Company NameTorquay Gaming Limited
Company StatusDissolved
Company Number12984491
CategoryPrivate Limited Company
Incorporation Date29 October 2020(3 years, 5 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Mark Glennon
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2022(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 03 October 2023)
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
NE11 0BL
Director NameMr Zane Cedomir Mersich
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed22 June 2022(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 03 October 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
NE11 0BL
Secretary NameMr Andrew Mark Glennon
StatusClosed
Appointed22 June 2022(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 03 October 2023)
RoleCompany Director
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
NE11 0BL
Director NameMr Adrian Charles Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 5 Rowditch Business Centre
282 Uttoxeter New Road
Derby
Derbyshire
DE22 3LN
Director NameMr Henry Charles Moreton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 5 Rowditch Business Centre
282 Uttoxeter New Road
Derby
Derbyshire
DE22 3LN

Location

Registered AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
6 July 2023Application to strike the company off the register (3 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 November 2022Register inspection address has been changed to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB (1 page)
8 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
23 August 2022Notification of Luxury Leisure as a person with significant control on 22 June 2022 (2 pages)
23 August 2022Cessation of Cornshire Limited as a person with significant control on 22 June 2022 (1 page)
16 August 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
29 June 2022Registered office address changed from Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN England to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead NE11 0BL on 29 June 2022 (1 page)
27 June 2022Appointment of Mr Zane Cedomir Mersich as a director on 22 June 2022 (2 pages)
27 June 2022Termination of appointment of Adrian Charles Moore as a director on 22 June 2022 (1 page)
27 June 2022Appointment of Mr Andrew Mark Glennon as a secretary on 22 June 2022 (2 pages)
27 June 2022Termination of appointment of Henry Charles Moreton as a director on 22 June 2022 (1 page)
27 June 2022Appointment of Mr Andrew Mark Glennon as a director on 22 June 2022 (2 pages)
17 June 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
17 June 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 200
(3 pages)
10 May 2022Director's details changed for Mr Adrian Charles Moore on 27 April 2022 (2 pages)
4 November 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
16 November 2020Current accounting period extended from 31 October 2021 to 30 November 2021 (1 page)
29 October 2020Incorporation
Statement of capital on 2020-10-29
  • GBP 100
(30 pages)