Alderley Edge
Macclesfield
Cheshire
SK9 7AW
Director Name | Mr Peter Derek Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rocklands, Whitebarn Road Alderley Edge Macclesfield Cheshire SK9 7AW |
Director Name | Mr Gary Mark Leach |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Parrs Wood Avenue Manchester M20 5ND |
Director Name | Dr Huw Meredydd Lloyd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pipit Avenue Newton Le Willows Merseyside WA12 9RG |
Secretary Name | Mr Peter Derek Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rocklands, Whitebarn Road Alderley Edge Macclesfield Cheshire SK9 7AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
30 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2013 | Administrator's progress report to 25 July 2013 (15 pages) |
12 August 2013 | Administrator's progress report to 25 July 2013 (15 pages) |
30 July 2013 | Notice of move from Administration to Dissolution on 25 July 2013 (16 pages) |
30 July 2013 | Notice of move from Administration to Dissolution (16 pages) |
14 March 2013 | Notice of extension of period of Administration (1 page) |
14 March 2013 | Notice of extension of period of Administration (1 page) |
16 October 2012 | Administrator's progress report to 15 September 2012 (15 pages) |
16 October 2012 | Administrator's progress report to 15 September 2012 (15 pages) |
1 June 2012 | Notice of deemed approval of proposals (2 pages) |
1 June 2012 | Notice of deemed approval of proposals (2 pages) |
15 May 2012 | Statement of administrator's proposal (34 pages) |
15 May 2012 | Statement of administrator's proposal (34 pages) |
30 March 2012 | Appointment of an administrator (1 page) |
30 March 2012 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom on 30 March 2012 (2 pages) |
30 March 2012 | Appointment of an administrator (1 page) |
30 March 2012 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom on 30 March 2012 (2 pages) |
25 July 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
25 July 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
16 February 2011 | Accounts for a small company made up to 31 January 2010 (8 pages) |
16 February 2011 | Accounts for a small company made up to 31 January 2010 (8 pages) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
17 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Gary Mark Leach on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Peter Derek Jones on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Dr Huw Meredydd Lloyd on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Deborah Jones on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Peter Derek Jones on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Deborah Jones on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Deborah Jones on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Dr Huw Meredydd Lloyd on 8 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Gary Mark Leach on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Peter Derek Jones on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Gary Mark Leach on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Dr Huw Meredydd Lloyd on 8 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
26 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
19 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page) |
4 November 2009 | Registered office address changed from 253 Deansgate Manchester M3 4EN on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 253 Deansgate Manchester M3 4EN on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 253 Deansgate Manchester M3 4EN on 4 November 2009 (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Return made up to 08/01/09; full list of members (5 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from suite a great northern warehouse 1 deansgate mews manchester M3 4EN (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from suite a great northern warehouse 1 deansgate mews manchester M3 4EN (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Return made up to 08/01/09; full list of members (5 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 January 2009 | Ad 26/11/08\gbp si 512@1=512\gbp ic 1/513\ (2 pages) |
28 January 2009 | Ad 28/01/09 gbp si 27@1=27 gbp ic 513/540 (2 pages) |
28 January 2009 | Ad 26/11/08 gbp si 512@1=512 gbp ic 1/513 (2 pages) |
28 January 2009 | Ad 28/01/09\gbp si 27@1=27\gbp ic 513/540\ (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
29 December 2008 | Accounts made up to 28 February 2008 (1 page) |
15 December 2008 | Company name changed blade interactive games-mobile LIMITED\certificate issued on 17/12/08 (2 pages) |
15 December 2008 | Company name changed blade interactive games-mobile LIMITED\certificate issued on 17/12/08 (2 pages) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of debenture register (1 page) |
11 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
11 March 2008 | Location of debenture register (1 page) |
11 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from cedar house, 35 ashbourne road derby derbyshire DE22 3FS (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from cedar house, 35 ashbourne road derby derbyshire DE22 3FS (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New secretary appointed;new director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New secretary appointed;new director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
25 March 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
25 March 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
8 January 2007 | Incorporation (16 pages) |
8 January 2007 | Incorporation (16 pages) |