Company NameGameplan Events Limited
Company StatusDissolved
Company Number04858237
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date5 January 2010 (14 years, 3 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 NameJanine Hague
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleProject Manager
Correspondence Address1 Barway Road
Chorlton
Manchester
M21 9JZ
Director NameRachel Sarah Rowland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleEvent Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Rozel Square
St John Gardens
Manchester
M3 4FQ
Director NameMr Jonathan Schofield
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address26 Brooks Road
Old Trafford
Manchester
M16 9QR
Secretary NameRachel Sarah Rowland
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleEvents Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Rozel Square
St John Gardens
Manchester
M3 4FQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Department Store
5 Oak Street
Northern Quarter
Manchester
M4 5JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£402
Cash£826
Current Liabilities£3,801

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
5 January 2009Return made up to 06/08/08; full list of members (4 pages)
5 January 2009Return made up to 06/08/07; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 November 2006Return made up to 06/08/06; full list of members (7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 December 2005Director's particulars changed (2 pages)
7 October 2005Return made up to 06/08/05; full list of members (7 pages)
10 June 2005Registered office changed on 10/06/05 from: c/o, the copper room, deva centre, trinity way manchester M3 7BG (1 page)
10 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 November 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Ad 03/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 October 2003New director appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New director appointed (1 page)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (1 page)
6 August 2003Incorporation (19 pages)