Company NameGame Retail (UK) Limited
Company StatusDissolved
Company Number02838959
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Paul John Blunden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(18 years, 8 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 NameSimon Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 29 November 1993)
RoleAccountant
Correspondence AddressWoods Cottage The Square
Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0SB
Director NameSimon Paul Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1993(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 29 November 1993)
RoleChartered Accountant
Correspondence Address33 St James's Gardens
London
W11 4RF
Director NameAnthony Robert Pickup
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address5 Old School Court
School Lane
Buckingham
Buckinghamshire
MK18 1WE
Director NameTerence John Norris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Dukes Covert
Bagshot
Surrey
GU19 5HU
Director NameMr Graeme Murdoch
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277 Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 3EA
Director NameBeverley Ripley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 1995)
RoleCompany Director
Correspondence AddressBlackmoor Farm
Ockham Lane
Chobham
Surrey
KT11 4LZ
Director NameMr Alan James Kilby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 15 March 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Lynmouth Crescent
Furzton Lake
Milton Keynes
Buckinghamshire
MK4 1JZ
Secretary NameMr Martin Long
NationalityBritish
StatusResigned
Appointed29 November 1993(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlyford
Ampfield
Romsey
Hampshire
SO51 9BA
Director NameIan Curran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 1994)
RoleBuying Director
Correspondence Address4 Fowlers Farm Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3PU
Director NameJohn Mark Steinbrecher
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1995(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2004)
RoleVice President
Correspondence Address27 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameStephen Graham Mold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(2 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 1996)
RoleBuying Director
Correspondence Address61 Chirstchurch Drive
Daventry
Northamptonshire
NN11 4SW
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlyford
Ampfield
Romsey
Hampshire
SO51 9BA
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed30 November 1995(2 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameAntony Sonny Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2002)
RoleIT Director
Correspondence Address137 Britten Close
London
NW11 7HW
Director NameLisa Jayne Morgan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 21 April 2010)
RoleCompany Director
Correspondence AddressCobwebs
Longwater Road
Eversley
Hampshire
RG27 0NW
Director NameSteve Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address17 Auckland Road
Kingston Upon Thames
Surrey
KT1 3BG
Director NameStephen Mason
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressHuckleberry
7 South Cliff Avenue
Eastbourne
East Sussex
BN20 7AH
Director NameMark David Gawthorne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Gardner Way
Chandlers Ford
Eastleigh
Hampshire
SO53 1JL
Director NameStephen O'Connell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2002)
RoleDistribution Director
Correspondence AddressTrebrea Studio
Trenale
Cornwall
PL34 0HR
Director NameStephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2004)
RoleProperty Director
Correspondence Address62 Whellock Road
Chiswick
London
W4 1DZ
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(10 years, 8 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(10 years, 10 months 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(12 years, 10 months 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
Appointed22 February 2008(14 years, 7 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(15 years, 2 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(18 years, 8 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
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

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

100 at £1Game Group PLC
100.00%
Ordinary

Accounts

Latest Accounts29 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
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 (10 pages)
1 October 2015Notice of move from Administration to Dissolution on 25 September 2015 (12 pages)
1 October 2015Administrator's progress report to 7 September 2015 (10 pages)
24 September 2015Notice of resignation of an administrator (1 page)
11 September 2015 (1 page)
11 September 2015Notice of appointment of replacement/additional administrator (1 page)
20 April 2015Administrator's progress report to 7 March 2015 (10 pages)
20 April 2015Administrator's progress report to 7 March 2015 (10 pages)
14 October 2014Administrator's progress report to 7 September 2014 (10 pages)
14 October 2014Administrator's progress report to 7 September 2014 (10 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 2014Notice of extension of period of Administration (1 page)
26 March 2014Administrator's progress report to 15 February 2014 (10 pages)
26 March 2014Administrator's progress report to 7 March 2014 (10 pages)
26 March 2014Administrator's progress report to 7 March 2014 (10 pages)
19 September 2013Administrator's progress report to 15 August 2013 (9 pages)
15 April 2013Administrator's progress report to 15 February 2013 (10 pages)
21 March 2013Notice of extension of period of Administration (1 page)
26 October 2012Administrator's progress report to 25 September 2012 (12 pages)
11 October 2012Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 11 October 2012 (2 pages)
20 August 2012Termination of appointment of Ian Shepherd as a director (2 pages)
14 June 2012Result of meeting of creditors (2 pages)
14 June 2012Statement of affairs with form 2.14B (9 pages)
25 May 2012Statement of administrator's proposal (38 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)
2 March 2012Termination of appointment of Peter Crowne as a director (1 page)
5 October 2011Accounts for a dormant company made up to 29 January 2011 (4 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(5 pages)
13 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 October 2010Full accounts made up to 30 January 2010 (10 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 April 2010Termination of appointment of a director (1 page)
27 October 2009Register inspection address has been changed (1 page)
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 (10 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2009Return made up to 23/07/09; full list of members (4 pages)
2 July 2009Appointment terminated director david thomas (1 page)
9 October 2008Full accounts made up to 31 January 2008 (13 pages)
7 October 2008Director appointed benjamin white (1 page)
31 July 2008Return made up to 23/07/08; full list of members (4 pages)
4 July 2008Director's change of particulars / david thomas / 25/06/2008 (1 page)
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 (24 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
11 May 2007Particulars of mortgage/charge (14 pages)
23 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 January 2006 (16 pages)
26 October 2006Director's particulars changed (1 page)
11 September 2006Director resigned (1 page)
11 August 2006Return made up to 23/07/06; full list of members (3 pages)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
27 October 2005Full accounts made up to 31 January 2005 (16 pages)
15 August 2005Return made up to 23/07/05; full list of members (3 pages)
22 July 2005Director's particulars changed (1 page)
8 April 2005Full accounts made up to 31 January 2004 (16 pages)
4 October 2004Return made up to 23/07/04; full list of members (9 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 SO15 0AP (1 page)
28 April 2004New director appointed (3 pages)
9 February 2004Director resigned (1 page)
10 January 2004Auditor's resignation (1 page)
3 December 2003Full accounts made up to 31 January 2003 (16 pages)
15 August 2003Return made up to 23/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (1 page)
24 February 2003Director resigned (1 page)
3 December 2002Full accounts made up to 31 January 2002 (16 pages)
28 November 2002Director's particulars changed (1 page)
23 August 2002Return made up to 23/07/02; full list of members (10 pages)
11 April 2002Company name changed the electronics boutique retail (uk) LIMITED\certificate issued on 11/04/02 (2 pages)
4 April 2002Full accounts made up to 31 January 2001 (16 pages)
26 October 2001Director's particulars changed (1 page)
28 August 2001Return made up to 23/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2001Full accounts made up to 31 January 2000 (14 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
22 August 2000Return made up to 23/07/00; full list of members (9 pages)
22 August 2000Director resigned (1 page)
12 June 2000Particulars of mortgage/charge (5 pages)
20 April 2000Full accounts made up to 31 January 1999 (15 pages)
7 February 2000New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 April 1999Particulars of mortgage/charge (13 pages)
6 April 1999Director's particulars changed (1 page)
19 February 1999Full accounts made up to 31 January 1998 (15 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
5 August 1998Return made up to 23/07/98; full list of members (6 pages)
2 March 1998Full accounts made up to 31 January 1997 (15 pages)
25 July 1997Return made up to 23/07/97; full list of members (6 pages)
30 April 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 January 1996 (15 pages)
19 September 1996Return made up to 23/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1996New director appointed (2 pages)
2 April 1996Return made up to 23/07/95; full list of members (8 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
9 February 1996Director resigned (1 page)
9 February 1996Director resigned (1 page)
5 January 1996Company name changed future zone game centres LIMITED\certificate issued on 08/01/96 (2 pages)
28 December 1995New director appointed (4 pages)
27 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
14 December 1995Director resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995New director appointed (4 pages)
24 October 1994Full accounts made up to 31 December 1993 (14 pages)
8 March 1994Company name changed virgin games stores LIMITED\certificate issued on 09/03/94 (2 pages)
4 March 1994Particulars of mortgage/charge (3 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 October 1993Company name changed burginhall 718 LIMITED\certificate issued on 28/10/93 (2 pages)
23 July 1993Incorporation (23 pages)