Company NameUniquestatus Limited
Company StatusDissolved
Company Number04748143
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2003(20 years, 12 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NameGame Republic

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Elliot Simon Gay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Park Avenue
Leeds
West Yorkshire
LS8 2HG
Director NameMr Charles Anthony Cecil
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Ogleforth
York
YO1 7JG
Director NameMr Martyn James Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 day after company formation)
Appointment Duration8 years, 6 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0BY
Director NameGiles George Alexander Hunter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 day after company formation)
Appointment Duration8 years, 6 months (closed 22 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Warning Tongue Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6TB
Director NameBryan James Reynolds
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 day after company formation)
Appointment Duration8 years, 6 months (closed 22 November 2011)
RoleDevelopment Head
Country of ResidenceUnited Kingdom
Correspondence Address64 Brander Close
Balby
Doncaster
South Yorkshire
DN4 8TL
Director NameCarl Cavers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eden Close
Hucknall
Nottingham
Nottinghamshire
NG15 6SR
Director NameMr Nigel Robert Little
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 22 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCastle Green
Bolsterstone
Sheffield
South Yorkshire
S36 3ZB
Director NameMr Dean Gregory
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Devonshire Way
Harrogate
North Yorkshire
HG1 4BH
Director NameDavid Paul Nicholson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2004)
RoleManaging Director
Correspondence AddressAshbourne House
12 Devonshire Road Dore
Sheffield
South Yorkshire
S17 3NT
Secretary NameRobert Hugh McGough
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address60 Tinshill Road
Leeds
West Yorkshire
LS16 7DS
Secretary NameMr Paul Staniland
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2007)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Craggwood Close
Leeds
West Yorkshire
LS18 4RL
Secretary NameCraig Albeck
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 04 July 2008)
RoleCompany Director
Correspondence Address16 Faroe
City Island
Leeds
West Yorkshire
LS12 1DF
Secretary NameThomas Christian Joy
NationalityBritish
StatusResigned
Appointed10 July 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2011)
RoleCompany Director
Correspondence AddressCruck Rise Hebden
Skipton
North Yorkshire
BD23 5DL
Secretary NameGordons Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressThird Floor Park Row House
19-20 Park Row
Leeds
LS1 5JF

Location

Registered AddressStudio 22 Leeds Design
Innovation Centre 46 The Calls
Leeds
Yorkshire
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (4 pages)
27 July 2011Application to strike the company off the register (4 pages)
13 May 2011Annual return made up to 29 April 2011 no member list (8 pages)
13 May 2011Annual return made up to 29 April 2011 no member list (8 pages)
12 May 2011Termination of appointment of Thomas Joy as a secretary (1 page)
12 May 2011Termination of appointment of Thomas Joy as a secretary (1 page)
12 April 2011Company name changed game republic\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(3 pages)
12 April 2011Company name changed game republic\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(3 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Change of name notice (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 July 2010Annual return made up to 29 April 2010 no member list (6 pages)
6 July 2010Director's details changed for Giles George Alexander Hunter on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Carl Cavers on 1 October 2009 (2 pages)
6 July 2010Termination of appointment of Dean Gregory as a director (1 page)
6 July 2010Termination of appointment of Dean Gregory as a director (1 page)
6 July 2010Director's details changed for Nigel Robert Little on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Bryan James Reynolds on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Giles George Alexander Hunter on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Nigel Robert Little on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Bryan James Reynolds on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Bryan James Reynolds on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Giles George Alexander Hunter on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Nigel Robert Little on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 29 April 2010 no member list (6 pages)
6 July 2010Director's details changed for Carl Cavers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Carl Cavers on 1 October 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 June 2009Annual return made up to 29/04/09 (4 pages)
15 June 2009Annual return made up to 29/04/09 (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 July 2008Secretary appointed thomas christian joy (2 pages)
21 July 2008Secretary appointed thomas christian joy (2 pages)
11 July 2008Appointment terminated secretary craig albeck (1 page)
11 July 2008Appointment Terminated Secretary craig albeck (1 page)
9 June 2008Secretary appointed craig albeck (2 pages)
9 June 2008Secretary appointed craig albeck (2 pages)
20 May 2008Annual return made up to 29/04/08 (4 pages)
20 May 2008Annual return made up to 29/04/08 (4 pages)
20 May 2008Appointment terminated secretary paul staniland (1 page)
20 May 2008Appointment Terminated Secretary paul staniland (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 May 2007Annual return made up to 29/04/07 (3 pages)
29 May 2007Annual return made up to 29/04/07 (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
27 June 2006Annual return made up to 29/04/06 (6 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Annual return made up to 29/04/06
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
14 June 2005Annual return made up to 29/04/05 (6 pages)
14 June 2005Annual return made up to 29/04/05 (6 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
23 June 2004Annual return made up to 29/04/04 (7 pages)
23 June 2004Annual return made up to 29/04/04 (7 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
8 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 May 2004Registered office changed on 08/05/04 from: park row house 19-20 park row leeds LS1 5JF (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Registered office changed on 08/05/04 from: park row house 19-20 park row leeds LS1 5JF (1 page)
8 May 2004New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
29 April 2003Incorporation (24 pages)
29 April 2003Incorporation (24 pages)