Company NameUnion Games Limited
Company StatusDissolved
Company Number03190350
CategoryPrivate Limited Company
Incorporation Date24 April 1996(27 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 4 months ago)
Previous NameVitalcharge Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameChristopher Richard James Beasley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(3 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months (closed 21 November 2006)
RoleEngineer
Correspondence Address30 Bond Street
Arnold
Nottingham
NG5 7DP
Director NamePeter Robert Drury
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(3 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months (closed 21 November 2006)
RoleManagement Consultant
Correspondence Address12 Whittonstall
Washington
Tyne & Wear
NE38 8PH
Secretary NamePeter Robert Drury
NationalityBritish
StatusClosed
Appointed20 May 1996(3 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months (closed 21 November 2006)
RoleManagement Consultant
Correspondence Address12 Whittonstall
Washington
Tyne & Wear
NE38 8PH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17th Floor
Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

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

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
27 June 2006Registered office changed on 27/06/06 from: c/o leather & co russel house mill road langley moor durham DH7 8HJ (1 page)
23 June 2006Application for striking-off (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 24/04/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 24/04/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Return made up to 24/04/03; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 May 2002Return made up to 24/04/02; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
5 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
2 May 2000Return made up to 24/04/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
23 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 April 1998Return made up to 24/04/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 May 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
(6 pages)
3 September 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
5 August 1996Ad 17/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Registered office changed on 28/05/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996New director appointed (2 pages)
24 April 1996Incorporation (11 pages)