Company NameTubby Games Ltd
Company StatusDissolved
Company Number07615197
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Tracy Johnson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleGame Producer
Country of ResidenceEngland
Correspondence AddressFoxcourt South Cottage Foxcovert Lane
Lower Peover
Knutsford
WA16 9QP
Director NameMr Jeremy Mark Fenn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stone Rings Grange
Harrogate
HG2 9HU

Location

Registered AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

8.1k at £1Mr Anthony Tracy Johnson
81.25%
Ordinary
1.9k at £1Mr Jeremy Fenn
18.75%
Ordinary

Financials

Year2014
Net Worth-£425,957
Cash£4,603
Current Liabilities£235,996

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
13 May 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
28 March 2013Registered office address changed from Wych Barn Knutsford Road Cranage Cheshire CW4 8ER England on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from Wych Barn Knutsford Road Cranage Cheshire CW4 8ER England on 28 March 2013 (2 pages)
20 March 2013Statement of affairs with form 4.19 (9 pages)
20 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2013Appointment of a voluntary liquidator (1 page)
20 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2013Appointment of a voluntary liquidator (1 page)
20 March 2013Statement of affairs with form 4.19 (9 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Termination of appointment of Jeremy Fenn as a director (2 pages)
19 December 2012Termination of appointment of Jeremy Fenn as a director (2 pages)
21 September 2012Director's details changed for Mr Anthony Johnson on 17 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Anthony Johnson on 17 September 2012 (2 pages)
23 May 2012Registered office address changed from 173-183 Witton Street Northwich Cheshire CW9 5LP United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 173-183 Witton Street Northwich Cheshire CW9 5LP United Kingdom on 23 May 2012 (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 10,000
(4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 10,000
(4 pages)
12 July 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
12 July 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
14 June 2011Appointment of Mr Jeremy Mark Fenn as a director (2 pages)
14 June 2011Appointment of Mr Jeremy Mark Fenn as a director (2 pages)
8 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 10,000
(6 pages)
8 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 10,000
(6 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)