Meltham
Holmfirth
West Yorkshire
HD9 4DL
Director Name | Ian Stuart Slater |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Meadow Head Barn 1 Meadowhead Lane Norden Rochdale OL11 5UL |
Secretary Name | Mr Jason Longbottom |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thick Hollins Drive Meltham Holmfirth West Yorkshire HD9 4DL |
Director Name | Michael Stephen Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 7 Saint Bevans Road Halifax West Yorkshire HX3 0RT |
Secretary Name | Julie Lorraine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Trooper Terrace Halifax West Yorkshire HX3 9JF |
Website | www.gamewholesale.com |
---|
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jason Longbottom & Ian Stuart Slater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,883 |
Cash | £9 |
Current Liabilities | £33,573 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 21 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
20 April 2001 | Delivered on: 24 April 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
11 November 2022 | Change of details for Mr Ian Stuart Slater as a person with significant control on 11 November 2022 (2 pages) |
11 November 2022 | Director's details changed for Ian Stuart Slater on 11 November 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 November 2009 | Director's details changed for Ian Stuart Slater on 15 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Jason Longbottom on 15 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Jason Longbottom on 15 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Ian Stuart Slater on 15 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
27 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 January 2005 | Return made up to 25/10/04; full list of members (7 pages) |
25 January 2005 | Return made up to 25/10/04; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
19 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
19 August 2004 | Return made up to 25/10/01; full list of members (7 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: calder house black swan passage george square halifax west yorkshire HX1 1HF (1 page) |
19 August 2004 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
19 August 2004 | Return made up to 25/10/03; no change of members (6 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
19 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2004 | Return made up to 25/10/01; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
19 August 2004 | Return made up to 25/10/02; no change of members (6 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: calder house black swan passage george square halifax west yorkshire HX1 1HF (1 page) |
19 August 2004 | Return made up to 25/10/03; no change of members (6 pages) |
19 August 2004 | Return made up to 25/10/02; no change of members (6 pages) |
13 August 2004 | Restoration by order of the court (3 pages) |
13 August 2004 | Restoration by order of the court (3 pages) |
27 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Incorporation (15 pages) |
25 October 2000 | Incorporation (15 pages) |