London
SE1 2RT
Director Name | Simon Wright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 29 November 1993) |
Role | Accountant |
Correspondence Address | Woods Cottage The Square Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0SB |
Director Name | Simon Paul Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 29 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 33 St James's Gardens London W11 4RF |
Director Name | Anthony Robert Pickup |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 5 Old School Court School Lane Buckingham Buckinghamshire MK18 1WE |
Director Name | Terence John Norris |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Dukes Covert Bagshot Surrey GU19 5HU |
Director Name | Mr Graeme Murdoch |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 277 Chester Road Streetly Sutton Coldfield West Midlands B74 3EA |
Director Name | Beverley Ripley |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | Blackmoor Farm Ockham Lane Chobham Surrey KT11 4LZ |
Director Name | Mr Alan James Kilby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 March 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Lynmouth Crescent Furzton Lake Milton Keynes Buckinghamshire MK4 1JZ |
Secretary Name | Mr Martin Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flyford Ampfield Romsey Hampshire SO51 9BA |
Director Name | Ian Curran |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 October 1994) |
Role | Buying Director |
Correspondence Address | 4 Fowlers Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3PU |
Director Name | John Mark Steinbrecher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2004) |
Role | Vice President |
Correspondence Address | 27 St Andrews Gardens Cobham Surrey KT11 1HG |
Director Name | Stephen Graham Mold |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 1996) |
Role | Buying Director |
Correspondence Address | 61 Chirstchurch Drive Daventry Northamptonshire NN11 4SW |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flyford Ampfield Romsey Hampshire SO51 9BA |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Antony Sonny Harris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2002) |
Role | IT Director |
Correspondence Address | 137 Britten Close London NW11 7HW |
Director Name | Lisa Jayne Morgan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 April 2010) |
Role | Company Director |
Correspondence Address | Cobwebs Longwater Road Eversley Hampshire RG27 0NW |
Director Name | Steve Wilson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 17 Auckland Road Kingston Upon Thames Surrey KT1 3BG |
Director Name | Stephen Mason |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Huckleberry 7 South Cliff Avenue Eastbourne East Sussex BN20 7AH |
Director Name | Mark David Gawthorne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Gardner Way Chandlers Ford Eastleigh Hampshire SO53 1JL |
Director Name | Stephen O'Connell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2002) |
Role | Distribution Director |
Correspondence Address | Trebrea Studio Trenale Cornwall PL34 0HR |
Director Name | Stephen Boyce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2004) |
Role | Property Director |
Correspondence Address | 62 Whellock Road Chiswick London W4 1DZ |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farm Drive The Webb Estate Purley Surrey CR8 3LP |
Director Name | Nicholas Rupert Martel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 111 St Georges Square Pimlico London SW1V 3QP |
Director Name | Mr Peter Charles Crowne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fitzroy Road Fleet Hampshire GU51 4JW |
Secretary Name | Vivienne Ruth Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | 25 St Johns Road Wallingford Oxon OX10 9AW |
Director Name | Mr Benjamin White |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Anvil Cottage The Row Redlynch Nr Salisbury Hampshire SP5 2JT |
Director Name | Mr Ian Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(18 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity House Telford Road Basingstoke Hampshire RG21 6YJ |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | www.game.co.uk |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Game Group PLC 100.00% Ordinary |
---|
Latest Accounts | 29 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2015 | Administrator's progress report to 7 September 2015 (10 pages) |
1 October 2015 | Notice of move from Administration to Dissolution on 25 September 2015 (12 pages) |
1 October 2015 | Administrator's progress report to 7 September 2015 (10 pages) |
24 September 2015 | Notice of resignation of an administrator (1 page) |
11 September 2015 | (1 page) |
11 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
20 April 2015 | Administrator's progress report to 7 March 2015 (10 pages) |
20 April 2015 | Administrator's progress report to 7 March 2015 (10 pages) |
14 October 2014 | Administrator's progress report to 7 September 2014 (10 pages) |
14 October 2014 | Administrator's progress report to 7 September 2014 (10 pages) |
17 September 2014 | Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages) |
26 March 2014 | Notice of extension of period of Administration (1 page) |
26 March 2014 | Administrator's progress report to 15 February 2014 (10 pages) |
26 March 2014 | Administrator's progress report to 7 March 2014 (10 pages) |
26 March 2014 | Administrator's progress report to 7 March 2014 (10 pages) |
19 September 2013 | Administrator's progress report to 15 August 2013 (9 pages) |
15 April 2013 | Administrator's progress report to 15 February 2013 (10 pages) |
21 March 2013 | Notice of extension of period of Administration (1 page) |
26 October 2012 | Administrator's progress report to 25 September 2012 (12 pages) |
11 October 2012 | Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 11 October 2012 (2 pages) |
20 August 2012 | Termination of appointment of Ian Shepherd as a director (2 pages) |
14 June 2012 | Result of meeting of creditors (2 pages) |
14 June 2012 | Statement of affairs with form 2.14B (9 pages) |
25 May 2012 | Statement of administrator's proposal (38 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
22 March 2012 | Termination of appointment of Vivienne Hemming as a secretary (1 page) |
20 March 2012 | Appointment of Mr Ian Shepherd as a director (2 pages) |
20 March 2012 | Appointment of Mr Paul John Blunden as a director (2 pages) |
2 March 2012 | Termination of appointment of Peter Crowne as a director (1 page) |
5 October 2011 | Accounts for a dormant company made up to 29 January 2011 (4 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
13 July 2011 | Resolutions
|
5 October 2010 | Full accounts made up to 30 January 2010 (10 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 April 2010 | Termination of appointment of a director (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
8 September 2009 | Director's change of particulars / benjamin white / 08/09/2009 (1 page) |
25 August 2009 | Director's change of particulars / peter crowne / 25/08/2009 (1 page) |
21 August 2009 | Full accounts made up to 31 January 2009 (10 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
2 July 2009 | Appointment terminated director david thomas (1 page) |
9 October 2008 | Full accounts made up to 31 January 2008 (13 pages) |
7 October 2008 | Director appointed benjamin white (1 page) |
31 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
4 July 2008 | Director's change of particulars / david thomas / 25/06/2008 (1 page) |
28 March 2008 | Appointment terminated secretary jeremy gorman (1 page) |
28 March 2008 | Secretary appointed vivienne ruth hemming (1 page) |
28 March 2008 | Location of register of members (1 page) |
2 December 2007 | Full accounts made up to 31 January 2007 (24 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
11 May 2007 | Particulars of mortgage/charge (14 pages) |
23 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 January 2006 (16 pages) |
26 October 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 January 2005 (16 pages) |
15 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
22 July 2005 | Director's particulars changed (1 page) |
8 April 2005 | Full accounts made up to 31 January 2004 (16 pages) |
4 October 2004 | Return made up to 23/07/04; full list of members (9 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court third avenue southampton SO15 0AP (1 page) |
28 April 2004 | New director appointed (3 pages) |
9 February 2004 | Director resigned (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
15 August 2003 | Return made up to 23/07/03; full list of members
|
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | Director resigned (1 page) |
3 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
28 November 2002 | Director's particulars changed (1 page) |
23 August 2002 | Return made up to 23/07/02; full list of members (10 pages) |
11 April 2002 | Company name changed the electronics boutique retail (uk) LIMITED\certificate issued on 11/04/02 (2 pages) |
4 April 2002 | Full accounts made up to 31 January 2001 (16 pages) |
26 October 2001 | Director's particulars changed (1 page) |
28 August 2001 | Return made up to 23/07/01; full list of members
|
14 May 2001 | Full accounts made up to 31 January 2000 (14 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 23/07/00; full list of members (9 pages) |
22 August 2000 | Director resigned (1 page) |
12 June 2000 | Particulars of mortgage/charge (5 pages) |
20 April 2000 | Full accounts made up to 31 January 1999 (15 pages) |
7 February 2000 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 23/07/99; full list of members
|
28 April 1999 | Particulars of mortgage/charge (13 pages) |
6 April 1999 | Director's particulars changed (1 page) |
19 February 1999 | Full accounts made up to 31 January 1998 (15 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (15 pages) |
25 July 1997 | Return made up to 23/07/97; full list of members (6 pages) |
30 April 1997 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
19 September 1996 | Return made up to 23/07/96; full list of members
|
19 September 1996 | New director appointed (2 pages) |
2 April 1996 | Return made up to 23/07/95; full list of members (8 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
5 January 1996 | Company name changed future zone game centres LIMITED\certificate issued on 08/01/96 (2 pages) |
28 December 1995 | New director appointed (4 pages) |
27 December 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | New director appointed (4 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
8 March 1994 | Company name changed virgin games stores LIMITED\certificate issued on 09/03/94 (2 pages) |
4 March 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1993 | Resolutions
|
28 October 1993 | Company name changed burginhall 718 LIMITED\certificate issued on 28/10/93 (2 pages) |
23 July 1993 | Incorporation (23 pages) |