Palatine Road
West Didsbury
Manchester
M20 3YH
Secretary Name | Lynne Joyce Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | 2 Gorsty Hill Close Balterley Crewe Cheshire CW2 5QS |
Director Name | Mr Eric Elms |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 15 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Acre Lane Cheadle Hulme Cheadle Cheshire SK8 7PA |
Director Name | Jorgen Henricus Adrianus Slings |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Computer Software |
Correspondence Address | 53200 Marigne-Peuton Mayenne France |
Secretary Name | Ashley Russell Colclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Computer Games Software Produc |
Correspondence Address | Flat 1 Didsbury Lodge 132 Palatine Road Didsbury Manchester M20 3ZA |
Director Name | Lynne Joyce Marshall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 11 March 2005) |
Role | Accountant |
Correspondence Address | 2 Gorsty Hill Close Balterley Crewe Cheshire CW2 5QS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Unit 3 Mallard Court Mallard Way Crewe Business Park Crewe Cheshire CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2010 | Application to strike the company off the register (3 pages) |
22 February 2010 | Application to strike the company off the register (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (7 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (7 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
17 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: suite 413 the cotton exchange old hall street liverpool L3 9LQ (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: suite 413 the cotton exchange old hall street liverpool L3 9LQ (1 page) |
31 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 101 the courtyard radway green crewe cheshire CW2 5PR (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 101 the courtyard radway green crewe cheshire CW2 5PR (1 page) |
26 August 2005 | Ad 08/08/05--------- £ si 96@1=96 £ ic 104/200 (2 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Ad 08/08/05--------- £ si 96@1=96 £ ic 104/200 (2 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Ad 08/08/05--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
26 August 2005 | Nc inc already adjusted 08/08/05 (1 page) |
26 August 2005 | Nc inc already adjusted 08/08/05 (1 page) |
26 August 2005 | Ad 08/08/05--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Company name changed squareboxgames LIMITED\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed squareboxgames LIMITED\certificate issued on 26/07/05 (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
27 January 2005 | Accounts made up to 31 December 2004 (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
26 November 2004 | Ad 09/11/04--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
26 November 2004 | Ad 09/11/04--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
14 June 2004 | Company name changed hoplite games LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed hoplite games LIMITED\certificate issued on 14/06/04 (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Ad 23/12/03--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
7 February 2004 | Ad 23/12/03--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: porthill lodge, high street wolstanton newcastle staffordshire ST5 0EZ (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: porthill lodge, high street wolstanton newcastle staffordshire ST5 0EZ (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (1 page) |
23 December 2003 | New director appointed (1 page) |
23 December 2003 | New secretary appointed (1 page) |
23 December 2003 | New director appointed (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Incorporation (13 pages) |
23 December 2003 | New director appointed (1 page) |