Company NameActualize (Consoles) Limited
Company StatusDissolved
Company Number02714104
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameEuropress Software (Consoles) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(15 years, 8 months after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusClosed
Appointed18 January 2008(15 years, 8 months after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address13 Combemartin Road
London
SW18 5PP
Director NameMichael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNab Farm Long Lane
Pott Shrigley
Cheshire
SK10 5DS
Director NameDerek Meakin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 10 May 2000)
RolePublisher
Correspondence AddressBelmont Lakeside
Rudyard
Leek
Staffordshire
ST13 5RP
Director NameDavid William Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 10 May 2000)
RoleHead Of Admin
Correspondence AddressWimborne 11 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed13 May 1993(1 year after company formation)
Appointment Duration5 months (resigned 13 October 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NamePatricia Ann Hirst
NationalityBritish
StatusResigned
Appointed13 October 1993(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressWimborne 11 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMr Ian Wilson McFegan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Heyes Avenue
Rainford
St. Helens
Merseyside
WA11 8AP
Director NameDiane O'Brien
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address17 Wakeling Road
Denton
Manchester
M34 6FR
Director NameJohn Martin Hirst
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(7 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 May 2000)
RoleSolicitor
Correspondence AddressSandholme
Stamford Road
Alderley Edge
Cheshire
SK9 7NS
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Robert John Murphy
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed23 March 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Sci Entertainment Group Plc
Wimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
4 June 2008Return made up to 13/05/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
24 October 2007New director appointed (3 pages)
18 May 2007Return made up to 13/05/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
9 May 2006Amended accounts made up to 30 September 2004 (5 pages)
9 May 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
28 November 2005Registered office changed on 28/11/05 from: 14 ivory house plantation wharf london SW11 3TN (1 page)
28 September 2005Return made up to 13/05/05; full list of members (7 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 November 2004Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 May 2004Return made up to 13/05/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
18 September 2003Return made up to 13/05/03; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
28 May 2002Return made up to 13/05/02; full list of members (7 pages)
28 January 2002Director resigned (1 page)
5 December 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Auditor's resignation (1 page)
2 August 2001Full accounts made up to 30 September 2000 (7 pages)
12 June 2001Return made up to 13/05/01; full list of members (7 pages)
10 October 2000Auditor's resignation (1 page)
23 August 2000Return made up to 13/05/00; full list of members (7 pages)
23 August 2000Full accounts made up to 30 September 1999 (11 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: europa house adlington park macclesfield cheshire,SK10 4NP (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
17 May 2000Auditor's resignation (1 page)
16 May 2000New director appointed (2 pages)
22 October 1999Full accounts made up to 30 September 1998 (11 pages)
1 August 1999Return made up to 13/05/99; no change of members (6 pages)
3 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
19 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
9 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
28 May 1998Return made up to 13/05/98; full list of members (5 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Director's particulars changed (1 page)
5 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
4 July 1996Return made up to 13/05/96; full list of members (7 pages)
21 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Secretary's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
29 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 October 1993Memorandum and Articles of Association (11 pages)
7 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)