INFOGRAMES CASTLEFIELD LIMITED

Register to unlock more data on OkredoRegister

INFOGRAMES CASTLEFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02519398

Incorporation date

05/07/1990

Size

Dormant

Contacts

Registered address

Registered address

KPMG, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1990)
dot icon05/12/2011
Final Gazette dissolved following liquidation
dot icon05/09/2011
Return of final meeting in a members' voluntary winding up
dot icon27/07/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon27/02/2011
Termination of appointment of Mark Passam as a director
dot icon27/02/2011
Appointment of Denis Bunma as a director
dot icon27/02/2011
Termination of appointment of Adam Carroll as a secretary
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon18/08/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon17/03/2010
Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 2010-03-18
dot icon08/02/2010
Liquidators' statement of receipts and payments to 2010-01-14
dot icon21/01/2009
Registered office changed on 22/01/2009 from 9TH floor landmark house hammersmith bridge road london W6 9EJ
dot icon20/01/2009
Appointment of a voluntary liquidator
dot icon20/01/2009
Declaration of solvency
dot icon20/01/2009
Resolutions
dot icon29/10/2008
Return made up to 30/10/08; full list of members
dot icon20/10/2008
Appointment Terminated Director jeremy wigmore
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 30/10/07; full list of members
dot icon31/01/2007
Accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 30/10/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 30/10/05; full list of members
dot icon30/11/2005
Registered office changed on 01/12/05
dot icon11/04/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon02/08/2004
Return made up to 04/07/04; full list of members
dot icon03/05/2004
Full accounts made up to 2003-03-31
dot icon04/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon06/08/2003
Full accounts made up to 2002-06-30
dot icon20/07/2003
Return made up to 04/07/03; full list of members
dot icon10/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon01/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon20/07/2002
Return made up to 04/07/02; full list of members
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon07/04/2002
New director appointed
dot icon07/04/2002
New director appointed
dot icon02/04/2002
Director resigned
dot icon11/02/2002
Return made up to 04/07/01; full list of members; amend
dot icon11/02/2002
Return made up to 04/07/00; full list of members; amend
dot icon03/11/2001
Registered office changed on 04/11/01 from: landmark house hammersmith bridge road london W6 9EJ
dot icon27/10/2001
Return made up to 04/07/01; full list of members
dot icon27/10/2001
Registered office changed on 28/10/01
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New secretary appointed
dot icon20/07/2000
Return made up to 04/07/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-06-30
dot icon14/11/1999
Certificate of change of name
dot icon07/09/1999
Full accounts made up to 1998-06-30
dot icon18/08/1999
Return made up to 04/07/99; full list of members
dot icon20/07/1999
New secretary appointed
dot icon19/07/1999
Director resigned
dot icon06/07/1999
Secretary resigned
dot icon04/07/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon07/06/1999
Registered office changed on 08/06/99 from: 2ND floor tannery court tanners lane warrington cheshire WA2 7NR
dot icon21/07/1998
Return made up to 04/07/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon13/04/1998
Resolutions
dot icon13/07/1997
Return made up to 04/07/97; no change of members
dot icon18/06/1997
Amended full accounts made up to 1996-06-30
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon10/07/1996
Return made up to 04/07/96; no change of members
dot icon07/07/1996
Full accounts made up to 1995-06-30
dot icon27/07/1995
Return made up to 06/07/95; full list of members
dot icon27/07/1995
Director's particulars changed
dot icon27/07/1995
Location of register of members address changed
dot icon13/06/1995
Registered office changed on 14/06/95 from: charter house victoria rd runcorn chester WA7 5SS
dot icon19/04/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Director's particulars changed
dot icon23/11/1994
Resolutions
dot icon23/11/1994
Resolutions
dot icon23/11/1994
S-div 12/10/94
dot icon23/11/1994
Ad 12/10/94--------- £ si [email protected]=30 £ ic 108/138
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon25/10/1994
Ad 15/07/94--------- £ si 8@1=8 £ ic 100/108
dot icon13/07/1994
Return made up to 06/07/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon05/07/1993
Return made up to 06/07/93; full list of members
dot icon24/04/1993
Accounts for a small company made up to 1992-06-30
dot icon14/03/1993
Director resigned
dot icon14/03/1993
New director appointed
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon04/01/1993
Accounts for a small company made up to 1991-06-30
dot icon05/10/1992
Return made up to 06/07/92; no change of members
dot icon25/08/1992
Registered office changed on 26/08/92 from: innovation house 6 seymoor court manor park runcorn, WA7 1SD
dot icon26/02/1992
Director's particulars changed
dot icon26/02/1992
Return made up to 06/07/91; full list of members
dot icon06/03/1991
Ad 10/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/1991
Accounting reference date notified as 30/06
dot icon11/07/1990
Secretary resigned
dot icon05/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Jon Vincent
Director
12/10/1994 - 13/07/1999
6
Ward, David Christopher
Director
12/10/1994 - 15/01/2005
5
Passam, Mark
Director
20/01/2005 - 08/02/2011
29
Wigmore, Jeremy
Director
20/01/2005 - 01/08/2008
30
Bunma, Denis
Director
08/02/2011 - Present
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFOGRAMES CASTLEFIELD LIMITED

INFOGRAMES CASTLEFIELD LIMITED is an(a) Dissolved company incorporated on 05/07/1990 with the registered office located at KPMG, 8 Salisbury Square, London EC4Y 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INFOGRAMES CASTLEFIELD LIMITED?

toggle

INFOGRAMES CASTLEFIELD LIMITED is currently Dissolved. It was registered on 05/07/1990 and dissolved on 05/12/2011.

Where is INFOGRAMES CASTLEFIELD LIMITED located?

toggle

INFOGRAMES CASTLEFIELD LIMITED is registered at KPMG, 8 Salisbury Square, London EC4Y 8BB.

What does INFOGRAMES CASTLEFIELD LIMITED do?

toggle

INFOGRAMES CASTLEFIELD LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for INFOGRAMES CASTLEFIELD LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved following liquidation.