Company NameGear For Games Limited
Company StatusActive - Proposal to Strike off
Company NumberSC190221
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Richard James Boxall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Secretary NameMr Richard James Boxall
NationalityBritish
StatusCurrent
Appointed04 March 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameAndrew David Oddie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(3 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 26 Leathwaite Road
Battersea
London
SW11 1XQ
Director NameMr Kenneth Penman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(3 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Kenneth Penman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 month after company formation)
Appointment Duration1 year (resigned 29 November 1999)
RoleRetailer
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ
Secretary NameMr Kenneth Penman
NationalityBritish
StatusResigned
Appointed13 November 1998(1 month after company formation)
Appointment Duration1 year (resigned 29 November 1999)
RoleRetailer
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ
Director NameMr Colin Campbell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Director NameMr James Russell Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
166 Ingram Street
Glasgow
G1 1DN
Scotland
Director NameMr David Alan Platt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 September 2014)
RoleWarehouse
Country of ResidenceUnited Kingdom
Correspondence Address2 Windmill View
Tiptree
Colchester
Essex
CO5 0PL
Director NameSci-Fi Warehouse Direct Ltd (Corporation)
Date of BirthNovember 1998 (Born 25 years ago)
StatusResigned
Appointed04 March 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2002)
Correspondence AddressUnit E
The Business Centre, Faringdon Avenu
Romford
Essex
RM3 8EN

Contact

Telephone01708 375975
Telephone regionRomford

Location

Registered Address168 Buchanan Street
Glasgow
Lanarkshire
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Underground Toys Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£978,572
Cash£500
Current Liabilities£5,004,586

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 October 2016 (7 years, 6 months ago)
Next Return Due27 October 2017 (overdue)

Charges

3 February 2003Delivered on: 12 February 2003
Satisfied on: 16 October 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 May 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
5 February 2016Full accounts made up to 31 March 2015 (15 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
26 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
4 November 2014Termination of appointment of Colin Campbell as a director on 24 September 2014 (1 page)
4 November 2014Termination of appointment of James Russell Hamilton as a director on 24 September 2014 (1 page)
4 November 2014Termination of appointment of David Alan Platt as a director on 24 September 2014 (1 page)
16 October 2014Satisfaction of charge 1 in full (4 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(9 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
17 October 2012Secretary's details changed for Mr Richard James Boxall on 17 October 2012 (2 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
17 March 2011Full accounts made up to 31 March 2010 (13 pages)
10 November 2010Annual return made up to 13 October 2010 (18 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2010Director's details changed for Andrew David Oddie on 5 July 2010 (3 pages)
7 July 2010Director's details changed for Andrew David Oddie on 5 July 2010 (3 pages)
21 May 2010Accounts for a small company made up to 31 March 2008 (6 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (18 pages)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Return made up to 13/10/08; no change of members (6 pages)
5 November 2008Accounts for a small company made up to 31 March 2007 (5 pages)
10 March 2008Return made up to 13/10/07; full list of members (10 pages)
21 May 2007Accounts for a small company made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 13/10/06; full list of members (9 pages)
16 March 2006Accounts for a small company made up to 31 March 2005 (5 pages)
17 November 2005Return made up to 13/10/05; full list of members (9 pages)
17 March 2005Accounts for a small company made up to 31 March 2004 (5 pages)
8 November 2004Return made up to 13/10/04; full list of members (9 pages)
29 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 November 2003Return made up to 13/10/03; full list of members (9 pages)
4 March 2003Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Partic of mort/charge * (8 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (3 pages)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
9 February 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
25 January 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Registered office changed on 25/01/00 from: 19 iona street edinburgh EH6 8SP (1 page)
25 January 2000New director appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
2 December 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Company name changed lintondale LIMITED\certificate issued on 19/11/98 (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
13 November 1998Director resigned (1 page)
13 October 1998Incorporation (16 pages)