Sheffield
South Yorkshire
S11 7FB
Director Name | Mr Glyn Williams |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1994(same day as company formation) |
Role | Computer Programme |
Country of Residence | England |
Correspondence Address | 16 Stonewood Grove Sheffield South Yorkshire S10 5SS |
Director Name | Mr John Joseph Crilly |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 Mount Nod Road London SW16 2LJ |
Director Name | Hugh Guy Jocelyn Ellis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Games Developer |
Country of Residence | England |
Correspondence Address | 3 Gordon Place London W8 4JD |
Director Name | Jeremy Elliott San |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prince Albert Road London NW1 7SN |
Secretary Name | Mr John Joseph Crilly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 Mount Nod Road London SW16 2LJ |
Secretary Name | Mr Glyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Role | Computer Programme |
Country of Residence | England |
Correspondence Address | 16 Stonewood Grove Sheffield South Yorkshire S10 5SS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bdo Stoy Hayward 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £626,000 |
Gross Profit | -£486,775 |
Net Worth | -£1,802,373 |
Cash | £31,261 |
Current Liabilities | £1,910,349 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
22 December 2005 | Dissolved (1 page) |
---|---|
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: argonaut house 369 burnt oak broadway edgware middlesex HA8 5XZ (1 page) |
18 February 2003 | Appointment of a voluntary liquidator (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Statement of affairs (5 pages) |
4 February 2003 | Particulars of mortgage/charge (6 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Return made up to 10/11/02; full list of members (8 pages) |
22 October 2002 | Full accounts made up to 31 July 2002 (15 pages) |
5 February 2002 | Auditor's resignation (1 page) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 12 turners lane broomhill sheffield south yorkshire S10 1BP (1 page) |
15 January 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
15 January 2002 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
15 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
17 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
2 January 2001 | Return made up to 10/11/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Return made up to 10/11/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
17 December 1998 | Return made up to 10/11/98; full list of members
|
25 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 3 westbrook court sharrowvale road sheffield S11 8YZ (1 page) |
15 January 1998 | Return made up to 10/11/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
12 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
25 February 1996 | Return made up to 10/11/95; full list of members (6 pages) |
10 November 1994 | Incorporation (19 pages) |