Company NameR8 Games Limited
Company StatusDissolved
Company Number04299199
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameChristian Michael Crosbie Chown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleSoftware Engineer
Correspondence AddressFlat 3 The Stables King George
Avenue Chapel Allerton
Leeds
LS16 5JZ
Director NameGareth Preece
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RolePragrammer
Correspondence Address15 Elmete Grove
Roundhay
Leeds
LS8 2JY
Director NameAndrew Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleArtist
Correspondence Address27 Bruntcliffe Drive
Morley
Leeds
LS27 0NF
Secretary NameAndrew Walker
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleArtist
Correspondence Address27 Bruntcliffe Drive
Morley
Leeds
LS27 0NF
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Begbies Traynor
Elliott 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

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 May 2005Dissolved (1 page)
8 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Appointment of a voluntary liquidator (1 page)
14 November 2003Statement of affairs (7 pages)
3 November 2003Registered office changed on 03/11/03 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
30 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2003Appointment of a voluntary liquidator (1 page)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2002Ad 04/10/01--------- £ si 8@1=8 £ ic 1/9 (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
4 October 2001Incorporation (16 pages)