Company Name3G Gaming Limited
Company StatusDissolved
Company Number05169099
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameHOLA Day Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Secretary NameRichard Matthew Still
NationalityBritish
StatusClosed
Appointed15 October 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House, Park Farm
Newton Hall Lane Mobberley
Knutsford
Cheshire
WA16 7LQ
Director NameDanoptra Director Ii Limited (Corporation)
StatusClosed
Appointed30 October 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 15 June 2010)
Correspondence AddressLow Lane
Horsforth
Leeds
Yorkshire
LS18 4ER
Director NameColin Daniels
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Secretary NameJohn Graham Jones
NationalityBritish
StatusResigned
Appointed15 July 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameDanoptra Director I Limited (Corporation)
StatusResigned
Appointed30 October 2007(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 25 September 2008)
Correspondence AddressLow Lane
Horsforth
Leeds
Yorkshire
LS18 4ER

Location

Registered AddressC/O Gamestec Leisure Ltd Low Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (3 pages)
18 February 2010Application to strike the company off the register (3 pages)
7 August 2009Return made up to 02/07/09; full list of members (3 pages)
7 August 2009Return made up to 02/07/09; full list of members (3 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
20 October 2008Appointment Terminated Director danoptra director I LIMITED (1 page)
20 October 2008Appointment terminated director danoptra director I LIMITED (1 page)
30 September 2008Director appointed mr paul alan meehan (1 page)
30 September 2008Director appointed mr paul alan meehan (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 July 2008Return made up to 02/07/08; full list of members (3 pages)
11 July 2008Return made up to 02/07/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from gamestec leisurer LTD, low lane horsforth leeds west yorkshire LS18 4ER (1 page)
10 July 2008Registered office changed on 10/07/2008 from gamestec leisurer LTD, low lane horsforth leeds west yorkshire LS18 4ER (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
1 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
19 July 2007Return made up to 02/07/07; no change of members (7 pages)
19 July 2007Return made up to 02/07/07; no change of members (7 pages)
24 July 2006Return made up to 02/07/06; full list of members (7 pages)
24 July 2006Return made up to 02/07/06; full list of members (7 pages)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 June 2006Accounts made up to 30 September 2005 (5 pages)
4 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Return made up to 02/07/05; full list of members (7 pages)
20 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
20 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
3 August 2004New secretary appointed;new director appointed (1 page)
3 August 2004New secretary appointed;new director appointed (1 page)
3 August 2004Registered office changed on 03/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 August 2004Registered office changed on 03/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
15 July 2004Company name changed hola day LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed hola day LIMITED\certificate issued on 15/07/04 (2 pages)
2 July 2004Incorporation (16 pages)
2 July 2004Incorporation (16 pages)