Company NameSaitek Limited
Company StatusDissolved
Company Number01679281
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 4 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)
Previous NamesMantlefield Limited Moores Rowland and Contemporary Games Public Limited Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Andrew Brian Young
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(18 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 02 February 2010)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Twyn Gwyn Terrace
Newbridge
Newport
Gwent
NP11 4ND
Wales
Director NameStewart Halpern
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 November 2007(25 years after company formation)
Appointment Duration2 years, 2 months (closed 02 February 2010)
RoleCompany Director
Correspondence AddressSuite 101
7480 Mission Valley Road
San Diego
California Ca 92108
United States
Director NameWhitney E Peterson
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 November 2007(25 years after company formation)
Appointment Duration2 years, 2 months (closed 02 February 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7724 Roan Road
San Diego
California 92129
United States
Director NameDarren Richardson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed20 November 2007(25 years after company formation)
Appointment Duration2 years, 2 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13259 Winstanley Way
San Diego
California
Ca 92130
Foreign
Secretary NameMr Clinton Wayne McKenzie
NationalityBritish
StatusClosed
Appointed20 November 2008(26 years after company formation)
Appointment Duration1 year, 2 months (closed 02 February 2010)
RoleSolicitor
Correspondence Address2 Rosewood Crescent
Harrogate
North Yorkshire
HG1 4NL
Director NameMr Andrew John Geoffrey Roland
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 August 1995)
RoleCompany Director
Correspondence Address26 Langwood Chase
Teddington
Middlesex
TW11 9PH
Director NameVerena Margherita Goo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address16 Willow Way
London
N3 2PL
Director NameMr Peregrine Robin Quentin Darwen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(8 years, 7 months after company formation)
Appointment Duration6 days (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressStone Cottage
Somersham
Suffolk
Secretary NameVerena Margherita Goo
NationalityBritish
StatusResigned
Appointed24 June 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address16 Willow Way
London
N3 2PL
Director NameRosemary Fielden
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(10 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Barn Close
Kemsing
Sevenoaks
Kent
TN15 6RZ
Director NameMiss Katherine Jane Fielden
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 2000)
RoleCurator And Editor
Country of ResidenceEngland
Correspondence Address1 The Old Smithy
Alton Priors
Marlborough
Wiltshire
SN8 4JX
Director NameChristopher John Rupert Fielden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 1993(10 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 November 2007)
RoleSales Executive
Correspondence Address5 Dental Close
Boarden
Sittingbourne
Kent
ME10 1DT
Director NameDavid John Inwood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1995(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressOld Orchard Cottage Buckover
Cutts Heath
Wotton Under Edge
Gloucestershire
GL12 8PX
Wales
Secretary NameMr David Murray
NationalityBritish
StatusResigned
Appointed28 February 1996(13 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 1996)
RoleChartered Acct
Country of ResidenceEngland
Correspondence Address1 The Maples
Cirencester
Gloucestershire
GL7 1TQ
Wales
Secretary NameTerence Hillman
NationalityBritish
StatusResigned
Appointed15 July 1996(13 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 1997)
RoleCompany Director
Correspondence Address73b Wilton Road
Salisbury
Wiltshire
SP2 7ER
Secretary NameGeraint John Weeks
NationalityBritish
StatusResigned
Appointed02 April 1997(14 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 29 April 1997)
RoleCompany Director
Correspondence Address12 Thorpe Lodge
Cotham Side
Bristol
Avon
BS6 5TJ
Secretary NameMrs Kathryn McDermott
NationalityBritish
StatusResigned
Appointed29 April 1997(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriding Farm
Gloucester
Gloucestershire
GL2 7LG
Wales
Secretary NameMr David Brassington
NationalityBritish
StatusResigned
Appointed16 September 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Laurie Crescent
Henleaze
Bristol
BS9 4SZ
Director NameMr Adrian John Bedggood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2001(18 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 26 July 2006)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address47 Henleaze Park Drive
Henleaze
Bristol
BS9 4LN
Secretary NameStephen Alexander Roston
NationalityBritish
StatusResigned
Appointed28 March 2002(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 November 2007)
RoleFinance Manager
Correspondence Address33 Downs Park West
Bristol
BS6 7QH
Director NameDavid John Inwood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2007)
RoleManaging Director
Correspondence Address7 Merchants Row
Caledonian Road
Bristol
BS1 6JN
Secretary NameDanniel Alexander Johnson
NationalityBritish
StatusResigned
Appointed20 November 2007(25 years after company formation)
Appointment Duration1 year (resigned 20 November 2008)
RoleCompany Director
Correspondence Address38 Harehills Avenue
Leeds
West Yorkshire
LS7 4EU

Location

Registered AddressSuite 1e Gledhow Mount Mansion
Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,918,452
Gross Profit£565,966
Net Worth-£167,547
Cash£56,863
Current Liabilities£444,523

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
2 October 2009Application for striking-off (1 page)
2 October 2009Application for striking-off (1 page)
28 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2009Re-registration of Memorandum and Articles (15 pages)
28 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2009Application for reregistration from PLC to private (1 page)
28 September 2009Re-registration of Memorandum and Articles (15 pages)
28 September 2009Application for reregistration from PLC to private (1 page)
14 July 2009Return made up to 17/06/09; full list of members (6 pages)
14 July 2009Return made up to 17/06/09; full list of members (6 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2008Appointment terminated secretary danniel johnson (1 page)
20 November 2008Secretary appointed mr clinton wayne mckenzie (1 page)
20 November 2008Secretary appointed mr clinton wayne mckenzie (1 page)
20 November 2008Appointment Terminated Secretary danniel johnson (1 page)
25 September 2008Full accounts made up to 31 March 2008 (20 pages)
25 September 2008Full accounts made up to 31 March 2008 (20 pages)
15 July 2008Return made up to 17/06/08; full list of members (5 pages)
15 July 2008Return made up to 17/06/08; full list of members (5 pages)
30 April 2008Registered office changed on 30/04/2008 from, suite 1E roxholm gove, leeds, west yorkshire, LS7 4JJ (1 page)
30 April 2008Registered office changed on 30/04/2008 from, suite 1E roxholm gove, leeds, west yorkshire, LS7 4JJ (1 page)
25 April 2008Registered office changed on 25/04/2008 from, needle partenership LLP, 6 allerton park, leeds, yorkshire, LS7 4ND (1 page)
25 April 2008Registered office changed on 25/04/2008 from, needle partenership LLP, 6 allerton park, leeds, yorkshire, LS7 4ND (1 page)
14 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
14 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 west point row, great park road almondsbury, bristol, avon BS32 4QG (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 west point row, great park road almondsbury, bristol, avon BS32 4QG (1 page)
7 January 2008New secretary appointed (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Return made up to 17/06/07; full list of members (3 pages)
11 July 2007Return made up to 17/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
29 June 2007Full accounts made up to 28 February 2007 (22 pages)
29 June 2007Full accounts made up to 28 February 2007 (22 pages)
23 November 2006£ nc 5400000/5900000 23/11/06 (2 pages)
23 November 2006£ nc 5400000/5900000 23/11/06 (2 pages)
23 November 2006Ad 23/11/06--------- £ si 1590366@1=1590366 £ ic 3792138/5382504 (1 page)
23 November 2006Ad 23/11/06--------- £ si 1590366@1=1590366 £ ic 3792138/5382504 (1 page)
27 September 2006Full accounts made up to 28 February 2006 (21 pages)
27 September 2006Full accounts made up to 28 February 2006 (21 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 17/06/06; full list of members (3 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 17/06/06; full list of members (3 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
28 July 2005Full accounts made up to 28 February 2005 (20 pages)
28 July 2005Full accounts made up to 28 February 2005 (20 pages)
1 July 2005Return made up to 17/06/05; full list of members (3 pages)
1 July 2005Return made up to 17/06/05; full list of members (3 pages)
27 August 2004Full accounts made up to 29 February 2004 (19 pages)
27 August 2004Full accounts made up to 29 February 2004 (19 pages)
1 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2004Return made up to 17/06/04; full list of members (8 pages)
12 August 2003Full accounts made up to 28 February 2003 (19 pages)
12 August 2003Full accounts made up to 28 February 2003 (19 pages)
26 June 2003Return made up to 24/06/03; full list of members (8 pages)
26 June 2003Return made up to 24/06/03; full list of members (8 pages)
1 October 2002Full accounts made up to 28 February 2002 (18 pages)
1 October 2002Full accounts made up to 28 February 2002 (18 pages)
27 June 2002Return made up to 24/06/02; full list of members (8 pages)
27 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
1 October 2001Full accounts made up to 28 February 2001 (17 pages)
1 October 2001Full accounts made up to 28 February 2001 (17 pages)
25 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
25 July 2001Return made up to 24/06/01; full list of members (7 pages)
22 February 2001Ad 05/02/01--------- £ si 2250000@1=2250000 £ ic 1542138/3792138 (2 pages)
22 February 2001Ad 05/02/01--------- £ si 2250000@1=2250000 £ ic 1542138/3792138 (2 pages)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2001£ nc 2900000/5400000 11/01/01 (1 page)
16 February 2001£ nc 2900000/5400000 11/01/01 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
28 September 2000Full accounts made up to 29 February 2000 (18 pages)
28 September 2000Full accounts made up to 29 February 2000 (18 pages)
7 July 2000Return made up to 24/06/00; full list of members (7 pages)
7 July 2000Return made up to 24/06/00; full list of members (7 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
19 December 1999Registered office changed on 19/12/99 from: park house, 12 high street, thornbury, avon BS12 2AQ (1 page)
19 December 1999Registered office changed on 19/12/99 from: park house, 12 high street, thornbury, avon BS12 2AQ (1 page)
29 September 1999Full accounts made up to 28 February 1999 (18 pages)
29 September 1999Full accounts made up to 28 February 1999 (18 pages)
17 August 1999Return made up to 24/06/99; full list of members (6 pages)
17 August 1999Return made up to 24/06/99; full list of members (6 pages)
23 March 1999Ad 25/02/99--------- £ si 540000@1=540000 £ ic 1052138/1592138 (2 pages)
23 March 1999Ad 25/02/99--------- £ si 540000@1=540000 £ ic 1052138/1592138 (2 pages)
16 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1999£ nc 2300000/2900000 25/02/99 (2 pages)
16 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1999£ nc 2300000/2900000 25/02/99 (2 pages)
16 October 1998Full accounts made up to 28 February 1998 (16 pages)
16 October 1998Full accounts made up to 28 February 1998 (16 pages)
8 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1998£ nc 1700000/2300000 20/01/98 (1 page)
8 June 1998Secretary's particulars changed (1 page)
8 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1998£ nc 1700000/2300000 20/01/98 (1 page)
8 June 1998Secretary's particulars changed (1 page)
19 September 1997Full accounts made up to 28 February 1997 (18 pages)
19 September 1997Full accounts made up to 28 February 1997 (18 pages)
6 July 1997Return made up to 24/06/97; full list of members (6 pages)
6 July 1997Return made up to 24/06/97; full list of members (6 pages)
3 May 1997Secretary resigned (1 page)
3 May 1997New secretary appointed (2 pages)
3 May 1997New secretary appointed (2 pages)
3 May 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
21 January 1997Company name changed contemporary games public limite d company\certificate issued on 22/01/97 (2 pages)
21 January 1997Company name changed contemporary games public limite d company\certificate issued on 22/01/97 (2 pages)
12 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1996£ nc 1500000/1700000 08/11/96 (1 page)
22 November 1996Ad 08/11/96--------- £ si 200000@1=200000 £ ic 352138/552138 (2 pages)
22 November 1996£ nc 1500000/1700000 08/11/96 (1 page)
22 November 1996Ad 08/11/96--------- £ si 200000@1=200000 £ ic 352138/552138 (2 pages)
2 October 1996Full accounts made up to 29 February 1996 (17 pages)
2 October 1996Full accounts made up to 29 February 1996 (17 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
23 July 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Return made up to 24/06/96; full list of members (6 pages)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
30 January 1996Ad 01/12/95--------- £ si 845988@1=845988 £ ic 50000/895988 (2 pages)
30 January 1996Ad 01/12/95--------- £ si 845988@1=845988 £ ic 50000/895988 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 2-3 noble corner, great west road, hounslow, middlesex TW5 opa (1 page)
12 January 1996Registered office changed on 12/01/96 from: 2-3 noble corner, great west road, hounslow, middlesex TW5 opa (1 page)
14 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 December 1995£ nc 50000/1500000 01/12/95 (1 page)
14 December 1995£ nc 50000/1500000 01/12/95 (1 page)
2 October 1995Full accounts made up to 28 February 1995 (14 pages)
2 October 1995Full accounts made up to 28 February 1995 (14 pages)
4 September 1995Director resigned;new director appointed (2 pages)
10 June 1995Particulars of mortgage/charge (3 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 October 1990Re-registration of Memorandum and Articles (10 pages)
1 October 1990Application for reregistration from private to PLC (1 page)
1 October 1990Re-registration of Memorandum and Articles (10 pages)
1 October 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 October 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 October 1990Application for reregistration from private to PLC (1 page)
14 August 1990Declaration of satisfaction of mortgage/charge (1 page)
14 August 1990Declaration of satisfaction of mortgage/charge (1 page)
30 May 1990Particulars of mortgage/charge (3 pages)
30 May 1990Particulars of mortgage/charge (3 pages)
18 November 1982Incorporation (15 pages)
18 November 1982Incorporation (15 pages)