Company NameIngame Limited
Company StatusDissolved
Company Number05506167
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gavin Lloyd Wheeldon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
Director NameMr Simon Andrew Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(10 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 19 January 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
Director NameKaren Louvese Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 The Fairway
New Moston
Manchester
Lancashire
M40 3WT
Director NameMr Stephen Glynn Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 The Fairway
New Moston
Manchester
Lancashire
M40 3WT
Secretary NameKaren Louvese Williams
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 The Fairway
New Moston
Manchester
Lancashire
M40 3WT
Director NameMr Simon Richard Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

100 at £1So Purple Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,164
Cash£1,122
Current Liabilities£30,286

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Appointment of Mr Simon Andrew Evans as a director on 30 September 2015 (2 pages)
30 September 2015Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page)
22 September 2015Application to strike the company off the register (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
12 February 2014Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham OL3 5FZ United Kingdom on 12 February 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
1 July 2013Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages)
2 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
26 November 2012Termination of appointment of Stephen Williams as a director (1 page)
10 September 2012Appointment of Mr Simon Richard Ratcliffe as a director (2 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 September 2012Termination of appointment of Karen Williams as a secretary (1 page)
6 September 2012Appointment of Mr Gavin Lloyd Wheeldon as a director (2 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
21 August 2012Termination of appointment of Karen Williams as a director (1 page)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
5 August 2011Registered office address changed from 24 Media House Gatehead Business Park Delph New Road Delph Saddleworth Lancashire OL3 5DE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 24 Media House Gatehead Business Park Delph New Road Delph Saddleworth Lancashire OL3 5DE on 5 August 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 November 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
3 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Karen Louvese Williams on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Karen Louvese Williams on 1 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 September 2009Return made up to 12/07/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 November 2008Return made up to 12/07/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from the copper room, deva centre trinity way manchester M3 7BG (1 page)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 October 2007Return made up to 12/07/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 July 2006Return made up to 12/07/06; full list of members (7 pages)
31 March 2006Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
12 July 2005Incorporation (19 pages)