester
Greater Manchester
M20 6DB
Director NameStephen John White
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleConsultant
Correspondence Address37 Rydal Avenue
Chadderton
Oldham
OL9 0RB
Secretary NamePowenet Limited (Corporation)
StatusCurrent
Appointed05 April 2000(same day as company formation)
Correspondence AddressBracken House
Charles Street
Manchester
Lancashire
M1 7BD
Director NameMr Grant Ayrton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alders Avenue
Chinley
High Peak
Derbyshire
SK23 6DS
Director NameMr John James McGonigle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2003)
RoleAccountant
Correspondence Address5 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Director NameMr Peter Martin Richardson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2001)
RoleCompany Director
Correspondence AddressThieves Hollow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 October 2003Dissolved (1 page)
17 September 2003Director resigned (1 page)
22 July 2003Liquidators statement of receipts and payments (5 pages)
22 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2002Liquidators statement of receipts and payments (7 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
18 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2001Appointment of a voluntary liquidator (1 page)
18 October 2001Registered office changed on 18/10/01 from: bracken house manchester lancashire M1 7BD (1 page)
18 October 2001Statement of affairs (6 pages)
25 September 2001Director resigned (1 page)
4 December 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: world trade centre exchange quay salford lancashire M5 3EJ (1 page)
2 August 2000Location of register of members (1 page)
2 August 2000Location of register of directors' interests (1 page)
30 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: world trade centre exchange quay salford lancashire M5 3EJ (1 page)
16 June 2000Location of register of directors' interests (1 page)
16 June 2000Location of register of members (1 page)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
12 June 2000Registered office changed on 12/06/00 from: bracken house manchester lancashire M1 7BD (1 page)
12 June 2000Nc inc already adjusted 30/05/00 (2 pages)
12 June 2000Ad 30/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
5 April 2000Incorporation (37 pages)