Background WavePink WaveYellow Wave

END GAME REALISATIONS LIMITED (04318909)

END GAME REALISATIONS LIMITED (04318909) is a dissolved UK company. incorporated on 7 November 2001. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. END GAME REALISATIONS LIMITED has been registered for 24 years. Current directors include INGRAM, David, MALONE, Lisa Abigail, PAIN, Guy Nickson and 4 others.

Company Number
04318909
Status
dissolved
Type
ltd
Incorporated
7 November 2001
Age
24 years
Address
The Pinnacle 3rd Floor 73 King Street, Manchester, M2 4NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
INGRAM, David, MALONE, Lisa Abigail, PAIN, Guy Nickson, PALMER, Mark William, ROBERTS, Daniel, WARNE, Nicholas Charles, WILCH, Richard Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

END GAME REALISATIONS LIMITED

END GAME REALISATIONS LIMITED is an dissolved company incorporated on 7 November 2001 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. END GAME REALISATIONS LIMITED was registered 24 years ago.(SIC: 64209)

Status

dissolved

Active since 24 years ago

Company No

04318909

LTD Company

Age

24 Years

Incorporated 7 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2016 (9 years ago)
Submitted on 16 December 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 July 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

COTTONS LIMITED
From: 24 September 2002To: 3 April 2017
LEASING ON LINE LIMITED
From: 7 November 2001To: 24 September 2002
Contact
Address

The Pinnacle 3rd Floor 73 King Street Manchester, M2 4NG,

Previous Addresses

The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG
From: 24 April 2017To: 2 June 2017
The Stables Church Walk Daventry Northamptonshire NN11 4BL
From: 18 February 2013To: 24 April 2017
338 Stratford Road Shirley Solihull West Midlands B90 3DN
From: 7 November 2001To: 18 February 2013
Timeline

3 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Feb 14
Director Left
Dec 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

WILCH, Richard Michael

Active
Church Walk, DaventryNN11 4BL
Secretary
Appointed 07 Nov 2001

INGRAM, David

Active
Church Walk, DaventryNN11 4BL
Born February 1964
Director
Appointed 16 Sept 2002

MALONE, Lisa Abigail

Active
Church Walk, DaventryNN11 4BL
Born March 1969
Director
Appointed 01 May 2008

PAIN, Guy Nickson

Active
Church Walk, DaventryNN11 4BL
Born April 1958
Director
Appointed 01 May 2009

PALMER, Mark William

Active
Church Walk, DaventryNN11 4BL
Born March 1967
Director
Appointed 16 Sept 2002

ROBERTS, Daniel

Active
Church Walk, DaventryNN11 4BL
Born August 1979
Director
Appointed 01 Oct 2013

WARNE, Nicholas Charles

Active
Church Walk, DaventryNN11 4BL
Born January 1957
Director
Appointed 16 Sept 2002

WILCH, Richard Michael

Active
Church Walk, DaventryNN11 4BL
Born April 1962
Director
Appointed 16 Sept 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Nov 2001
Resigned 07 Nov 2001

DEARNS, Bill

Resigned
Appletree Cottage, DaventryNN11 3TF
Born February 1943
Director
Appointed 16 Sept 2002
Resigned 01 Oct 2004

HIRST, Richard William

Resigned
6 Colonial Drive, NorthamptonNN4 0BL
Born April 1969
Director
Appointed 07 Nov 2001
Resigned 16 Sept 2002

SMITH, David Owen

Resigned
3 Albion Place, NorthamptonNN1 1UD
Born February 1971
Director
Appointed 05 Apr 2004
Resigned 01 Jan 2015

Persons with significant control

7

Mr Nicholas Charles Warne

Active
King Street, ManchesterM2 4NG
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Ingram

Active
King Street, ManchesterM2 4NG
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Daniel Roberts

Active
King Street, ManchesterM2 4NG
Born August 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Lisa Abigail Malone

Active
King Street, ManchesterM2 4NG
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Michael Wilch

Active
King Street, ManchesterM2 4NG
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Guy Nickson Pain

Active
King Street, ManchesterM2 4NG
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark William Palmer

Active
King Street, ManchesterM2 4NG
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Liquidation
12 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 November 2018
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 July 2018
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
30 May 2017
600600
Resolution
25 May 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
25 May 2017
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Resolution
3 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
18 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
287Change of Registered Office
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
24 February 2008
225Change of Accounting Reference Date
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
287Change of Registered Office
Legacy
2 November 2007
190190
Legacy
2 November 2007
353353
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
3 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
288cChange of Particulars
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
190190
Legacy
30 November 2005
353353
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
88(2)R88(2)R
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
287Change of Registered Office
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2001
225Change of Accounting Reference Date
Legacy
9 November 2001
288bResignation of Director or Secretary
Incorporation Company
7 November 2001
NEWINCIncorporation