Company NameGame (Stores) Limited
Company StatusDissolved
Company Number02496007
CategoryPrivate Limited Company
Incorporation Date25 April 1990(33 years, 11 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)
Previous NameGame Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Paul John Blunden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(21 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 01 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NamePeter James Wickins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence AddressBakers Barn
Kingsley
Bordon
Hampshire
GU35 9NJ
Director NameNeil Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration7 years (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Fownes Street
Dublin 2
Irish
Director NameMr Anthony John Wickins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 July 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressValdoe House
East Lavant
Chichester
West Sussex
PO18 8AW
Secretary NameTanya Coff
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1996)
RoleFinancial Controller
Correspondence Address150 Ifield Road
London
SW10 9AF
Director NamePaul Lloyd-Roach
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1999)
RoleOperational Dir
Correspondence AddressWyke Green Farm Soalwood Lane
Froxfield
Petersfield
Hampshire
GU32 1DZ
Secretary NameNicholas Edgar Warran-Smith
StatusResigned
Appointed06 September 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 1999)
RoleSecretary
Correspondence AddressCombe House Wadhurst Park
Wadhurst
East Sussex
TN5 6NT
Director NameNicholas Edgar Warran-Smith
Date of BirthFebruary 1951 (Born 73 years ago)
StatusResigned
Appointed26 May 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressCombe House Wadhurst Park
Wadhurst
East Sussex
TN5 6NT
Director NameMr Peter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlyford
Ampfield
Romsey
Hampshire
SO51 9BA
Director NameJohn Mark Steinbrecher
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1999(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2004)
RoleBusinessman
Correspondence Address27 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed07 May 1999(9 years after company formation)
Appointment Duration8 years, 9 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameMark David Gawthorne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(9 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Gardner Way
Chandlers Ford
Eastleigh
Hampshire
SO53 1JL
Director NameMr Alan James Kilby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Lynmouth Crescent
Furzton Lake
Milton Keynes
Buckinghamshire
MK4 1JZ
Director NameStephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2004)
RoleProperty Director
Correspondence Address62 Whellock Road
Chiswick
London
W4 1DZ
Director NameLisa Jayne Morgan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 April 2010)
RoleCompany Director
Correspondence AddressCobwebs
Longwater Road
Eversley
Hampshire
RG27 0NW
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm Drive
The Webb Estate
Purley
Surrey
CR8 3LP
Director NameNicholas Rupert Martel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 111 St Georges Square
Pimlico
London
SW1V 3QP
Director NameMr Peter Charles Crowne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Fitzroy Road
Fleet
Hampshire
GU51 4JW
Secretary NameVivienne Ruth Hemming
NationalityBritish
StatusResigned
Appointed21 February 2008(17 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 March 2012)
RoleCompany Director
Correspondence Address25 St Johns Road
Wallingford
Oxon
OX10 9AW
Director NameMr Benjamin White
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(18 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAnvil Cottage The Row
Redlynch
Nr Salisbury
Hampshire
SP5 2JT
Director NameMr Ian Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(21 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House
Telford Road
Basingstoke
Hampshire
RG21 6YJ
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration8 months (resigned 21 December 1992)
Correspondence Address5 College Mews
St Ann's Hill
London
SW18 2SJ

Contact

Websitewww.game.co.uk

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.9m at £1Game LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,551,000
Current Liabilities£86,264,000

Accounts

Latest Accounts29 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Administrator's progress report to 7 September 2015 (9 pages)
1 October 2015Administrator's progress report to 7 September 2015 (9 pages)
1 October 2015Notice of move from Administration to Dissolution on 25 September 2015 (12 pages)
24 September 2015Notice of resignation of an administrator (1 page)
11 September 2015Notice of appointment of replacement/additional administrator (1 page)
11 September 2015 (1 page)
21 April 2015Administrator's progress report to 7 March 2015 (18 pages)
21 April 2015Administrator's progress report to 7 March 2015 (18 pages)
14 October 2014Administrator's progress report to 7 September 2014 (17 pages)
14 October 2014Administrator's progress report to 7 September 2014 (17 pages)
17 September 2014Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages)
17 September 2014Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages)
26 March 2014Administrator's progress report to 7 March 2014 (20 pages)
26 March 2014Administrator's progress report to 7 March 2014 (20 pages)
26 March 2014Administrator's progress report to 15 February 2014 (19 pages)
26 March 2014Notice of extension of period of Administration (1 page)
19 September 2013Administrator's progress report to 15 August 2013 (19 pages)
15 April 2013Administrator's progress report to 15 February 2013 (17 pages)
21 March 2013Notice of extension of period of Administration (1 page)
26 October 2012Administrator's progress report to 25 September 2012 (19 pages)
10 October 2012Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 10 October 2012 (2 pages)
20 August 2012Termination of appointment of Ian Shepherd as a director (2 pages)
14 June 2012Notice of deemed approval of proposals (29 pages)
14 June 2012Statement of affairs with form 2.14B (9 pages)
25 May 2012Statement of administrator's proposal (29 pages)
3 April 2012Appointment of an administrator (1 page)
22 March 2012Termination of appointment of Vivienne Hemming as a secretary (1 page)
20 March 2012Appointment of Mr Ian Shepherd as a director (2 pages)
20 March 2012Appointment of Mr Paul John Blunden as a director (2 pages)
29 February 2012Termination of appointment of Peter Crowne as a director (1 page)
5 October 2011Full accounts made up to 29 January 2011 (12 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 2,908,696
(5 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (6 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 12 (24 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 13 (15 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2010Full accounts made up to 30 January 2010 (12 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
22 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
27 October 2009Register inspection address has been changed (1 page)
13 October 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
8 September 2009Director's change of particulars / benjamin white / 08/09/2009 (1 page)
25 August 2009Director's change of particulars / peter crowne / 25/08/2009 (1 page)
21 August 2009Full accounts made up to 31 January 2009 (12 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 10 (16 pages)
2 July 2009Appointment terminated director david thomas (1 page)
14 May 2009Return made up to 25/04/09; full list of members (4 pages)
10 October 2008Full accounts made up to 31 January 2008 (14 pages)
7 October 2008Director appointed benjamin white (1 page)
4 July 2008Director's change of particulars / david thomas / 25/06/2008 (1 page)
5 June 2008Return made up to 25/04/08; full list of members (6 pages)
28 March 2008Appointment terminated secretary jeremy gorman (1 page)
28 March 2008Secretary appointed vivienne ruth hemming (1 page)
28 March 2008Location of register of members (1 page)
2 December 2007Full accounts made up to 31 January 2007 (25 pages)
15 June 2007Return made up to 25/04/07; full list of members (2 pages)
11 May 2007Particulars of mortgage/charge (14 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 January 2006 (18 pages)
26 October 2006Director's particulars changed (1 page)
11 September 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
27 October 2005Full accounts made up to 31 January 2005 (17 pages)
15 August 2005Return made up to 25/04/05; full list of members (3 pages)
22 July 2005Director's particulars changed (1 page)
8 April 2005Full accounts made up to 31 January 2004 (17 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (1 page)
17 August 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
7 May 2004Return made up to 25/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 2004New director appointed (3 pages)
9 February 2004Director resigned (1 page)
10 January 2004Auditor's resignation (1 page)
5 August 2003Full accounts made up to 31 January 2003 (18 pages)
24 June 2003Return made up to 25/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 February 2003New director appointed (1 page)
21 February 2003New director appointed (2 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
3 December 2002Full accounts made up to 31 January 2002 (18 pages)
24 May 2002Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2002Full accounts made up to 30 January 2001 (16 pages)
26 October 2001Director's particulars changed (1 page)
7 June 2001Return made up to 25/04/01; full list of members (7 pages)
14 May 2001Full accounts made up to 31 January 2000 (18 pages)
29 June 2000Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
23 June 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 June 2000Full accounts made up to 2 May 1999 (17 pages)
20 June 2000Full accounts made up to 2 May 1999 (17 pages)
12 June 2000Particulars of mortgage/charge (5 pages)
28 February 2000Registered office changed on 28/02/00 from: 5 college mews st anns hill london SW18 2SJ (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
10 September 1999Director resigned (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
2 August 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 August 1999Director resigned (1 page)
13 July 1999Particulars of mortgage/charge (13 pages)
8 July 1999Declaration of assistance for shares acquisition (10 pages)
8 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (3 pages)
26 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
27 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
28 September 1998Full accounts made up to 3 May 1998 (18 pages)
28 September 1998Full accounts made up to 3 May 1998 (18 pages)
15 June 1998New director appointed (2 pages)
22 April 1998Company name changed game LIMITED\certificate issued on 22/04/98 (2 pages)
4 August 1997Full accounts made up to 4 May 1997 (16 pages)
4 August 1997Full accounts made up to 4 May 1997 (16 pages)
12 June 1997Return made up to 25/04/97; full list of members (7 pages)
7 October 1996Full accounts made up to 5 May 1996 (17 pages)
7 October 1996Full accounts made up to 5 May 1996 (17 pages)
11 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
29 May 1996£ nc 108696/2908696 03/05/96 (1 page)
29 May 1996Ad 03/05/96--------- £ si 2800000@1=2800000 £ ic 108696/2908696 (2 pages)
29 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 May 1996Return made up to 25/04/96; no change of members (5 pages)
2 November 1995Full accounts made up to 30 April 1995 (18 pages)
10 May 1995Return made up to 25/04/95; no change of members (6 pages)
5 November 1994Declaration of satisfaction of mortgage/charge (1 page)
11 August 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1990Incorporation (13 pages)