Company NameGamesroom Leisure Limited
Company StatusDissolved
Company Number03715625
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamesHumberlink Logistics Limited and Mosconi Leisure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew Battams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleSales
Correspondence Address17 The Limes
South Cave
Brough
North Humberside
HU15 2FG
Secretary NameDebra Battams
NationalityBritish
StatusClosed
Appointed10 October 2000(1 year, 7 months after company formation)
Appointment Duration18 years (closed 09 October 2018)
RoleCompany Director
Correspondence Address17 The Limes
South Cave
Brough
HU15 2FG
Director NameAnthony Charles Battams
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
Mill Lane Scalby
Gilberdyke
East Yorkshire
HU15 2UT
Secretary NameAnthony Charles Battams
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
Mill Lane Scalby
Gilberdyke
East Yorkshire
HU15 2UT
Director NameWilliam Martin Falkingham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2001)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBalne Hall Farm
Balne Snaith
Goole
N Humberside
DN14 0EA
Director NameJane Elizabeth Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 2004)
RoleCompany Director
Correspondence AddressBalne Hall
Balne
Goole
DN14 0EA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Wilson Pitts
Glendevon House
Hawthorn Park Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth-£88,990
Cash£1,255
Current Liabilities£152,677

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
2 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
19 October 2007Liquidators' statement of receipts and payments (5 pages)
19 October 2007Liquidators statement of receipts and payments (5 pages)
24 April 2007Liquidators' statement of receipts and payments (5 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators' statement of receipts and payments (5 pages)
12 October 2005Statement of affairs (5 pages)
12 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2005Appointment of a voluntary liquidator (1 page)
15 September 2005Registered office changed on 15/09/05 from: unit 4 main road gilberdyke brough east yorkshire HU15 2SW (1 page)
28 June 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 February 2005Company name changed mosconi leisure LIMITED\certificate issued on 09/02/05 (2 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 July 2004Return made up to 18/02/04; full list of members (7 pages)
4 June 2004Registered office changed on 04/06/04 from: suite 15 dunston house, livingstone road hessle north humberside HU13 0EG (1 page)
4 June 2004Director resigned (1 page)
19 March 2003Return made up to 18/02/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
19 April 2002Return made up to 18/02/02; full list of members (6 pages)
12 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
6 September 2001Ad 29/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001New secretary appointed (2 pages)
28 December 2000Secretary resigned;director resigned (1 page)
15 May 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Memorandum and Articles of Association (5 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1999New director appointed (2 pages)
4 October 1999Company name changed humberlink logistics LIMITED\certificate issued on 05/10/99 (2 pages)
21 September 1999Registered office changed on 21/09/99 from: unit 11 acorn industrial estate bontoft avenue hull north humberside HU5 4HF (1 page)
22 May 1999Registered office changed on 22/05/99 from: 593 anlaby road kingston upon hull yorkshire HU3 6ST (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Incorporation (18 pages)