Company NameGames Store Limited
Company StatusDissolved
Company Number02601601
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Penelope Ann Breakey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameMr Richard William Breakey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Secretary NameMr Richard William Breakey
NationalityBritish
StatusClosed
Appointed25 January 1994(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 18 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Secretary NameHugo Timothy Hamilton
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address35 Larchwood
Harraton
Washington
Tyne & Wear
NE38 9BT
Secretary NameKatherine Jane Mills
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address32 The Cloisters
South Gosforth
Newcastle Upon Tyne
NE7 7LS
Director NameRichard William Francis Breakey
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2004)
RoleConsultant
Correspondence Address46 High Street
Gosforth
Tyne & Wear
NE3 1LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 High Street
Gosforth
Newcastle
Tyne & Wear
NE3 1LX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,797
Current Liabilities£4,357

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Application for striking-off (1 page)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2005Ad 05/03/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2005Nc inc already adjusted 05/03/05 (1 page)
28 February 2005Registered office changed on 28/02/05 from: 54 garden walk metrocentre gateshead NE11 9XZ (1 page)
23 November 2004Director resigned (1 page)
10 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Return made up to 16/04/03; full list of members (7 pages)
17 March 2003New director appointed (2 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2002Return made up to 16/04/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001Return made up to 16/04/01; full list of members (6 pages)
20 September 2000Full accounts made up to 31 March 2000 (9 pages)
9 June 2000Return made up to 16/04/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (9 pages)
25 April 1999Return made up to 16/04/99; no change of members (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (9 pages)
28 April 1998Return made up to 16/04/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 March 1997 (9 pages)
30 April 1997Return made up to 16/04/97; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 June 1996Return made up to 16/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1995Auditor's resignation (2 pages)
25 May 1995Return made up to 16/04/95; no change of members (4 pages)