Company NameNorthumbria Games Ltd
Company StatusDissolved
Company Number05018685
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Charles Richard Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(4 days after company formation)
Appointment Duration15 years, 4 months (closed 18 June 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address16 The Orchards
Staindrop
Darlington
County Durham
DL2 3XA
Secretary NameJuliet Wilson
NationalityBritish
StatusClosed
Appointed23 January 2004(4 days after company formation)
Appointment Duration15 years, 4 months (closed 18 June 2019)
RoleCompany Director
Correspondence Address16 The Orchards
Staindrop
Darlington
County Durham
DL2 3XA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenorthumbriagames.co.uk
Email address[email protected]
Telephone07 783723163
Telephone regionMobile

Location

Registered Address16/17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Richard Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,769
Cash£1,953
Current Liabilities£49,376

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019Application to strike the company off the register (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2015Registered office address changed from Jones Boyd, 103 Station Road Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 30 January 2015 (1 page)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Registered office address changed from Jones Boyd, 103 Station Road Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 30 January 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 February 2010Director's details changed for Charles Richard Wilson on 19 January 2010 (2 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Charles Richard Wilson on 19 January 2010 (2 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 March 2009Return made up to 19/01/09; full list of members (3 pages)
5 March 2009Return made up to 19/01/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2008Return made up to 19/01/08; full list of members (2 pages)
30 January 2008Return made up to 19/01/08; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 February 2007Return made up to 19/01/07; full list of members (2 pages)
22 February 2007Return made up to 19/01/07; full list of members (2 pages)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 November 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 November 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
25 January 2005Return made up to 19/01/05; full list of members (6 pages)
25 January 2005Return made up to 19/01/05; full list of members (6 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
19 January 2004Incorporation (9 pages)
19 January 2004Incorporation (9 pages)