Company NameGame For Life
Company StatusDissolved
Company Number05322576
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 December 2004(19 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAngela Newth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 31 January 2012)
RoleMedical Lab Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Kielder Way
Gosforth
Newcastle Upon Tyne
NE3 2LP
Director NameMr Malcolm John Muskett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2006)
RoleAssistant Head Of Service
Country of ResidenceEngland
Correspondence Address9 Swan Meadow
Colwick
Nottingham
Nottinghamshire
NG4 2ET
Director NameMr David Ian Newth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kielder Way
Gosforth
Tyne & Wear
NE3 2LP
Director NameStephen Francis Templeman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2007)
RoleSelf Employed Contractor
Correspondence Address56 Millwright Way
Flitwick
Bedford
MK45 1BQ
Director NameMr Anthony Webster Banbury
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Windle Street
St. Helens
Merseyside
WA10 2DA
Director NameAndrew David Donn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address42 Central Drive
Bramhall
Stockport
SK7 3JT
Director NameAnn Selby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarydale
40 Main Street
Ashham Bryan York
Yorkshire
YO23 3QU
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websitegameforlife.co.uk
Email address[email protected]
Telephone01273 475235
Telephone regionBrighton

Location

Registered Address208 Chester Road
Sunderland
Tyne And Wear
SR4 7HE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Turnover£5,650
Net Worth-£303
Current Liabilities£303

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (4 pages)
4 October 2011Application to strike the company off the register (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 30 December 2010 no member list (3 pages)
7 July 2011Annual return made up to 30 December 2010 no member list (3 pages)
6 July 2011Termination of appointment of Ann Selby as a director (1 page)
6 July 2011Termination of appointment of Ann Selby as a director (1 page)
8 June 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
8 June 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Director's details changed for Angela Newth on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
9 April 2010Director's details changed for Ann Selby on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Angela Newth on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
9 April 2010Director's details changed for Angela Newth on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 30 December 2009 no member list (3 pages)
9 April 2010Director's details changed for Ann Selby on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ann Selby on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 30 December 2009 no member list (3 pages)
24 October 2009Registered office address changed from 17 Kielder Way Gosforth Newcastle upon Tyne Tyneside NE3 2LP on 24 October 2009 (2 pages)
24 October 2009Registered office address changed from 17 Kielder Way Gosforth Newcastle upon Tyne Tyneside NE3 2LP on 24 October 2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from 50 broadway westminster london SW1H 0BL (1 page)
19 August 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
19 August 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 August 2009Registered office changed on 19/08/2009 from 50 broadway westminster london SW1H 0BL (1 page)
19 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 January 2009Annual return made up to 30/12/08 (2 pages)
7 January 2009Annual return made up to 30/12/08 (2 pages)
9 January 2008Annual return made up to 30/12/07 (2 pages)
9 January 2008Annual return made up to 30/12/07 (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
11 January 2007Annual return made up to 30/12/06 (4 pages)
11 January 2007Annual return made up to 30/12/06 (4 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 January 2006Annual return made up to 30/12/05 (5 pages)
16 January 2006Annual return made up to 30/12/05 (5 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Memorandum and Articles of Association (23 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Memorandum and Articles of Association (23 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
30 December 2004Incorporation (32 pages)
30 December 2004Incorporation (32 pages)