VIVID GAMING LIMITED

Register to unlock more data on OkredoRegister

VIVID GAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02233184

Incorporation date

20/03/1988

Size

Full

Classification

-

Contacts

Registered address

Registered address

Margaret Street, Ashton Under Lyne, Lancashire OL7 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1988)
dot icon05/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon21/12/2009
First Gazette notice for compulsory strike-off
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon11/09/2008
Return made up to 24/08/08; full list of members
dot icon11/09/2008
Director's Change of Particulars / robert white / 01/10/2007 / HouseName/Number was: , now: kembali; Street was: kembali, now: back lane; Area was: back lane, now: ; Occupation was: finance director, now: managing director
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 24/08/07; full list of members
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 24/08/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon20/07/2006
Full accounts made up to 2005-09-30
dot icon25/09/2005
Return made up to 24/08/05; full list of members
dot icon25/09/2005
Director's particulars changed;director resigned
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon12/05/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon06/09/2004
Return made up to 24/08/04; full list of members
dot icon06/09/2004
Director's particulars changed
dot icon26/07/2004
Full accounts made up to 2003-09-30
dot icon30/11/2003
Director resigned
dot icon07/09/2003
Return made up to 24/08/03; full list of members
dot icon27/08/2003
Director resigned
dot icon27/08/2003
New director appointed
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon05/09/2002
Return made up to 24/08/02; full list of members
dot icon05/09/2002
Director's particulars changed
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon02/09/2001
Return made up to 24/08/01; full list of members
dot icon02/09/2001
Director's particulars changed
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon10/09/2000
Return made up to 24/08/00; full list of members
dot icon10/09/2000
Secretary's particulars changed;director's particulars changed
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon22/05/2000
Certificate of change of name
dot icon03/04/2000
Director's particulars changed
dot icon03/04/2000
Director's particulars changed
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
New secretary appointed
dot icon12/12/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon21/09/1999
Return made up to 24/08/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon27/06/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Accounting reference date shortened from 16/03/99 to 30/09/98
dot icon13/12/1998
New director appointed
dot icon13/12/1998
Full accounts made up to 1998-03-16
dot icon13/12/1998
Return made up to 24/08/98; full list of members
dot icon13/12/1998
Director resigned
dot icon02/07/1998
Accounts made up to 1997-09-30
dot icon19/04/1998
Accounting reference date shortened from 30/09/98 to 16/03/98
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New secretary appointed
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Secretary resigned
dot icon23/03/1998
Declaration of satisfaction of mortgage/charge
dot icon23/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/10/1997
Director resigned
dot icon06/10/1997
Return made up to 24/08/97; full list of members
dot icon06/10/1997
Secretary's particulars changed;director's particulars changed
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Director resigned
dot icon03/12/1996
Accounts made up to 1996-09-28
dot icon25/09/1996
New director appointed
dot icon25/09/1996
Return made up to 24/08/96; no change of members
dot icon25/09/1996
Director's particulars changed
dot icon19/05/1996
New director appointed
dot icon19/05/1996
New secretary appointed;new director appointed
dot icon19/05/1996
New director appointed
dot icon19/05/1996
Secretary resigned;director resigned
dot icon10/02/1996
New director appointed
dot icon12/11/1995
Director resigned;new director appointed
dot icon08/11/1995
Accounts made up to 1995-09-30
dot icon11/10/1995
Return made up to 24/08/95; no change of members
dot icon11/10/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Accounts made up to 1994-09-30
dot icon30/10/1994
Return made up to 24/08/94; full list of members
dot icon30/10/1994
Director's particulars changed
dot icon12/09/1994
New director appointed
dot icon19/07/1994
Registered office changed on 19/07/94 from:\ 137 high street burton on trent staffordshire DE14 1JZ
dot icon14/06/1994
Accounting reference date shortened from 31/10 to 30/09
dot icon19/04/1994
New director appointed
dot icon18/04/1994
New director appointed
dot icon07/12/1993
Accounts made up to 1993-10-31
dot icon20/09/1993
Return made up to 24/08/93; no change of members
dot icon20/09/1993
Director's particulars changed
dot icon06/04/1993
Secretary resigned
dot icon05/04/1993
New secretary appointed
dot icon14/12/1992
Accounts made up to 1992-10-31
dot icon12/10/1992
Return made up to 24/08/92; no change of members
dot icon12/10/1992
Director's particulars changed
dot icon08/10/1992
Full accounts made up to 1991-10-31
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon12/12/1991
Return made up to 24/08/91; full list of members
dot icon13/11/1991
New director appointed
dot icon12/11/1991
New director appointed
dot icon15/08/1991
Accounts for a small company made up to 1990-10-31
dot icon23/01/1991
Return made up to 31/10/90; full list of members
dot icon11/12/1990
Secretary resigned;new secretary appointed
dot icon10/12/1990
Director resigned;new director appointed
dot icon10/12/1990
New director appointed
dot icon03/12/1990
Registered office changed on 03/12/90 from:\ brunel drive northern road industrial estate newark notts N624 ZE6
dot icon30/11/1990
Accounting reference date shortened from 31/12 to 31/10
dot icon27/11/1990
Director resigned
dot icon15/11/1990
Director's particulars changed
dot icon13/11/1990
Accounts for a small company made up to 1989-12-31
dot icon09/10/1990
Director resigned
dot icon11/09/1990
Particulars of mortgage/charge
dot icon11/04/1990
Accounts for a small company made up to 1988-12-31
dot icon15/01/1990
Return made up to 24/08/89; full list of members
dot icon13/03/1989
Registered office changed on 13/03/89 from:\ brunel drive northern road industrial estate newark notts
dot icon13/03/1989
New director appointed
dot icon23/09/1988
Secretary resigned;new secretary appointed
dot icon23/09/1988
Registered office changed on 23/09/88 from:\ 11 st. James's square manchester M2 6DR
dot icon23/09/1988
Accounting reference date notified as 31/12
dot icon19/07/1988
Certificate of change of name
dot icon18/07/1988
Certificate of change of name
dot icon25/05/1988
New secretary appointed
dot icon24/05/1988
Secretary resigned;new secretary appointed
dot icon24/05/1988
New director appointed
dot icon24/05/1988
Secretary resigned;director resigned;new director appointed
dot icon23/05/1988
Particulars of mortgage/charge
dot icon20/04/1988
Memorandum and Articles of Association
dot icon13/04/1988
Registered office changed on 13/04/88 from:\ 2 baches street london N1 6UB
dot icon13/04/1988
Director resigned;new director appointed
dot icon12/04/1988
Resolutions
dot icon12/04/1988
Secretary resigned;new secretary appointed
dot icon20/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Christopher
Director
26/04/1996 - 18/03/2005
3
Allred, Peter John
Director
06/04/1999 - 31/07/2003
5
Duck, Jonathan Matthew
Director
01/11/1995 - 21/06/1998
41
Stott, Quentin Zachary
Director
23/09/1996 - 31/07/1998
10
White, Robert James
Director
04/08/2003 - Present
14

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 VIVID GAMING LIMITED

VIVID GAMING LIMITED is an(a) Dissolved company incorporated on 20/03/1988 with the registered office located at Margaret Street, Ashton Under Lyne, Lancashire OL7 0QQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIVID GAMING LIMITED?

toggle

VIVID GAMING LIMITED is currently Dissolved. It was registered on 20/03/1988 and dissolved on 05/04/2010.

Where is VIVID GAMING LIMITED located?

toggle

VIVID GAMING LIMITED is registered at Margaret Street, Ashton Under Lyne, Lancashire OL7 0QQ.

What is the latest filing for VIVID GAMING LIMITED?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved via compulsory strike-off.