Company NameReadygame Ltd
DirectorsCraig Dunne and Benjamin Toby Humphreys
Company StatusLiquidation
Company Number04131945
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Dunne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address33 Redhouse Lane
Disley
Stockport
Cheshire
SK12 2EP
Director NameBenjamin Toby Humphreys
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address103 Moor Lane
Wilmslow
Cheshire
SK9 6BR
Secretary NameBenjamin Toby Humphreys
NationalityBritish
StatusCurrent
Appointed17 January 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address103 Moor Lane
Wilmslow
Cheshire
SK9 6BR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDunham House
181 Wellington Road
Stockport
Cheshire
SK4 2PB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due28 October 2002 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due11 January 2017 (overdue)

Filing History

10 May 2008Dissolution deferment (1 page)
10 May 2008Dissolution deferment (1 page)
26 April 2006Completion of winding up (1 page)
26 April 2006Dissolution deferment (1 page)
26 April 2006Completion of winding up (1 page)
26 April 2006Dissolution deferment (1 page)
19 July 2004Order of court to wind up (1 page)
19 July 2004Order of court to wind up (1 page)
4 February 2003Return made up to 28/12/02; full list of members (7 pages)
4 February 2003Return made up to 28/12/02; full list of members (7 pages)
4 March 2002Return made up to 28/12/01; full list of members (6 pages)
4 March 2002Return made up to 28/12/01; full list of members (6 pages)
22 January 2001Ad 17/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 181 wellington road north stockport cheshire SK4 2PB (1 page)
22 January 2001Registered office changed on 22/01/01 from: 181 wellington road north stockport cheshire SK4 2PB (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Ad 17/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 39A leicester road salford M7 4AS (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: 39A leicester road salford M7 4AS (1 page)
28 December 2000Incorporation (12 pages)
28 December 2000Incorporation (12 pages)