Company NameCool Games Limited
Company StatusDissolved
Company Number05255741
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Wayne Foster
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleGames Design / Software
Country of ResidenceEngland
Correspondence Address31 Royston Road
Urmston
Manchester
M41 0QG
Director NameAndrew Dewar Todd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleGames Designer
Country of ResidenceEngland
Correspondence Address6 Sheridan Way
Firwood Park, Chadderton
Oldham
OL9 9UY
Director NameRobin Eric Brookes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleGames Designer
Country of ResidenceEngland
Correspondence Address8 Stansfield Hall
Calderbrook
Littleborough
Lancs.
OL15 9RH
Director NameMr Paul David Howarth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleExport Games Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCold House Farm
Roebuck Lane, Strinesdale
Oldham
OL4 3RA
Secretary NameMr Paul David Howarth
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold House Farm
Roebuck Lane, Strinesdale
Oldham
OL4 3RA

Location

Registered AddressChambers Business Centre Suite 101
Chapel Road
Oldham
Lancashire
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Shareholders

9 at £1Andrew Todd
7.63%
Ordinary
9 at £1Wayne Foster
7.63%
Ordinary
32 at £1Andrew Stewart Johnson
27.12%
Ordinary A
32 at £1Samuel Brown
27.12%
Ordinary A
18 at £1Andrew Dewar Todd
15.25%
Ordinary A
18 at £1Wayne Foster
15.25%
Ordinary A

Financials

Year2014
Net Worth£24,850
Cash£24,198
Current Liabilities£631

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
25 November 2014Application to strike the company off the register (3 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 118
(5 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 118
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (5 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (5 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
14 October 2011Registered office address changed from Chambers Business Centre Suit 101 Chapel Road Oldham Lancastershire OL8 4QQ on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Chambers Business Centre Suit 101 Chapel Road Oldham Lancastershire OL8 4QQ on 14 October 2011 (1 page)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Wayne Foster on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Wayne Foster on 14 October 2011 (2 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 October 2010Termination of appointment of Paul Howarth as a director (1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
13 October 2010Termination of appointment of Robin Brookes as a director (1 page)
13 October 2010Termination of appointment of Paul Howarth as a director (1 page)
13 October 2010Termination of appointment of Robin Brookes as a director (1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of Paul Howarth as a secretary (1 page)
17 August 2010Termination of appointment of Paul Howarth as a secretary (1 page)
16 August 2010Termination of appointment of Paul Howarth as a secretary (1 page)
16 August 2010Termination of appointment of Paul Howarth as a secretary (1 page)
9 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 118
(4 pages)
9 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 118
(4 pages)
12 October 2009Director's details changed for Wayne Foster on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Andrew Dewar Todd on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Wayne Foster on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Dewar Todd on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Paul David Howarth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Robin Eric Brookes on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Paul David Howarth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Robin Eric Brookes on 12 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 January 2009Registered office changed on 13/01/2009 from unit 17A - b meridian centre king street oldham OL4 3RA (1 page)
13 January 2009Registered office changed on 13/01/2009 from unit 17A - b meridian centre king street oldham OL4 3RA (1 page)
15 October 2008Return made up to 11/10/08; full list of members (7 pages)
15 October 2008Return made up to 11/10/08; full list of members (7 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 October 2007Return made up to 11/10/07; full list of members (5 pages)
30 October 2007Return made up to 11/10/07; full list of members (5 pages)
4 October 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
4 October 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2007Ad 30/05/07--------- £ si 112@1=112 £ ic 4/116 (4 pages)
11 June 2007Ad 30/05/07--------- £ si 112@1=112 £ ic 4/116 (4 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 November 2006Return made up to 11/10/06; full list of members (3 pages)
6 November 2006Return made up to 11/10/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
25 November 2005Return made up to 11/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(8 pages)
25 November 2005Return made up to 11/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(8 pages)
10 November 2004Ad 04/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 November 2004Ad 04/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 October 2004Incorporation (13 pages)
11 October 2004Incorporation (13 pages)