Company NameGameplan Investments Limited
Company StatusDissolved
Company Number03406432
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeslie Frederick Hedaux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 29 April 2003)
RoleConsultant
Correspondence Address75 Clough Road
Gosberton Risegate
Spalding
Lincolnshire
PE11 4JW
Secretary NameStephanie Mary Hedaux
NationalityBritish
StatusClosed
Appointed19 August 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address75 Clough Road
Gosberton Risegate
Spalding
Lincolnshire
PE11 4JW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£18,477
Cash£5,089
Current Liabilities£37,472

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (1 page)
4 September 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
14 September 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Accounts for a small company made up to 31 July 1998 (7 pages)
9 August 1999Return made up to 21/07/99; no change of members (4 pages)
12 August 1998Return made up to 21/07/98; full list of members (6 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New secretary appointed (2 pages)