Company NameCustomplay Games Ltd
Company StatusDissolved
Company Number02914147
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date18 August 2016 (7 years, 8 months ago)
Previous NameG. Baker Management Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Dean Baker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(8 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gadshill
Warwick
Warwickshire
CV34 6XH
Secretary NameMr Dean Baker
NationalityBritish
StatusClosed
Appointed11 September 2002(8 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gadshill
Warwick
Warwickshire
CV34 6XH
Director NameMr Richard Michael Smith
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2002(8 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Merganser Drive
Bicester
Oxfordshire
OX26 6UG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameGeoffrey Charles Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address29 Shelley Drive
Sutton Coldfield
West Midlands
B74 4YD
Secretary NameDarren Baker
NationalityBritish
StatusResigned
Appointed31 March 1994(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 04 August 1997)
RoleSecretary
Correspondence Address64 Tyneham Road
London
SW11 5PX
Director NameDarren Baker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 September 2002)
RoleCompany Director
Correspondence Address64 Tyneham Road
London
SW11 5PX
Secretary NameFiona Buckland-Large
NationalityBritish
StatusResigned
Appointed04 August 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 2002)
RoleCompany Director
Correspondence Address64 Tyneham Road
London
SW11 5XP

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2007
Net Worth-£12,872
Current Liabilities£27,719

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 August 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Notice of final account prior to dissolution (1 page)
18 May 2016INSOLVENCY:re final report to 06/05/2016 (9 pages)
11 October 2010Registered office address changed from 9 Hurst Road Longford Coventry West Midlands CV6 6EG on 11 October 2010 (2 pages)
8 October 2010Appointment of a liquidator (1 page)
9 July 2010Order of court to wind up (1 page)
8 July 2010Restoration by order of the court (4 pages)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Registered office changed on 03/06/2008 from 4 gadshill warwick warwickshire CV34 6XH (1 page)
22 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2007Return made up to 12/01/07; full list of members (9 pages)
1 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
3 May 2005Ad 22/04/05--------- £ si 70000@1=70000 £ ic 52500/122500 (2 pages)
17 March 2005Return made up to 29/03/05; full list of members (8 pages)
19 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 December 2004Ad 13/11/03--------- £ si 8900@1 (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 October 2004Nc inc already adjusted 15/10/04 (1 page)
26 October 2004Ad 15/10/04--------- £ si 42500@1=42500 £ ic 52500/95000 (2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 October 2004£ nc 30000/142500 15/10/04 (1 page)
22 October 2004Ad 15/10/04--------- £ si 42500@1=42500 £ ic 10000/52500 (2 pages)
20 October 2004Ad 10/02/04--------- £ si 10000@1 (2 pages)
20 October 2004Ad 14/11/03--------- £ si 10000@1 (2 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 May 2004Nc inc already adjusted 14/11/03 (1 page)
25 May 2004Return made up to 29/03/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 April 2003Return made up to 29/03/03; full list of members (7 pages)
8 March 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
8 March 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
1 October 2002Company name changed G. baker management LIMITED\certificate issued on 01/10/02 (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 64 tyneham road london SW11 5XP (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
30 April 2001Return made up to 29/03/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
8 February 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
20 April 2000Return made up to 29/03/00; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 5 April 1999 (2 pages)
7 January 2000Accounts for a dormant company made up to 5 April 1999 (2 pages)
1 April 1999Return made up to 29/03/99; no change of members (4 pages)
27 November 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
27 November 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
2 July 1998Return made up to 29/03/98; full list of members (6 pages)
6 November 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
6 November 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: 32 lichfield street walsall west midlands WS1 1TJ (1 page)
8 July 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1997Registered office changed on 19/03/97 from: wallace crooke and company 113/114 lichfield street walsall west midlands WS1 1SZ (1 page)
26 May 1996Full accounts made up to 5 April 1996 (5 pages)
26 May 1996Full accounts made up to 5 April 1996 (5 pages)
9 April 1996Return made up to 29/03/96; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
19 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
17 May 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1994Ad 31/03/94--------- £ si 2@1=2 £ ic 2/4 (1 page)
29 March 1994Incorporation (16 pages)