Company NameGame: 24/7 Ltd
Company StatusDissolved
Company Number03768767
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJohn Timothy Kitching
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RolePublisher
Correspondence Address6
The Exchange Building
3central Road
Leeds
LS1 6DE
Director NameJohn Sheard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleComputer Programmer
Correspondence Address60a Adel Lane
Leeds
West Yorkshire
LS16 8BP
Secretary NameHelen Louise Sheard
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAdel Oaks 60 Adel Lane
Leeds
LS16 8BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 April 2007Dissolved (1 page)
5 January 2007Return of final meeting of creditors (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
6 January 2003Registered office changed on 06/01/03 from: studio 1 46 the calls leeds west yorkshire LS2 7EY (1 page)
23 December 2002Appointment of a liquidator (1 page)
30 August 2002Order of court to wind up (3 pages)
29 August 2002Order of court to wind up (2 pages)
16 May 2002Restoration by order of the court (2 pages)
19 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2001First Gazette notice for compulsory strike-off (1 page)
22 August 2001Registered office changed on 22/08/01 from: regency house 90-92 otley road leeds west yorkshire LS6 4BA (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
8 June 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
8 June 2000Return made up to 12/05/00; full list of members (6 pages)
19 May 1999Director resigned (1 page)
12 May 1999Incorporation (18 pages)