Company NameGameplan International Limited
Company StatusDissolved
Company Number03616794
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Edward May
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Bradden
Towcester
Northamptonshire
NN12 8ED
Secretary NameMr Christopher James Vaughan
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Haversham
Milton Keynes
Bucks
MK19 7DT
Director NameGordon Stuart Douglas McLure
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(6 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address"The Bails" Boughton Hall
Boughton
Northampton
NN2 8SQ
Director NameMr Kevin Phelan
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1999(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Gillygooley Road
Omagh
County Tyrone
BT78 5QA
Northern Ireland
Secretary NameMrs Paula Mary Phelan
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 March 2012)
RoleCo. Secretary
Country of ResidenceNorthern Ireland
Correspondence Address106 Gillygooly Road
Omagh
County Tyrone
BT78 5QA
Northern Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Kevin Phelan
50.00%
Ordinary
1 at £1Paula Mary Phelan
50.00%
Ordinary

Financials

Year2014
Net Worth£43,751
Cash£198
Current Liabilities£546,322

Accounts

Latest Accounts1 January 2008 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Receiver's abstract of receipts and payments to 28 December 2012 (2 pages)
1 February 2013Notice of ceasing to act as receiver or manager (2 pages)
10 January 2013Receiver's abstract of receipts and payments to 21 December 2012 (2 pages)
7 December 2012Termination of appointment of Paula Phelan as a secretary (1 page)
6 December 2012Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 6 December 2012 (1 page)
6 December 2012Termination of appointment of Paula Phelan as a secretary (1 page)
6 December 2012Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 6 December 2012 (1 page)
6 December 2012Termination of appointment of Kevin Phelan as a director (1 page)
2 July 2012Receiver's abstract of receipts and payments to 21 June 2012 (2 pages)
16 January 2012Receiver's abstract of receipts and payments to 21 December 2011 (2 pages)
21 July 2011Receiver's abstract of receipts and payments to 21 June 2011 (2 pages)
12 January 2011Receiver's abstract of receipts and payments to 21 December 2010 (2 pages)
17 November 2010Notice of appointment of receiver or manager (2 pages)
26 October 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(4 pages)
2 June 2010Total exemption small company accounts made up to 1 January 2008 (4 pages)
2 June 2010Total exemption small company accounts made up to 1 January 2008 (4 pages)
1 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Registered office changed on 22/07/2009 from manor house 35 st thomas's road chorley lancashire PR7 1HP (1 page)
22 July 2009Return made up to 17/08/08; full list of members (3 pages)
21 April 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Total exemption small company accounts made up to 1 January 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 1 January 2007 (3 pages)
20 September 2007Return made up to 17/08/07; full list of members (2 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
31 March 2007Registered office changed on 31/03/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
22 March 2007Particulars of mortgage/charge (5 pages)
4 October 2006Total exemption small company accounts made up to 1 January 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 1 January 2006 (5 pages)
4 October 2006Return made up to 17/08/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 1 January 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 1 January 2005 (5 pages)
26 August 2005Return made up to 17/08/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 1 January 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 1 January 2004 (5 pages)
18 August 2004Return made up to 17/08/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 1 January 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 1 January 2003 (5 pages)
16 September 2003Return made up to 17/08/03; full list of members (6 pages)
2 July 2003Accounts for a dormant company made up to 1 January 2002 (4 pages)
2 July 2003Accounts for a dormant company made up to 1 January 2002 (4 pages)
25 September 2002Accounts for a dormant company made up to 1 January 2001 (4 pages)
25 September 2002Accounts for a dormant company made up to 1 January 2001 (4 pages)
15 August 2002Return made up to 17/08/02; full list of members (6 pages)
11 February 2002Registered office changed on 11/02/02 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
19 December 2001Return made up to 17/08/01; full list of members (6 pages)
11 April 2001Return made up to 17/08/00; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 1 January 2000 (2 pages)
3 April 2001Accounts for a dormant company made up to 1 January 2000 (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 106 gillygooley road omagh, co.tyrone, northern ireland BT72 5QA (2 pages)
17 October 2000Registered office changed on 17/10/00 from: old church chambers 23 sand hill road, st james northampton NN5 5LH (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
15 November 1999Return made up to 17/08/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
7 June 1999Accounting reference date extended from 31/08/99 to 01/01/00 (1 page)
25 May 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
17 August 1998Incorporation (15 pages)