Company NameThe Gaming Crypt Limited
Company StatusDissolved
Company Number05624389
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMrs Margaret Ann Clayton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(4 years, 7 months after company formation)
Appointment Duration6 years (closed 26 July 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Trafford
M33 6WT
Secretary NameMr Adam Clayton
StatusClosed
Appointed29 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address3 Fox Grove
Knutsford
Cheshire
WA16 8BD
Director NameJason Keith Beasley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleTeacher
Correspondence Address13 Threshfield Drive
Timperley
Cheshire
WA15 6XW
Director NameMr David Thomas Clayton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3 Fox Grove
Knutsford
Cheshire
WA16 8BD
Secretary NameMr David Thomas Clayton
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fox Grove
Knutsford
Cheshire
WA16 8BD
Secretary NameMrs Margaret Ann Clayton
NationalityBritish
StatusResigned
Appointed20 April 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fox Grove
Knutsford
Cheshire
WA16 8BD

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Trafford
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£51,156
Cash£428
Current Liabilities£55,735

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (4 pages)
3 May 2016Application to strike the company off the register (4 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
17 July 2012Appointment of Mr Adam Clayton as a secretary (2 pages)
17 July 2012Termination of appointment of Margaret Clayton as a secretary (1 page)
17 July 2012Termination of appointment of Margaret Clayton as a secretary (1 page)
17 July 2012Appointment of Mr Adam Clayton as a secretary (2 pages)
9 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 May 2012Registered office address changed from 22 Hartington Road Manchester M21 8UY England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Manchester M21 8UY England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Manchester M21 8UY England on 8 May 2012 (1 page)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
28 September 2011Registered office address changed from 80a King St Knutsford Cheshire WA16 6ED on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 80a King St Knutsford Cheshire WA16 6ED on 28 September 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
6 July 2010Appointment of Mrs Margaret Ann Clayton as a director (2 pages)
6 July 2010Termination of appointment of David Clayton as a director (1 page)
6 July 2010Appointment of Mrs Margaret Ann Clayton as a director (2 pages)
6 July 2010Termination of appointment of David Clayton as a director (1 page)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr David Thomas Clayton on 16 November 2009 (2 pages)
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr David Thomas Clayton on 16 November 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 November 2008Return made up to 16/11/08; full list of members (3 pages)
25 November 2008Return made up to 16/11/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 November 2007Return made up to 16/11/07; full list of members (2 pages)
19 November 2007Location of register of members (1 page)
19 November 2007Location of register of members (1 page)
19 November 2007Registered office changed on 19/11/07 from: 85 king st knutsford cheshire WA16 6DX (1 page)
19 November 2007Location of debenture register (1 page)
19 November 2007Return made up to 16/11/07; full list of members (2 pages)
19 November 2007Location of debenture register (1 page)
19 November 2007Registered office changed on 19/11/07 from: 85 king st knutsford cheshire WA16 6DX (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2007Director resigned (1 page)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2007Director resigned (1 page)
27 November 2006Return made up to 16/11/06; full list of members (2 pages)
27 November 2006Return made up to 16/11/06; full list of members (2 pages)
29 November 2005Ad 16/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
29 November 2005Ad 16/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2005Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
16 November 2005Incorporation (10 pages)
16 November 2005Incorporation (10 pages)