About

Registered Number: 04096702
Date of Incorporation: 25/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ

 

Game Wholesale Ltd was setup in 2000. Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Longbottom, Jason, Slater, Ian Stuart, Taylor, Julie Lorraine, Smith, Michael Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGBOTTOM, Jason 25 October 2000 - 1
SLATER, Ian Stuart 25 October 2000 - 1
SMITH, Michael Stephen 25 October 2000 25 October 2000 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Julie Lorraine 25 October 2000 25 October 2000 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 25 September 2017
AA01 - Change of accounting reference date 31 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 19 August 2004
363a - Annual Return 19 August 2004
363a - Annual Return 19 August 2004
363a - Annual Return 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
AC92 - N/A 13 August 2004
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2002
GAZ1 - First notification of strike-off action in London Gazette 07 May 2002
395 - Particulars of a mortgage or charge 24 April 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.