Company NameTotal Games Limited
Company StatusDissolved
Company Number03712834
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLee Desborough
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address52 Cranbourne Road
Ashton Under Lyne
Lancashire
OL7 9BH
Director NameAlan Kirkham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address90 Wilshaw Grove
Ashton Under Lyne
Lancashire
OL7 9QT
Secretary NameAlan Kirkham
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address90 Wilshaw Grove
Ashton Under Lyne
Lancashire
OL7 9QT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address47 Manchester Road
Denton
Manchester
Lancashire
M34 2AF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£171,110
Net Worth£36
Cash£152
Current Liabilities£8,160

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 March 2000 (11 pages)
23 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Registered office changed on 13/07/99 from: shaw whitter & co 9 tameside business centre windmill lane denton manchester M34 3QS (2 pages)
15 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: 16 st. John street london EC1M 4AY (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New director appointed (2 pages)
12 February 1999Incorporation (15 pages)