Company NameRage Games Limited.
Company StatusDissolved
Company Number02685663
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameRage Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul John Finnegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(2 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 22 September 2009)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbrae
27 Hall Road East
Blundellsands
Merseyside
L23 8TT
Director NameThomas John Blackburn Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(2 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Wootton Fitzpaine
Bridport
West Dorset
DT6 6NQ
Director NameGary Michael Johnson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(8 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address301 Beetham Plaza
25 The Strand
Liverpool
L2 Ox5
Secretary NameGary Michael Johnson
NationalityBritish
StatusClosed
Appointed05 February 2001(8 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address301 Beetham Plaza
25 The Strand
Liverpool
L2 Ox5
Director NameAndrew Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration2 months, 2 weeks (resigned 23 April 1992)
RoleChrtered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Hall Road East
Liverpool
Merseyside
L23 8TT
Director NamePaul John Finnegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration2 years, 10 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address4 Far Moss Road
Blundellsands
Liverpool
Merseyside
L23 8TQ
Secretary NamePaul John Finnegan
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration4 years, 3 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address4 Far Moss Road
Blundellsands
Liverpool
Merseyside
L23 8TQ
Director NameMr Charles Davies
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 1994)
RoleGraphic Designer
Correspondence Address130 Jubilee Road
Crosby
Merseyside
L23 3BQ
Director NameKeith Ashley Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 20 May 1997)
RoleProgrammer
Correspondence Address5 Oxford Row
Thames Street
Sunbury On Thames
Middlesex
TW16 5QY
Director NameMr William Ian Moran
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 1994)
RoleProgrammer
Correspondence Address47 Linacre Road
Litherland
Liverpool
Merseyside
L21 8NW
Director NameMiss Karen Davies
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 1994)
RoleGraphic Designer
Correspondence Address4 South Parade
Crosby
Liverpool
Merseyside
L23 9SB
Director NameEdward Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1996)
RoleCompany Director
Correspondence Address1st Floor 100 Belsize Lane
Belsize Village
London
NW3 5BB
Director NameRobert Stuart Glynne Jones
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Royal Crescent
London
W11 4SN
Secretary NameAlan Edward Adams
NationalityBritish
StatusResigned
Appointed15 December 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address2 Longwood Lane
Failand
Bristol
Avon
BS8 3TQ
Director NameJohann Lesley Davey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address58 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR
Secretary NameJohann Lesley Davey
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years after company formation)
Appointment Duration11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address58 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR
Director NameTrevor Roy Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5 Brookwood Drive
Barnt Green
Worcestershire
B45 8GG
Secretary NameTrevor Roy Williams
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brookwood Drive
Barnt Green
Worcestershire
B45 8GG
Director NameMr Peter Kenneth Desmier
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Salisbury Avenue
Heywood
Lancashire
OL10 2NY
Secretary NameMr Peter Kenneth Desmier
NationalityBritish
StatusResigned
Appointed20 May 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Salisbury Avenue
Heywood
Lancashire
OL10 2NY
Director NameMr John Andrew Schorah
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2003)
RoleSolicitor
Correspondence Address1 Druids Cross Road
Allerton
Liverpool
Merseyside
L18 3EA
Director NameMr Colin Stephen Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Upton Lane
Widnes
Cheshire
WA8 9AG

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£5,653,000
Gross Profit£3,573,000
Net Worth-£22,946,000
Current Liabilities£26,186,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Notice of ceasing to act as receiver or manager (1 page)
12 December 2008Receiver's abstract of receipts and payments to 5 December 2008 (3 pages)
14 March 2008Receiver's abstract of receipts and payments to 14 January 2009 (2 pages)
22 August 2007Registered office changed on 22/08/07 from: ernst & young LLP po box 61 cloth hall court 14 king street leeds yorkshire LS1 2JN (1 page)
9 March 2007Receiver's abstract of receipts and payments (2 pages)
9 October 2006Receiver ceasing to act (1 page)
29 August 2006Receiver ceasing to act (1 page)
29 August 2006Appointment of receiver/manager (1 page)
6 March 2006Receiver's abstract of receipts and payments (3 pages)
11 March 2005Receiver's abstract of receipts and payments (3 pages)
24 March 2004Receiver's abstract of receipts and payments (3 pages)
27 June 2003Director resigned (1 page)
25 March 2003Administrative Receiver's report (18 pages)
25 March 2003Statement of affairs (5 pages)
24 January 2003Particulars of mortgage/charge (14 pages)
22 January 2003Registered office changed on 22/01/03 from: martins building water street liverpool L2 3SP (1 page)
17 January 2003Appointment of receiver/manager (2 pages)
20 November 2002Full accounts made up to 30 June 2001 (19 pages)
10 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
30 January 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2001New director appointed (2 pages)
22 June 2001Director's particulars changed (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001Particulars of mortgage/charge (5 pages)
25 May 2001Return made up to 10/02/01; full list of members (7 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
28 December 2000Full accounts made up to 30 June 2000 (17 pages)
13 June 2000New director appointed (2 pages)
20 April 2000Return made up to 10/02/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Full accounts made up to 30 June 1999 (17 pages)
17 March 1999Return made up to 10/02/99; full list of members (6 pages)
8 December 1998Full accounts made up to 30 June 1998 (17 pages)
25 November 1998Registered office changed on 25/11/98 from: 1 dacre street bootle liverpool merseyside L20 8DN (1 page)
5 May 1998Full accounts made up to 30 June 1997 (18 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Director resigned (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1997Secretary resigned;director resigned (1 page)
15 January 1997Full accounts made up to 30 June 1996 (18 pages)
25 November 1996Registered office changed on 25/11/96 from: unit 9 whitehall trading estate gerrish avenue whitehall bristol, BS5 9DF (1 page)
19 November 1996Company name changed rage software LIMITED\certificate issued on 19/11/96 (2 pages)
24 May 1996New secretary appointed (1 page)
24 May 1996Secretary resigned (2 pages)
19 March 1996Full accounts made up to 30 June 1995 (19 pages)
11 March 1996Return made up to 10/02/96; no change of members (6 pages)
6 October 1995Particulars of mortgage/charge (6 pages)
1 May 1995Auditor's resignation (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
10 February 1992Incorporation (16 pages)