Company NameGame Zone Six Five O Limited
Company StatusDissolved
Company Number02988467
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameH M B (G) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerwald Dachauer
Date of BirthAugust 1939 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed01 March 1995(3 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address48 Gatley Road
Cheadle
Cheshire
SK8 1QE
Secretary NameMaheswary Tharumalingam
NationalityMalaysian
StatusClosed
Appointed01 March 1995(3 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address48 Gatley Road
Cheadle
Cheshire
SK8 1QE
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSuite 150 1 Silk House
Park Green
Macclesfield
Cheshire
SK11 7QJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£225
Current Liabilities£5,052

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2008Voluntary strike-off action has been suspended (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
24 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 February 2006Return made up to 09/11/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 December 2004Return made up to 09/11/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 January 2004Return made up to 09/11/03; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 November 2002Return made up to 09/11/02; full list of members (6 pages)
7 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 November 2001Return made up to 09/11/01; full list of members (6 pages)
22 November 2001Registered office changed on 22/11/01 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
19 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
7 November 2000Return made up to 09/11/00; full list of members (5 pages)
22 December 1999Return made up to 09/11/99; full list of members (5 pages)
19 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
8 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 October 1998Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
29 October 1998Return made up to 09/11/98; full list of members (5 pages)
6 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 December 1997Return made up to 09/11/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 November 1996Return made up to 09/11/96; no change of members (4 pages)
29 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Ad 18/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 June 1995Accounting reference date notified as 31/10 (1 page)
29 June 1995Registered office changed on 29/06/95 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
14 April 1995Company name changed h m b (g) LIMITED\certificate issued on 18/04/95 (4 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
9 November 1994Incorporation (11 pages)