Company NameProactive Games Limited
DirectorsIan Martin Smith and Jonathan Nelson
Company StatusDissolved
Company Number04686226
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameIan Martin Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(9 months after company formation)
Appointment Duration20 years, 5 months
RoleSoftware
Correspondence Address41 Old Gorse Way Mawsley
Kettering
Northamptonshire
NN14 1GJ
Director NameJonathan Nelson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(10 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleBusinessman
Correspondence AddressFlendyshe House
High Street
Fen Ditton
Cambridgeshire
CB5 8ST
Secretary NameMr Graham Philip May
NationalityBritish
StatusCurrent
Appointed05 January 2004(10 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameSimon Peter Gerald Le Jeune
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressThe Gables
93 Mallards Way
Bicester
Oxfordshire
OX26 6WT
Secretary NameZoe Le Jeune
NationalityBritish
StatusResigned
Appointed28 May 2003(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2003)
RoleSecretary
Correspondence AddressThe Gables
93 Mallards Way
Bicester
Oxfordshire
OX26 6WT
Director NameSimon John Hamer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2005)
RoleSoftware
Correspondence Address2 Leebrook Close
The Street, Freckenham
Bury St Edmunds
Suffolk
IP28 8QZ
Secretary NameIan Martin Smith
NationalityBritish
StatusResigned
Appointed01 December 2003(9 months after company formation)
Appointment Duration1 month (resigned 05 January 2004)
RoleSoftware
Correspondence Address41 Old Gorse Way Mawsley
Kettering
Northamptonshire
NN14 1GJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 January 2007Dissolved (1 page)
3 October 2006Notice of move from Administration to Dissolution (6 pages)
9 May 2006Administrator's progress report (6 pages)
19 April 2006Notice of extension of period of Administration (1 page)
1 November 2005Administrator's progress report (6 pages)
13 June 2005Statement of administrator's proposal (13 pages)
22 April 2005Appointment of an administrator (1 page)
21 April 2005Registered office changed on 21/04/05 from: mission building stonehill huntingdon PE29 6EY (1 page)
10 March 2005Director resigned (1 page)
9 October 2004Particulars of mortgage/charge (7 pages)
24 September 2004Registered office changed on 24/09/04 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ (1 page)
8 September 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
14 May 2004Particulars of mortgage/charge (3 pages)
3 April 2004Return made up to 04/03/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: springvale police station square mildenhall suffolk IP28 7ER (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
16 December 2003Secretary resigned;director resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: the gables, 93 mallards way bicester oxon OX26 6WT (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (1 page)
28 May 2003New director appointed (1 page)