Company NameMick Dines Limited
Company StatusDissolved
Company Number00592222
CategoryPrivate Limited Company
Incorporation Date18 October 1957(66 years, 6 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1999(41 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Shevington Moor
Standish
Wigan
Lancashire
WN6 0SA
Secretary NameAndrew James Lindley
NationalityBritish
StatusClosed
Appointed12 May 2005(47 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 11 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(48 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 11 October 2011)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(50 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 11 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameGeorge Turner
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 1999)
RoleCompany Director
Correspondence Address21 Thompson Avenue
Ainsworth
Bolton
Lancashire
BL2 5RJ
Director NameMrs Jean Tow
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 1994)
RoleCompany Director
Correspondence Address4 Barnhill Avenue
Prestwich
Manchester
Lancashire
M25 9WJ
Director NameMr Alan Frank Shrager
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 1999)
RoleCompany Director
Correspondence Address9 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameMr Peter Ratcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Hill Top Avenue
Wilmslow
Cheshire
SK9 2JE
Secretary NameMrs Jean Tow
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 1994)
RoleCompany Director
Correspondence Address4 Barnhill Avenue
Prestwich
Manchester
Lancashire
M25 9WJ
Secretary NameMr Peter Ratcliffe
NationalityBritish
StatusResigned
Appointed30 August 1994(36 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address22 Hill Top Avenue
Wilmslow
Cheshire
SK9 2JE
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(41 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(41 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Secretary NameMs Joanna Mary Gardner
NationalityBritish,Australian
StatusResigned
Appointed03 May 1999(41 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Secretary NameWilliam John Heaton
NationalityBritish
StatusResigned
Appointed07 January 2000(42 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 April 2000)
RoleSolicitor
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(42 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 April 2000)
RoleSolicitor
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed25 April 2000(42 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleCompany Director
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(46 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE
Director NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(48 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 January 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG

Location

Registered AddressDouglas House
Tote Park Chapel Lane
Wigan
Lancashire
WN3 4HS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
17 June 2011Application to strike the company off the register (3 pages)
17 June 2011Application to strike the company off the register (3 pages)
13 May 2011Restoration by order of the court (3 pages)
13 May 2011Restoration by order of the court (3 pages)
30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2008Director appointed philip ernest whitehead (2 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
21 April 2008Accounts made up to 31 March 2007 (5 pages)
21 April 2008Appointment Terminated Director carol thompson (1 page)
21 April 2008Appointment terminated director carol thompson (1 page)
21 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
9 October 2007Application for striking-off (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
30 January 2007Accounts made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 January 2007Return made up to 29/12/06; full list of members (7 pages)
24 January 2007Return made up to 29/12/06; full list of members (7 pages)
3 February 2006Return made up to 29/12/05; full list of members (7 pages)
3 February 2006Return made up to 29/12/05; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts made up to 31 March 2005 (5 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 74 upper richmond road london SW15 2SU (1 page)
13 July 2005Registered office changed on 13/07/05 from: 74 upper richmond road london SW15 2SU (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (6 pages)
1 February 2005Full accounts made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (6 pages)
26 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 January 2004Return made up to 29/12/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (6 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
14 November 2001Secretary's particulars changed (1 page)
14 November 2001Secretary's particulars changed (1 page)
16 July 2001Accounting reference date shortened from 02/05/01 to 31/03/01 (1 page)
16 July 2001Accounting reference date shortened from 02/05/01 to 31/03/01 (1 page)
2 February 2001Full accounts made up to 2 May 2000 (13 pages)
2 February 2001Full accounts made up to 2 May 2000 (13 pages)
2 February 2001Full accounts made up to 2 May 2000 (13 pages)
19 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary's particulars changed (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary's particulars changed (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
5 March 2000Accounts for a medium company made up to 2 May 1999 (18 pages)
5 March 2000Accounts for a medium company made up to 2 May 1999 (18 pages)
5 March 2000Accounts for a medium company made up to 2 May 1999 (18 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Return made up to 29/12/99; full list of members (8 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 417 bury old road prestwich manchester M25 5PS (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 417 bury old road prestwich manchester M25 5PS (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned;director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (3 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (3 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned;director resigned (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Accounting reference date extended from 31/03/99 to 02/05/99 (1 page)
19 April 1999Accounting reference date extended from 31/03/99 to 02/05/99 (1 page)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
23 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
23 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
29 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
29 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
3 June 1997Nc inc already adjusted 27/03/97 (1 page)
3 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1997Particulars of contract relating to shares (3 pages)
3 June 1997Particulars of contract relating to shares (3 pages)
3 June 1997Ad 27/03/97--------- £ si 340000@1=340000 £ ic 160000/500000 (2 pages)
3 June 1997Nc inc already adjusted 27/03/97 (1 page)
3 June 1997Ad 27/03/97--------- £ si 340000@1=340000 £ ic 160000/500000 (2 pages)
3 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
31 December 1996Full accounts made up to 2 April 1996 (17 pages)
31 December 1996Full accounts made up to 2 April 1996 (17 pages)
31 December 1996Full accounts made up to 2 April 1996 (17 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (1 page)
27 June 1995Full accounts made up to 4 April 1995 (18 pages)
27 June 1995Full accounts made up to 4 April 1995 (18 pages)
27 June 1995Full accounts made up to 4 April 1995 (18 pages)
23 May 1995Particulars of mortgage/charge (5 pages)
23 May 1995Particulars of mortgage/charge (11 pages)
23 May 1995Particulars of mortgage/charge (5 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (5 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (5 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (5 pages)
23 May 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 October 1957Incorporation (15 pages)
18 October 1957Incorporation (15 pages)