Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Mr Mark John Fairlie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Festival Way Gateshead NE11 9QU |
Secretary Name | Mr Benjamin Michael James Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 125 Brighton Road Gateshead NE8 1XS |
Director Name | Mr Benjamin Michael James Fairlie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 October 2015) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 125 Brighton Road Gateshead NE8 1XS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.meridiandelta.com |
---|
Registered Address | Wesley House Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
5k at £1 | Ben Fairlie 50.00% Ordinary |
---|---|
5k at £1 | Mark Fairlie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,859 |
Cash | £77,633 |
Current Liabilities | £319,332 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2015 | Delivered on: 30 October 2015 Persons entitled: Stanley Leslie Miller Classification: A registered charge Particulars: All freehold and leasehold property now or at any time in the future vested in, belonging to or charged to the company. All of the company's intellectual property. For more details, please refer to the instrument. Outstanding |
---|---|
21 August 2012 | Delivered on: 23 August 2012 Satisfied on: 2 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
16 September 2008 | Delivered on: 30 September 2008 Satisfied on: 20 July 2012 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (17 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (17 pages) |
7 July 2016 | Registered office address changed from 1st Floor 1 Pink Lane Newcastle upon Tyne NE1 5DW to Wesley House Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 1st Floor 1 Pink Lane Newcastle upon Tyne NE1 5DW to Wesley House Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ on 7 July 2016 (2 pages) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Statement of affairs with form 4.19 (9 pages) |
6 July 2016 | Statement of affairs with form 4.19 (9 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 November 2015 | Satisfaction of charge 2 in full (4 pages) |
2 November 2015 | Satisfaction of charge 2 in full (4 pages) |
30 October 2015 | Termination of appointment of Benjamin Michael James Fairlie as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Daniel Ronald Thomas Mcdonald as a director on 30 October 2015 (2 pages) |
30 October 2015 | Registration of charge 038552120003, created on 30 October 2015 (38 pages) |
30 October 2015 | Termination of appointment of Mark John Fairlie as a director on 30 October 2015 (1 page) |
30 October 2015 | Registration of charge 038552120003, created on 30 October 2015 (38 pages) |
30 October 2015 | Appointment of Mr Daniel Ronald Thomas Mcdonald as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Benjamin Michael James Fairlie as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Benjamin Michael James Fairlie as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Mark John Fairlie as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Benjamin Michael James Fairlie as a secretary on 30 October 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
18 July 2012 | Statement of company's objects (2 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Statement of company's objects (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Registered office address changed from 1St Floor 1 Pink Lane Newcastle upon Tyne NE1 5DW England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 3Rd Floor Coronation Buildings 65 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DE on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 1St Floor 1 Pink Lane Newcastle upon Tyne NE1 5DW England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 3Rd Floor Coronation Buildings 65 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DE on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Registered office address changed from 1St Floor 1 Pink Lane Newcastle upon Tyne NE1 5DW England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 3Rd Floor Coronation Buildings 65 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DE on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Director's details changed for Mark John Fairlie on 12 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Benjamin Michael James Fairlie on 12 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Benjamin Michael James Fairlie on 12 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mark John Fairlie on 12 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Benjamin Michael James Fairlie on 12 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Benjamin Michael James Fairlie on 12 October 2009 (1 page) |
14 May 2009 | Return made up to 08/10/08; full list of members (11 pages) |
14 May 2009 | Return made up to 08/10/08; full list of members (11 pages) |
13 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 January 2008 | Return made up to 08/10/07; no change of members (7 pages) |
22 January 2008 | Return made up to 08/10/07; no change of members (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: cuthbert house cim road newcastle upon tyne NE1 2ET (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: cuthbert house cim road newcastle upon tyne NE1 2ET (1 page) |
22 November 2006 | Return made up to 08/10/06; full list of members
|
22 November 2006 | Return made up to 08/10/06; full list of members
|
16 October 2006 | Registered office changed on 16/10/06 from: gear house sactmeadows road gateshead tyne & wear (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: gear house sactmeadows road gateshead tyne & wear (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
15 June 2006 | Amended accounts made up to 31 October 2004 (6 pages) |
15 June 2006 | Amended accounts made up to 31 October 2004 (6 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: floor 4 aidan house sunderland road gateshead tyne & wear NE8 3HU (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: floor 4 aidan house sunderland road gateshead tyne & wear NE8 3HU (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
3 January 2006 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
21 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: suite 14 john buddle work centre buddle road newcastle NE4 8AW (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: suite 14 john buddle work centre buddle road newcastle NE4 8AW (1 page) |
10 May 2004 | Return made up to 08/10/03; full list of members
|
10 May 2004 | Return made up to 08/10/03; full list of members
|
5 March 2004 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
5 March 2004 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
3 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
3 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
20 August 2002 | Return made up to 31/10/01; full list of members
|
20 August 2002 | Return made up to 31/10/01; full list of members
|
3 August 2001 | Return made up to 08/10/00; full list of members
|
3 August 2001 | Return made up to 08/10/00; full list of members
|
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 128 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 128 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
18 May 2001 | Company name changed gimmegames LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed gimmegames LIMITED\certificate issued on 18/05/01 (2 pages) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
8 October 1999 | Incorporation (12 pages) |
8 October 1999 | Incorporation (12 pages) |