Company NameMaunsfeld Gaming Ltd
Company StatusDissolved
Company Number08112392
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date6 March 2014 (10 years, 1 month ago)
Previous NameEye Of The Storm (Mansfield) Limited

Directors

Director NameMr Robert Lane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 March 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2014Final Gazette dissolved following liquidation (1 page)
6 December 2013Return of final meeting in a creditors' voluntary winding up (24 pages)
6 December 2013Return of final meeting in a creditors' voluntary winding up (24 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 May 2013Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom on 9 May 2013 (2 pages)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Statement of affairs with form 4.19 (7 pages)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-26
(1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Statement of affairs with form 4.19 (7 pages)
29 October 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
29 October 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
17 October 2012Company name changed eye of the storm (mansfield) LIMITED\certificate issued on 17/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-16
(3 pages)
17 October 2012Company name changed eye of the storm (mansfield) LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Appointment of Mr Robert Lane as a director (2 pages)
10 July 2012Appointment of Mr Robert Lane as a director on 20 June 2012 (2 pages)
21 June 2012Termination of appointment of Graham Michael Cowan as a director on 20 June 2012 (1 page)
21 June 2012Termination of appointment of Graham Cowan as a director (1 page)
20 June 2012Incorporation
Statement of capital on 2012-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2012-06-20
  • GBP 1
(20 pages)
20 June 2012Incorporation
Statement of capital on 2012-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)