Urmston
Manchester
M41 0QG
Director Name | Andrew Dewar Todd |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(same day as company formation) |
Role | Games Designer |
Country of Residence | England |
Correspondence Address | 6 Sheridan Way Firwood Park, Chadderton Oldham OL9 9UY |
Director Name | Robin Eric Brookes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Games Designer |
Country of Residence | England |
Correspondence Address | 8 Stansfield Hall Calderbrook Littleborough Lancs. OL15 9RH |
Director Name | Mr Paul David Howarth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Export Games Designer |
Country of Residence | United Kingdom |
Correspondence Address | Cold House Farm Roebuck Lane, Strinesdale Oldham OL4 3RA |
Secretary Name | Mr Paul David Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold House Farm Roebuck Lane, Strinesdale Oldham OL4 3RA |
Registered Address | Chambers Business Centre Suite 101 Chapel Road Oldham Lancashire OL8 4QQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
9 at £1 | Andrew Todd 7.63% Ordinary |
---|---|
9 at £1 | Wayne Foster 7.63% Ordinary |
32 at £1 | Andrew Stewart Johnson 27.12% Ordinary A |
32 at £1 | Samuel Brown 27.12% Ordinary A |
18 at £1 | Andrew Dewar Todd 15.25% Ordinary A |
18 at £1 | Wayne Foster 15.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,850 |
Cash | £24,198 |
Current Liabilities | £631 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Application to strike the company off the register (3 pages) |
25 November 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (5 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Registered office address changed from Chambers Business Centre Suit 101 Chapel Road Oldham Lancastershire OL8 4QQ on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Chambers Business Centre Suit 101 Chapel Road Oldham Lancastershire OL8 4QQ on 14 October 2011 (1 page) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Director's details changed for Wayne Foster on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Wayne Foster on 14 October 2011 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 October 2010 | Termination of appointment of Paul Howarth as a director (1 page) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Termination of appointment of Robin Brookes as a director (1 page) |
13 October 2010 | Termination of appointment of Paul Howarth as a director (1 page) |
13 October 2010 | Termination of appointment of Robin Brookes as a director (1 page) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Termination of appointment of Paul Howarth as a secretary (1 page) |
17 August 2010 | Termination of appointment of Paul Howarth as a secretary (1 page) |
16 August 2010 | Termination of appointment of Paul Howarth as a secretary (1 page) |
16 August 2010 | Termination of appointment of Paul Howarth as a secretary (1 page) |
9 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
12 October 2009 | Director's details changed for Wayne Foster on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Andrew Dewar Todd on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Wayne Foster on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Dewar Todd on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul David Howarth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Robin Eric Brookes on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul David Howarth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Robin Eric Brookes on 12 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from unit 17A - b meridian centre king street oldham OL4 3RA (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from unit 17A - b meridian centre king street oldham OL4 3RA (1 page) |
15 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
4 October 2007 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
4 October 2007 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
11 June 2007 | Ad 30/05/07--------- £ si 112@1=112 £ ic 4/116 (4 pages) |
11 June 2007 | Ad 30/05/07--------- £ si 112@1=112 £ ic 4/116 (4 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Return made up to 11/10/05; full list of members
|
25 November 2005 | Return made up to 11/10/05; full list of members
|
10 November 2004 | Ad 04/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 November 2004 | Ad 04/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 October 2004 | Incorporation (13 pages) |
11 October 2004 | Incorporation (13 pages) |