Company NameGame Meat And Venison Education Trust Limited
Company StatusDissolved
Company Number03779275
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Readstone Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 18 October 2005)
RoleFinance
Correspondence Address95 Burford Road
Catford
London
SE6 4DD
Secretary NameAndrew Readstone Jackson
NationalityBritish
StatusClosed
Appointed10 August 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 18 October 2005)
RoleFinance
Correspondence Address95 Burford Road
Catford
London
SE6 4DD
Director NameStephen Robert Hatcher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 18 October 2005)
RoleAccountant
Correspondence AddressBox Hedge Cottage 3 Oxford Street
Aldbourne
Marlborough
Wiltshire
SN8 2DQ
Director NameAlex Bowles
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleFood & Agriculture Consultant
Correspondence AddressRed Lion House
Alwinton
Morpeth
Northumberland
NE65 7BQ
Director NameMr David John Robshaw
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bowden Way
Failand
Bristol
Avon
BS8 3XA
Secretary NameMr David John Robshaw
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 10 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bowden Way
Failand
Bristol
Avon
BS8 3XA
Director NameRoger Samuel Loodmer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 August 2002)
RoleChartered Accountant
Correspondence AddressPelham House Pelham Yard
London Road
Marlborough
Wiltshire
SN8 2AA

Location

Registered Address367 Kennington Road
London
SE11 4PT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
3 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 May 2004Annual return made up to 27/05/04 (4 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
12 June 2003Annual return made up to 27/05/03 (4 pages)
15 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
4 November 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
5 June 2002Annual return made up to 27/05/02 (4 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Annual return made up to 27/05/01
  • 363(287) ‐ Registered office changed on 22/08/01
(3 pages)
22 August 2001Secretary resigned;director resigned (1 page)
17 May 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Annual return made up to 27/05/00
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1999Incorporation (21 pages)