Company NameGames Station Limited
Company StatusDissolved
Company Number03547594
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date21 January 2016 (8 years, 3 months ago)

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
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Jonathan Mark Axon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Upper Park Road
Upper Belvedere
Kent
DA17 6EW
Director NameMr Paul John Blunden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 21 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameStephen Hall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSelf Employed Retailer
Correspondence Address7 Gilbey House
Jamestown Road
London
NW1 7BY
Director NameJulian Gladwin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleRetailer
Correspondence Address27 Huntington Road
York
North Yorkshire
YO31 8RL
Secretary NameStephen Hall
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSelf Employed Retailer
Correspondence Address27 Parkhill Road
London
NW3 2YH
Secretary NameRobin Giles Parkin
NationalityBritish
StatusResigned
Appointed23 June 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address54 North Lane
Roundhay
Leeds
West Yorkshire
LS8 2QW
Director NameRobin Giles Parkin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2005)
RoleAccountant
Correspondence Address54 North Lane
Roundhay
Leeds
West Yorkshire
LS8 2QW
Director NameMr Thomas Edward George Hayhoe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Tabor Road
London
W6 0BN
Director NameMartin Baxter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2003)
RoleBuyer
Correspondence Address100 Postern Close
York
North Yorkshire
YO23 1JD
Director NameMark Garrett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2004)
RoleBusiness Development
Correspondence Address10 Cleburne Close
Stanwick
Wellingborough
Northamptonshire
NN9 6TN
Director NameMichael Logue
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 2007)
RoleMd & Vp Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHunsingore
40 Oatlands Drive
Harrogate
HG2 8JR
Director NameMr Christopher John Wyatt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2006)
RolePresident Of Int & Evp Blockbu
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Fairoak Lane, Oxshott
Leatherhead
Surrey
KT22 0TH
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2007)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address155 Heath End Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9ES
Director NameAlexander James Ewart Sparks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2006)
RoleUk Managing Director
Correspondence Address42 Bute Gardens
London
W6 7DS
Secretary NameDeborah Waddell
NationalityBritish
StatusResigned
Appointed10 October 2002(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 September 2003)
RoleCorporate Counsel
Correspondence Address38 Haslemere Avenue
London
W13 9UJ
Secretary NameMr Phillip Mark Elliott
NationalityBritish
StatusResigned
Appointed26 September 2003(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stowe Crescent
Ruislip
Middlesex
HA4 7SR
Director NameThomas Erik Kurrikoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2006(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 May 2007)
RoleSenior Vp Finance
Country of ResidenceUnited States
Correspondence Address7151 Kendallwood Drive
Dallas
Texas 75240
United States
Director NameNicholas Paul Shepherd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 May 2007)
RoleVp & Pres - Blockbuster North
Correspondence AddressFairview
460 Oakwood Trail
Fairview 75069 - 8723
Texas
United States
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(9 years after company formation)
Appointment Duration2 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 NameLisa Jayne Morgan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2010)
RoleCompany Director
Correspondence AddressCobwebs
Longwater Road
Eversley
Hampshire
RG27 0NW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed02 May 2007(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 February 2008)
RoleSecretary
Correspondence Address19 Connaught Square
London
W2 2HJ
Secretary NameVivienne Ruth Hemming
NationalityBritish
StatusResigned
Appointed21 February 2008(9 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(10 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 NameMartyn Ian Gibbs
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Garth Crayke Road
Easingwold
York
North Yorkshire
YO61 3PN
Director NameMr Peter Charles Crowne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Fitzroy Road
Fleet
Hampshire
GU51 4JW
Director NameMr Ian Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House
Telford Road
Basingstoke
Hampshire
RG21 6YJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2002(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2007)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.gamestation.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

1.000k at £1Game Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£272,788,000
Gross Profit£74,467,000
Net Worth£89,761,000
Cash£2,798,000
Current Liabilities£8,425,000

Accounts

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

Filing History

9 October 2017Bona Vacantia disclaimer (1 page)
26 September 2016Bona Vacantia disclaimer (1 page)
27 July 2016Bona Vacantia disclaimer (1 page)
21 March 2016Bona Vacantia disclaimer (1 page)
23 February 2016Bona Vacantia disclaimer (1 page)
23 February 2016Bona Vacantia disclaimer (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2015Notice of move from Administration to Dissolution on 25 September 2015 (14 pages)
21 October 2015Administrator's progress report to 7 September 2015 (12 pages)
21 October 2015Administrator's progress report to 7 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)
17 April 2015Administrator's progress report to 7 March 2015 (18 pages)
17 April 2015Administrator's progress report to 7 March 2015 (18 pages)
14 October 2014Administrator's progress report to 7 September 2014 (18 pages)
14 October 2014Administrator's progress report to 7 September 2014 (18 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 (18 pages)
26 March 2014Administrator's progress report to 7 March 2014 (18 pages)
26 March 2014Notice of extension of period of Administration (1 page)
26 March 2014Administrator's progress report to 15 February 2014 (18 pages)
19 September 2013Administrator's progress report to 15 August 2013 (19 pages)
15 April 2013Administrator's progress report to 15 February 2013 (17 pages)
29 October 2012Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 29 October 2012 (2 pages)
26 October 2012Administrator's progress report to 25 September 2012 (19 pages)
20 August 2012Termination of appointment of Ian Shepherd as a director (2 pages)
14 June 2012Statement of affairs with form 2.14B (9 pages)
14 June 2012Notice of deemed approval of proposals (29 pages)
25 May 2012Statement of administrator's proposal (29 pages)
2 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 Paul John Blunden as a director (2 pages)
2 March 2012Termination of appointment of Peter Crowne as a director (1 page)
5 October 2011Full accounts made up to 29 January 2011 (25 pages)
1 June 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1,000,000
(7 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 4 (24 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
21 October 2010Appointment of Ian Shepherd as a director (2 pages)
5 October 2010Full accounts made up to 30 January 2010 (26 pages)
17 May 2010Termination of appointment of Martyn Gibbs as a director (1 page)
22 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
15 January 2010Appointment of Peter Charles Crowne as a director (2 pages)
30 October 2009Full accounts made up to 31 January 2009 (24 pages)
27 October 2009Register inspection address has been changed (1 page)
8 September 2009Director's change of particulars / benjamin white / 08/09/2009 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 3 (18 pages)
2 July 2009Appointment terminated director david thomas (1 page)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
15 December 2008Director appointed martyn ian gibbs (1 page)
15 December 2008Director appointed jonathan mark axon (1 page)
11 November 2008Amended full accounts made up to 31 January 2008 (20 pages)
7 October 2008Director appointed benjamin white (1 page)
18 September 2008Return made up to 17/04/08; full list of members; amend (5 pages)
16 September 2008Location of register of members (1 page)
4 September 2008Full accounts made up to 31 January 2008 (20 pages)
4 July 2008Return made up to 17/04/08; full list of members (5 pages)
4 July 2008Director's change of particulars / david thomas / 25/06/2008 (1 page)
26 March 2008Appointment terminated secretary jeremy gorman (1 page)
26 March 2008Secretary appointed vivienne ruth hemming (2 pages)
14 July 2007Director resigned (1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2007Declaration of assistance for shares acquisition (11 pages)
7 June 2007Declaration of assistance for shares acquisition (11 pages)
7 June 2007Declaration of assistance for shares acquisition (11 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 June 2007Declaration of assistance for shares acquisition (11 pages)
5 June 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
31 May 2007Particulars of mortgage/charge (15 pages)
25 May 2007Registered office changed on 25/05/07 from: harefield place the drive uxbridge middlesex UB10 8AQ (1 page)
2 May 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2007Full accounts made up to 31 December 2006 (14 pages)
2 March 2007Resolutions
  • RES13 ‐ Distributable reserves 20/02/07
(1 page)
14 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
1 September 2006Full accounts made up to 31 December 2005 (14 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Director resigned (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2006Return made up to 17/04/06; full list of members (8 pages)
21 April 2006Director's particulars changed (1 page)
6 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 March 2006Div 15/02/06 (1 page)
6 March 2006Particulars of contract relating to shares (3 pages)
6 March 2006£ nc 100000/2000000 15/02/06 (1 page)
30 September 2005Full accounts made up to 31 December 2004 (14 pages)
18 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 April 2005Director resigned (1 page)
11 April 2005Full accounts made up to 31 December 2003 (14 pages)
23 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2004Full accounts made up to 31 December 2002 (16 pages)
20 January 2004Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
24 October 2003Declaration of mortgage charge released/ceased (1 page)
22 October 2003Director resigned (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 October 2003Director resigned (1 page)
17 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 December 2002Director resigned (1 page)
1 December 2002New secretary appointed (2 pages)
1 December 2002Secretary resigned (1 page)
1 December 2002Registered office changed on 01/12/02 from: 10-11 stirling park amy johnson way, clifton moorr york north yorkshire YO30 4WU (1 page)
1 December 2002Director resigned (1 page)
14 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 November 2002Auditor's resignation (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (3 pages)
17 October 2002Ad 10/10/02--------- £ si [email protected]=2400 £ ic 91500/93900 (2 pages)
7 October 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Full accounts made up to 30 April 2002 (17 pages)
12 July 2002Auditor's resignation (2 pages)
14 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2001Memorandum and Articles of Association (11 pages)
15 August 2001Full accounts made up to 30 April 2001 (16 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
22 May 2001Return made up to 17/04/01; full list of members (7 pages)
9 May 2001Ad 24/04/01--------- £ si 90585@1=90585 £ ic 915/91500 (2 pages)
1 May 2001£ nc 2000/100000 24/04/01 (1 page)
1 May 2001S-div 25/04/01 (1 page)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2001Full accounts made up to 30 April 2000 (15 pages)
23 January 2001£ ic 1070/915 21/11/00 £ sr 155@1=155 (1 page)
16 January 2001Statement of affairs (12 pages)
16 January 2001Ad 30/04/99--------- £ si 1000@1 (2 pages)
8 December 2000Ad 21/11/00--------- £ si 68@1=68 £ ic 2/70 (2 pages)
8 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 2000£ nc 1002/2000 21/11/00 (1 page)
19 May 2000New director appointed (2 pages)
22 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/00
(7 pages)
9 February 2000Div conve 30/04/99 (1 page)
9 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
9 February 2000Nc inc already adjusted 30/04/99 (1 page)
16 November 1999Registered office changed on 16/11/99 from: 1 sterling park york YO30 4WU (1 page)
13 July 1999Full accounts made up to 30 April 1999 (13 pages)
28 June 1999New secretary appointed (2 pages)
13 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Registered office changed on 17/03/99 from: 56 goodramgate york YO1 2LF (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
17 April 1998Incorporation (16 pages)