Company NameGames Zone Music Limited
Company StatusDissolved
Company Number02865783
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 5 months ago)
Dissolution Date9 June 1998 (25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAndrew Neill Malcolm
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 09 June 1998)
RoleGames Analyst
Correspondence Address17 Simpson Street
Battersea
London
SW11 3HN
Director NameJames Douglas Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressLeena Cottage
28-29 Stanton Harcourt
Witney
Oxfordshire
OX8 1RP
Secretary NameJames Douglas Ward
NationalityBritish
StatusClosed
Appointed07 January 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressLeena Cottage
28-29 Stanton Harcourt
Witney
Oxfordshire
OX8 1RP
Director NameMr Rupert Christopher Harding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(5 months after company formation)
Appointment Duration4 years, 2 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address194 Eversleigh Road
Battersea
London
SW11 5XT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
21 November 1997Application for striking-off (1 page)
13 January 1997Return made up to 25/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (10 pages)
28 November 1995Return made up to 25/10/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)