Company NameAbstract Games Limited
Company StatusDissolved
Company Number05937659
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Hatchett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Bramhall Drive
Washington
Tyne And Wear
NE38 9DB
Director NameMr Adam Richard Yendle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address14 Grousemoor
Washington
NE37 1GA
Director NameMr Steven Breeds
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Seafields
Seaburn
Sunderland
SR6 8PQ
Secretary NameMr Ronald Hatchett
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Maltings East Farm Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Patrick Joseph Francis Greene
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2007(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 West Hill Way
Totteridge
London
N20 8QP
Director NameMr Gavin Roger Whyte
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
9 Sharpleshall Street
London
NW1 8YN
Secretary NameMr Howard Bernard Caney
NationalityBritish
StatusResigned
Appointed23 February 2007(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fisher House Oddfellows Road
Newbury
Berkshire
RG14 5PN
Secretary NameMrs Nichola Louise Halverson
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sorrell Close
Knott-End-On-Sea
Poulton
Lancashire
Fy6 Org

Location

Registered AddressStephenson House
Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Turnover£1,036,057
Gross Profit£424,593
Net Worth£2,512
Cash£8,532
Current Liabilities£17,108

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2010Application to strike the company off the register (3 pages)
9 December 2010Application to strike the company off the register (3 pages)
23 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(5 pages)
23 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(5 pages)
20 September 2010Registered office address changed from 76 Church Street Lancaster LA1 1ET on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 76 Church Street Lancaster LA1 1ET on 20 September 2010 (1 page)
12 August 2010Full accounts made up to 31 December 2009 (17 pages)
12 August 2010Full accounts made up to 31 December 2009 (17 pages)
15 March 2010Termination of appointment of Steven Breeds as a director (2 pages)
15 March 2010Termination of appointment of Steven Breeds as a director (2 pages)
8 January 2010Termination of appointment of Nichola Halverson as a secretary (2 pages)
8 January 2010Termination of appointment of Nichola Halverson as a secretary (2 pages)
9 December 2009Annual return made up to 16 October 2009 (5 pages)
9 December 2009Annual return made up to 16 October 2009 (5 pages)
23 September 2009Full accounts made up to 31 December 2008 (15 pages)
23 September 2009Full accounts made up to 31 December 2008 (15 pages)
11 September 2009Director's change of particulars / ronald hatchett / 01/11/2007 (1 page)
11 September 2009Director's Change of Particulars / ronald hatchett / 01/11/2007 / HouseName/Number was: , now: 30; Street was: the maltings east farm cleadon lane, now: bramhall drive; Area was: cleadon, now: ; Post Town was: sunderland, now: washington; Region was: , now: tyne and wear; Post Code was: SR6 7UU, now: NE38 9DB (1 page)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
30 July 2008Appointment terminated director gavin whyte (1 page)
30 July 2008Appointment Terminated Director gavin whyte (1 page)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
10 March 2008Appointment terminated director patrick greene (1 page)
10 March 2008Appointment Terminated Director patrick greene (1 page)
29 January 2008Registered office changed on 29/01/08 from: 25 james street london W1U 1DU (1 page)
29 January 2008Registered office changed on 29/01/08 from: 25 james street london W1U 1DU (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
2 October 2007Return made up to 18/09/07; full list of members (3 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 18/09/07; full list of members (3 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: units 110 &106 norht east business & innovation centre wearfield enterprise park east sunderland tyne & wear SR5 2TA (1 page)
10 March 2007New director appointed (4 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 March 2007New director appointed (4 pages)
10 March 2007Registered office changed on 10/03/07 from: units 110 &106 norht east business & innovation centre wearfield enterprise park east sunderland tyne & wear SR5 2TA (1 page)
10 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
7 January 2007Registered office changed on 07/01/07 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page)
7 January 2007Registered office changed on 07/01/07 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page)
18 September 2006Incorporation (17 pages)
18 September 2006Incorporation (17 pages)