Heckmondwike
West Yorkshire
WF16 6AU
Director Name | Mr Mark Antony Rhodes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Gaming Machines |
Country of Residence | England |
Correspondence Address | 8 Forsythia Drive Clayton Le Woods Chorley Lancashire PR6 7DF |
Secretary Name | Mr Mark Antony Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Forsythia Drive Clayton Le Woods Chorley Lancashire PR6 7DF |
Director Name | Mr Michael Wragg |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 June 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hall Foot Downham Lane Worston Clitheroe Lancs BB7 1QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gamesroomclassics.com |
---|
Registered Address | M.R Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU |
---|
70 at £1 | Mark Rhodes 70.00% Ordinary |
---|---|
30 at £1 | Stuart Pollard 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,462 |
Cash | £7,568 |
Current Liabilities | £110,041 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 March 2009 | Delivered on: 4 April 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 March 2023 | Liquidators' statement of receipts and payments to 9 February 2023 (19 pages) |
16 February 2022 | Resolutions
|
16 February 2022 | Registered office address changed from Hall Foot Downham Lane Worston Clitheroe Lancs BB7 1QA England to M.R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 16 February 2022 (2 pages) |
16 February 2022 | Statement of affairs (8 pages) |
16 February 2022 | Appointment of a voluntary liquidator (3 pages) |
3 June 2021 | Cessation of Michael Wragg as a person with significant control on 3 June 2021 (1 page) |
3 June 2021 | Termination of appointment of Michael Wragg as a director on 3 June 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
30 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
15 December 2020 | Registered office address changed from Unit 5 Chorley East Business Centre East Way Chorley PR6 0BJ England to Hall Foot Downham Lane Worston Clitheroe Lancs BB7 1QA on 15 December 2020 (1 page) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
20 February 2019 | Director's details changed for Mr Stuart Pollard on 20 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Michael Wragg on 20 February 2019 (2 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
28 August 2018 | Registered office address changed from Unit 8 Chorley East Business Centre East Way Chorley Lancashire PR6 0BL United Kingdom to Unit 5 Chorley East Business Centre East Way Chorley PR6 0BJ on 28 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Mark Antony Rhodes as a director on 19 August 2018 (1 page) |
24 August 2018 | Cessation of Mark Antony Rhodes as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Mark Antony Rhodes as a secretary on 19 August 2018 (1 page) |
31 July 2018 | Registered office address changed from Unit 3 Lynton House Golden Hill Leyland Preston Lancs PR25 3NW to Unit 8 Chorley East Business Centre East Way Chorley Lancashire PR6 0BL on 31 July 2018 (1 page) |
16 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 December 2015 | Statement of capital following an allotment of shares on 3 October 2015
|
10 December 2015 | Appointment of Mr Michael Wragg as a director on 3 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Michael Wragg as a director on 3 December 2015 (2 pages) |
10 December 2015 | Statement of capital following an allotment of shares on 3 October 2015
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 February 2014 | Registered office address changed from Unit 17 Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Unit 17 Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Unit 17 Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL England on 5 February 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Registered office address changed from Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL England on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL England on 25 February 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 April 2010 | Director's details changed for Stuart Pollard on 12 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mark Antony Rhodes on 12 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Mark Antony Rhodes on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Stuart Pollard on 12 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Mark Antony Rhodes on 12 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Mark Antony Rhodes on 12 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from 8 Forsythia Drive Clayton Le Woods Chorley PR6 7DF on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 8 Forsythia Drive Clayton Le Woods Chorley PR6 7DF on 13 April 2010 (1 page) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
13 May 2009 | Director and secretary's change of particulars / mark rhodes / 13/05/2009 (1 page) |
13 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
13 May 2009 | Director and secretary's change of particulars / mark rhodes / 13/05/2009 (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 June 2007 | Return made up to 12/04/07; full list of members
|
15 June 2007 | Return made up to 12/04/07; full list of members
|
12 April 2006 | Incorporation (17 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Incorporation (17 pages) |
12 April 2006 | Secretary resigned (1 page) |