Company NameGamester Multi-Media Limited
Company StatusDissolved
Company Number03106312
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathon James
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBethel
64 Woodstock Road
Bedford
North Bedfordshire
MK40 4JY
Director NameMr Melih Abdulhayoglu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(3 days after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Watchung Avenue
Montclair
New Jersey 07343
Foreign
Director NameBarry Brogan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(3 days after company formation)
Appointment Duration28 years, 7 months
RoleProperty Developer
Correspondence Address23 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Director NameMr Richard Thomas Derek Scragg
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(3 days after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norlands Lane
Widnes
Cheshire
WA8 5AX
Secretary NameJohnathon James
NationalityBritish
StatusCurrent
Appointed28 September 1995(3 days after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address15 Gasny Avenue
The Maltings
Castle Donington
Derby
De74
Director NameMr Gary James Cooper
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(1 week after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address7 Townwell
Kingsley
Frodsham
Cheshire
WA6 8EZ
Secretary NameSevernside Legal Services Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address1st Floor
15 Market Street
Castle Donington
Derby
DE74 2JB

Location

Registered AddressSuite 7
De Rici Commercial Centre
55-61 Halton View Road
Widnes Cheshire
WA8 0TT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

31 August 2001Dissolved (1 page)
31 May 2001Return of final meeting of creditors (1 page)
19 November 1997Order of court to wind up (1 page)
10 November 1997Court order notice of winding up (1 page)
15 January 1997Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 November 1996Ad 01/01/96--------- £ si 998@1 (2 pages)
4 November 1996Return made up to 25/09/96; full list of members
  • 363(287) ‐ Registered office changed on 04/11/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
25 September 1995Incorporation (28 pages)