Company NameGame Xchange (UK) Limited
Company StatusDissolved
Company Number04803994
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date4 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Richard Moggridge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Finsbury Place
Blackburn
Lancashire
BB2 4JS
Director NameAndrew John Parkes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Derwent Close
Little Lever
Bolton
Lancashire
BL3 1UE
Secretary NameMr Richard Moggridge
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Finsbury Place
Blackburn
Lancashire
BB2 4JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Gamexchange Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,856
Cash£1,376
Current Liabilities£205,636

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2012Final Gazette dissolved following liquidation (1 page)
4 August 2012Final Gazette dissolved following liquidation (1 page)
4 May 2012Administrator's progress report to 27 April 2012 (15 pages)
4 May 2012Administrator's progress report to 27 April 2012 (15 pages)
4 May 2012Notice of move from Administration to Dissolution (15 pages)
4 May 2012Notice of move from Administration to Dissolution on 1 May 2012 (15 pages)
30 November 2011Notice of extension of period of Administration (1 page)
30 November 2011Administrator's progress report to 4 November 2011 (16 pages)
30 November 2011Notice of extension of period of Administration (1 page)
30 November 2011Administrator's progress report to 4 November 2011 (16 pages)
30 November 2011Administrator's progress report to 4 November 2011 (16 pages)
29 November 2011Administrator's progress report to 4 November 2011 (17 pages)
29 November 2011Administrator's progress report to 4 November 2011 (17 pages)
29 November 2011Administrator's progress report to 4 November 2011 (17 pages)
6 June 2011Administrator's progress report to 4 May 2011 (14 pages)
6 June 2011Administrator's progress report to 4 May 2011 (14 pages)
6 June 2011Administrator's progress report to 4 May 2011 (14 pages)
20 May 2011Notice of extension of period of Administration (1 page)
20 May 2011Notice of extension of period of Administration (1 page)
19 January 2011Administrator's progress report to 4 November 2010 (13 pages)
19 January 2011Administrator's progress report to 4 November 2010 (13 pages)
19 January 2011Administrator's progress report to 4 November 2010 (13 pages)
13 September 2010Notice of deemed approval of proposals (1 page)
13 September 2010Notice of deemed approval of proposals (1 page)
8 July 2010Notice of deemed approval of proposals (1 page)
8 July 2010Notice of deemed approval of proposals (1 page)
25 June 2010Statement of administrator's proposal (26 pages)
25 June 2010Statement of administrator's proposal (26 pages)
7 June 2010Statement of affairs with form 2.14B (7 pages)
7 June 2010Statement of affairs with form 2.14B (7 pages)
1 June 2010Registered office address changed from Egerton House First Floor, Egerton Street Farnworth Bolton BL4 7ER United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Egerton House First Floor, Egerton Street Farnworth Bolton BL4 7ER United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Egerton House First Floor, Egerton Street Farnworth Bolton BL4 7ER United Kingdom on 1 June 2010 (1 page)
13 May 2010Appointment of an administrator (1 page)
13 May 2010Appointment of an administrator (1 page)
22 July 2009Return made up to 19/06/09; full list of members (3 pages)
22 July 2009Return made up to 19/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 June 2008Registered office changed on 20/06/2008 from 1ST floor office egerton street farnworth bolton BL4 7ER united kingdom (1 page)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 1ST floor office egerton street farnworth bolton BL4 7ER united kingdom (1 page)
2 June 2008Registered office changed on 02/06/2008 from 5 finsbury place blackburn lancashire BB2 4JS (1 page)
2 June 2008Registered office changed on 02/06/2008 from 5 finsbury place blackburn lancashire BB2 4JS (1 page)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 September 2007Return made up to 19/06/07; no change of members (7 pages)
19 September 2007Return made up to 19/06/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 August 2006Return made up to 19/06/06; full list of members (7 pages)
23 August 2006Return made up to 19/06/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 June 2005Return made up to 19/06/05; full list of members (7 pages)
14 June 2005Return made up to 19/06/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 October 2004Return made up to 19/06/04; full list of members (7 pages)
4 October 2004Return made up to 19/06/04; full list of members (7 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
24 July 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)
19 June 2003Secretary resigned (1 page)