Company NameWatchtower Games Limited
Company StatusDissolved
Company Number09452003
CategoryPrivate Limited Company
Incorporation Date21 February 2015(9 years, 2 months ago)
Dissolution Date1 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Paul Peter Howie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Mills Way
Crewe
Cheshire
CW1 4TF
Director NameMr Adam George Turner
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 July 2017Registered office address changed from 82 Nantwich Road Crewe Cheshire CW2 6AL to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 12 July 2017 (2 pages)
10 July 2017Statement of affairs (8 pages)
10 July 2017Appointment of a voluntary liquidator (1 page)
10 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
(1 page)
2 March 2017Director's details changed for Mr Adam George Turner on 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Registered office address changed from Unit 10 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ to 82 Nantwich Road Crewe Cheshire CW2 6AL on 1 November 2016 (2 pages)
14 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(5 pages)
19 January 2016Registered office address changed from 205a Nantwich Road Crewe Cheshire CW2 6DD England to Unit 10 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ on 19 January 2016 (2 pages)
12 June 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)