Company NameSquare Box Vision Europe Limited
Company StatusDissolved
Company Number05002334
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesHoplite Games Limited and Squareboxgames Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAshley Russell Colclough
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(same day as company formation)
RoleComputer Games Software Produc
Correspondence Address5 Blackburn Gardens
Palatine Road
West Didsbury
Manchester
M20 3YH
Secretary NameLynne Joyce Marshall
NationalityBritish
StatusClosed
Appointed07 January 2004(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address2 Gorsty Hill Close
Balterley
Crewe
Cheshire
CW2 5QS
Director NameMr Eric Elms
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(5 months, 2 weeks after company formation)
Appointment Duration6 years (closed 15 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PA
Director NameJorgen Henricus Adrianus Slings
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleComputer Software
Correspondence Address53200 Marigne-Peuton
Mayenne
France
Secretary NameAshley Russell Colclough
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleComputer Games Software Produc
Correspondence AddressFlat 1 Didsbury Lodge
132 Palatine Road
Didsbury
Manchester
M20 3ZA
Director NameLynne Joyce Marshall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(11 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 11 March 2005)
RoleAccountant
Correspondence Address2 Gorsty Hill Close
Balterley
Crewe
Cheshire
CW2 5QS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 3 Mallard Court
Mallard Way Crewe Business Park
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Application to strike the company off the register (3 pages)
22 February 2010Application to strike the company off the register (3 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 23/12/08; full list of members (7 pages)
12 January 2009Return made up to 23/12/08; full list of members (7 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 23/12/07; full list of members (7 pages)
3 January 2008Return made up to 23/12/07; full list of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 February 2007Return made up to 23/12/06; full list of members (7 pages)
17 February 2007Return made up to 23/12/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 September 2006Registered office changed on 04/09/06 from: suite 413 the cotton exchange old hall street liverpool L3 9LQ (1 page)
4 September 2006Registered office changed on 04/09/06 from: suite 413 the cotton exchange old hall street liverpool L3 9LQ (1 page)
31 January 2006Return made up to 23/12/05; full list of members (7 pages)
31 January 2006Return made up to 23/12/05; full list of members (7 pages)
28 October 2005Registered office changed on 28/10/05 from: 101 the courtyard radway green crewe cheshire CW2 5PR (1 page)
28 October 2005Registered office changed on 28/10/05 from: 101 the courtyard radway green crewe cheshire CW2 5PR (1 page)
26 August 2005Ad 08/08/05--------- £ si 96@1=96 £ ic 104/200 (2 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 August 2005Ad 08/08/05--------- £ si 96@1=96 £ ic 104/200 (2 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 August 2005Ad 08/08/05--------- £ si 4@1=4 £ ic 100/104 (2 pages)
26 August 2005Nc inc already adjusted 08/08/05 (1 page)
26 August 2005Nc inc already adjusted 08/08/05 (1 page)
26 August 2005Ad 08/08/05--------- £ si 4@1=4 £ ic 100/104 (2 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
26 July 2005Company name changed squareboxgames LIMITED\certificate issued on 26/07/05 (2 pages)
26 July 2005Company name changed squareboxgames LIMITED\certificate issued on 26/07/05 (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
27 January 2005Accounts made up to 31 December 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
26 November 2004Ad 09/11/04--------- £ si 48@1=48 £ ic 52/100 (2 pages)
26 November 2004Ad 09/11/04--------- £ si 48@1=48 £ ic 52/100 (2 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
14 June 2004Company name changed hoplite games LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed hoplite games LIMITED\certificate issued on 14/06/04 (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
7 February 2004Ad 23/12/03--------- £ si 51@1=51 £ ic 1/52 (2 pages)
7 February 2004Ad 23/12/03--------- £ si 51@1=51 £ ic 1/52 (2 pages)
14 January 2004Registered office changed on 14/01/04 from: porthill lodge, high street wolstanton newcastle staffordshire ST5 0EZ (1 page)
14 January 2004Registered office changed on 14/01/04 from: porthill lodge, high street wolstanton newcastle staffordshire ST5 0EZ (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (1 page)
23 December 2003New director appointed (1 page)
23 December 2003New secretary appointed (1 page)
23 December 2003New director appointed (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Incorporation (13 pages)
23 December 2003New director appointed (1 page)