NORTHGAME LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8DX
Company number 01854306
Status Active
Incorporation Date 11 October 1984
Company Type Private Limited Company
Address NORTHGAME HOUSE HAIG ROAD, PARKGATE INDUSTRIAL ESTATE, KNUTSFORD, CHESHIRE, WA16 8DX
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 ; Appointment of Mrs Jennifer Margaret Dolby as a secretary on 15 October 2015. The most likely internet sites of NORTHGAME LIMITED are www.northgame.co.uk, and www.northgame.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Chelford Rail Station is 4.3 miles; to Flixton Rail Station is 9.1 miles; to Chassen Road Rail Station is 9.2 miles; to Burnage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northgame Limited is a Private Limited Company. The company registration number is 01854306. Northgame Limited has been working since 11 October 1984. The present status of the company is Active. The registered address of Northgame Limited is Northgame House Haig Road Parkgate Industrial Estate Knutsford Cheshire Wa16 8dx. . DOLBY, Jennifer Margaret is a Secretary of the company. BROWN, Neil Robert is a Director of the company. DOLBY, Barrington is a Director of the company. DOLBY, Tom is a Director of the company. WALL, James Peter Gazely is a Director of the company. Secretary DOLBY, Janine has been resigned. Secretary DOLBY, Jennifer Margaret has been resigned. Director DOLBY, Nigel Quenten has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
DOLBY, Jennifer Margaret
Appointed Date: 15 October 2015

Director
BROWN, Neil Robert
Appointed Date: 01 June 2011
46 years old

Director
DOLBY, Barrington

80 years old

Director
DOLBY, Tom
Appointed Date: 01 June 2011
44 years old

Director
WALL, James Peter Gazely
Appointed Date: 01 May 2012
44 years old

Resigned Directors

Secretary
DOLBY, Janine
Resigned: 15 October 2015
Appointed Date: 01 January 2012

Secretary
DOLBY, Jennifer Margaret
Resigned: 01 January 2012

Director
DOLBY, Nigel Quenten
Resigned: 31 March 2009
Appointed Date: 04 May 2007
53 years old

NORTHGAME LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

15 Oct 2015
Appointment of Mrs Jennifer Margaret Dolby as a secretary on 15 October 2015
15 Oct 2015
Termination of appointment of Janine Dolby as a secretary on 15 October 2015
23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
03 Mar 1988
Return made up to 31/03/86; full list of members

15 Oct 1987
Dissolution discontinued

17 Aug 1987
Registered office changed on 17/08/87 from: gatehouse sandy lane goostrey crewe cheshire CW4 4LP

17 Aug 1987
Secretary resigned;new secretary appointed;director resigned

11 Oct 1984
Incorporation

NORTHGAME LIMITED Charges

17 September 2013
Charge code 0185 4306 0004
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
14 June 2013
Charge code 0185 4306 0003
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Lid
Description: Notification of addition to or amendment of charge…
29 February 2012
Debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 1985
Debenture
Delivered: 19 March 1985
Status: Satisfied on 9 March 2013
Persons entitled: Williams & Glyns Bank LTD
Description: Fixed and floating charges over the undertaking and all…