Company NameTop Ten Bingo Limited
Company StatusDissolved
Company Number02646544
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 6 months ago)
Dissolution Date12 September 2023 (6 months, 2 weeks ago)
Previous NameIvorycrown Limited

Business Activity

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

Directors

Director NameMr John James Connolly
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 10 December 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address149 Park Avenue
Ruislip
Middlesex
HA4 7UN
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed02 December 1991(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 10 December 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NamePhilip Bruce Roberts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address1 Fairfield Road
Drury
Buckley
Clwyd
CH7 3EE
Wales
Director NameSamuel Norman Weston
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellers Mead
Old Mill Road
Denham
Buckinghamshire
UB9 5AS
Director NameAlan Harry Weston
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 10 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Secretary NameAlan Harry Weston
NationalityBritish
StatusResigned
Appointed10 December 1991(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hillside Gardens
Edgware
Middlesex
HA8 8HD
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(12 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence AddressHunters Lodge St Andrews Lane
Titchmarsh
Kettering
Northamptonshire
NN14 3DN
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence AddressHunters Lodge St Andrews Lane
Titchmarsh
Kettering
Northamptonshire
NN14 3DN
Director NameMr Allen Richard Walsh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(13 years, 9 months after company formation)
Appointment Duration9 years (resigned 10 July 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Secretary NameMr Gary Roger Bennett
NationalityBritish
StatusResigned
Appointed06 September 2005(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameMr John Graham Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(14 years after company formation)
Appointment Duration8 years, 9 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameMr Gary Roger Bennett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(15 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameSteven Cook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(15 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2007)
RoleCommercial Director
Correspondence Address5 Portrush Close
Upton Rocks
Widnes
Cheshire
WA8 9SH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£13,714,000
Gross Profit£10,945,000
Net Worth-£22,688,000
Cash£1,446,000
Current Liabilities£34,912,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 September 2023Final Gazette dissolved following liquidation (1 page)
12 June 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
25 July 2022Liquidators' statement of receipts and payments to 18 June 2022 (14 pages)
15 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages)
21 July 2021Liquidators' statement of receipts and payments to 18 June 2021 (13 pages)
15 August 2020Liquidators' statement of receipts and payments to 18 June 2020 (14 pages)
2 September 2019Liquidators' statement of receipts and payments to 18 June 2019 (15 pages)
28 August 2019Liquidators' statement of receipts and payments to 18 June 2019 (15 pages)
31 August 2018Liquidators' statement of receipts and payments to 18 June 2018 (14 pages)
5 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (13 pages)
5 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (13 pages)
31 July 2015Liquidators statement of receipts and payments to 18 June 2015 (11 pages)
31 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (11 pages)
31 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (11 pages)
6 January 2015Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages)
6 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2015Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages)
6 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2014Statement of affairs with form 4.19 (10 pages)
17 July 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 July 2014Statement of affairs with form 4.19 (10 pages)
17 July 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 July 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 July 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 July 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-06-19
(1 page)
17 July 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 July 2014Termination of appointment of a director (2 pages)
16 July 2014Termination of appointment of a director (2 pages)
10 July 2014Termination of appointment of Allen Walsh as a director (1 page)
10 July 2014Termination of appointment of Alan Weston as a director (1 page)
10 July 2014Termination of appointment of Allen Walsh as a director (1 page)
10 July 2014Termination of appointment of John Kerr as a director (1 page)
10 July 2014Termination of appointment of Gary Bennett as a director (1 page)
10 July 2014Termination of appointment of John Kerr as a director (1 page)
10 July 2014Termination of appointment of Gary Bennett as a director (1 page)
10 July 2014Termination of appointment of Allen Walsh as a director (1 page)
10 July 2014Termination of appointment of Gary Bennett as a secretary (1 page)
10 July 2014Termination of appointment of Gary Bennett as a director (1 page)
10 July 2014Termination of appointment of Allen Walsh as a director (1 page)
10 July 2014Termination of appointment of Gary Bennett as a director (1 page)
10 July 2014Termination of appointment of Gary Bennett as a secretary (1 page)
10 July 2014Termination of appointment of Alan Weston as a director (1 page)
5 July 2014All of the property or undertaking has been released from charge 17 (5 pages)
5 July 2014All of the property or undertaking has been released from charge 17 (5 pages)
5 July 2014Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
5 July 2014All of the property or undertaking has been released from charge 21 (5 pages)
5 July 2014Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
5 July 2014Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
5 July 2014All of the property or undertaking has been released from charge 27 (5 pages)
5 July 2014All of the property or undertaking has been released from charge 12 (5 pages)
5 July 2014All of the property or undertaking has been released from charge 29 (5 pages)
5 July 2014Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
5 July 2014All of the property or undertaking has been released from charge 27 (5 pages)
5 July 2014All of the property or undertaking has been released from charge 29 (5 pages)
5 July 2014All of the property or undertaking has been released from charge 12 (5 pages)
5 July 2014All of the property or undertaking has been released from charge 21 (5 pages)
1 July 2014Registered office address changed from Unit 8, Verulam Ind. Est 224 London Road St. Albans Herts AL1 1JF on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Unit 8, Verulam Ind. Est 224 London Road St. Albans Herts AL1 1JF on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Unit 8, Verulam Ind. Est 224 London Road St. Albans Herts AL1 1JF on 1 July 2014 (2 pages)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Appointment of a voluntary liquidator (1 page)
17 December 2013Full accounts made up to 31 March 2013 (22 pages)
17 December 2013Full accounts made up to 31 March 2013 (22 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 25 March 2012 (22 pages)
18 September 2012Full accounts made up to 25 March 2012 (22 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 September 2011Full accounts made up to 27 March 2011 (22 pages)
13 September 2011Full accounts made up to 27 March 2011 (22 pages)
10 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 September 2010Full accounts made up to 28 March 2010 (24 pages)
20 September 2010Full accounts made up to 28 March 2010 (24 pages)
9 December 2009Full accounts made up to 29 March 2009 (22 pages)
9 December 2009Full accounts made up to 29 March 2009 (22 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
28 July 2009Appointment terminated director samuel weston (1 page)
28 July 2009Appointment terminated director samuel weston (1 page)
26 May 2009Director and secretary's change of particulars / gary bennett / 30/04/2009 (1 page)
26 May 2009Secretary's change of particulars gary roger bennett logged form (1 page)
26 May 2009Secretary's change of particulars gary roger bennett logged form (1 page)
26 May 2009Director and secretary's change of particulars / gary bennett / 30/04/2009 (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Full accounts made up to 30 March 2008 (23 pages)
16 October 2008Return made up to 18/09/08; full list of members (4 pages)
16 October 2008Location of debenture register (1 page)
16 October 2008Full accounts made up to 30 March 2008 (23 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 18/09/08; full list of members (4 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Return made up to 18/09/07; full list of members (3 pages)
20 September 2007Return made up to 18/09/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Registered office changed on 19/09/07 from: unit 8, verulam ind. Est. 224 london road st albans herts, AL1 9JF (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Registered office changed on 19/09/07 from: unit 8, verulam ind. Est. 224 london road st albans herts, AL1 9JF (1 page)
30 July 2007Full accounts made up to 1 April 2007 (20 pages)
30 July 2007Full accounts made up to 1 April 2007 (20 pages)
30 July 2007Full accounts made up to 1 April 2007 (20 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
23 October 2006Return made up to 18/09/06; full list of members (3 pages)
23 October 2006Return made up to 18/09/06; full list of members (3 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
18 July 2006Full accounts made up to 26 March 2006 (19 pages)
18 July 2006Full accounts made up to 26 March 2006 (19 pages)
16 February 2006Particulars of mortgage/charge (7 pages)
16 February 2006Particulars of mortgage/charge (7 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Return made up to 18/09/05; full list of members (3 pages)
6 December 2005Return made up to 18/09/05; full list of members (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
25 July 2005Full accounts made up to 27 March 2005 (18 pages)
25 July 2005Full accounts made up to 27 March 2005 (18 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
28 February 2005New director appointed (3 pages)
28 February 2005New director appointed (3 pages)
29 September 2004Return made up to 18/09/04; full list of members (6 pages)
29 September 2004Return made up to 18/09/04; full list of members (6 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
25 June 2004Full accounts made up to 28 March 2004 (18 pages)
25 June 2004Full accounts made up to 28 March 2004 (18 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Auditor's resignation (1 page)
15 June 2004Auditor's resignation (1 page)
15 June 2004Auditor's resignation (1 page)
15 June 2004Auditor's resignation (1 page)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (3 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
6 October 2003Location of register of members (1 page)
6 October 2003Return made up to 18/09/03; full list of members (6 pages)
6 October 2003Location of register of members (1 page)
6 October 2003Return made up to 18/09/03; full list of members (6 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
25 June 2003Full accounts made up to 30 March 2003 (18 pages)
25 June 2003Full accounts made up to 30 March 2003 (18 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Return made up to 18/09/02; full list of members (7 pages)
2 October 2002Return made up to 18/09/02; full list of members (7 pages)
1 August 2002Full accounts made up to 31 March 2002 (21 pages)
1 August 2002Full accounts made up to 31 March 2002 (21 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002£ ic 751000/1000 14/02/02 £ sr 750000@1=750000 (1 page)
12 March 2002Resolutions
  • RES13 ‐ Redemp prior to 311202 14/02/02
(1 page)
12 March 2002Resolutions
  • RES13 ‐ Redemp prior to 311202 14/02/02
(1 page)
12 March 2002£ ic 751000/1000 14/02/02 £ sr 750000@1=750000 (1 page)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Full accounts made up to 25 March 2001 (20 pages)
15 January 2002Full accounts made up to 25 March 2001 (20 pages)
25 September 2001Return made up to 18/09/01; full list of members (6 pages)
25 September 2001Return made up to 18/09/01; full list of members (6 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
20 December 2000Full accounts made up to 26 March 2000 (18 pages)
20 December 2000Full accounts made up to 26 March 2000 (18 pages)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Return made up to 18/09/00; no change of members (5 pages)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Return made up to 18/09/00; no change of members (5 pages)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
2 December 1999Full accounts made up to 28 March 1999 (19 pages)
2 December 1999Full accounts made up to 28 March 1999 (19 pages)
11 November 1999Return made up to 18/09/99; no change of members (6 pages)
11 November 1999Return made up to 18/09/99; no change of members (6 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
18 November 1998Return made up to 18/09/98; full list of members (7 pages)
18 November 1998Return made up to 18/09/98; full list of members (7 pages)
27 October 1998Full accounts made up to 29 March 1998 (20 pages)
27 October 1998Full accounts made up to 29 March 1998 (20 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
26 October 1997Return made up to 18/09/97; no change of members (6 pages)
26 October 1997Return made up to 18/09/97; no change of members (6 pages)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
17 September 1997Full accounts made up to 30 March 1997 (23 pages)
17 September 1997Full accounts made up to 30 March 1997 (23 pages)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
24 September 1996Return made up to 18/09/96; no change of members (6 pages)
24 September 1996Return made up to 18/09/96; no change of members (6 pages)
14 August 1996Full accounts made up to 31 March 1996 (25 pages)
14 August 1996Full accounts made up to 31 March 1996 (25 pages)
21 April 1996Ad 14/06/95--------- £ si 750000@1 (2 pages)
21 April 1996Ad 14/06/95--------- £ si 750000@1 (2 pages)
21 April 1996Statement of affairs (30 pages)
21 April 1996Statement of affairs (30 pages)
2 October 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 October 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 August 1995Full accounts made up to 26 March 1995 (21 pages)
21 August 1995Full accounts made up to 26 March 1995 (21 pages)
29 June 1995Ad 14/06/95--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages)
29 June 1995Ad 14/06/95--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages)
23 June 1995Particulars of mortgage/charge (6 pages)
23 June 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
28 March 1995Memorandum and Articles of Association (22 pages)
28 March 1995£ nc 1000/751000 24/03/95 (1 page)
28 March 1995£ nc 1000/751000 24/03/95 (1 page)
28 March 1995Memorandum and Articles of Association (22 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
28 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
28 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
12 October 1994Return made up to 18/09/94; no change of members (6 pages)
12 October 1994Return made up to 18/09/94; no change of members (6 pages)
18 October 1993Return made up to 18/09/93; full list of members (8 pages)
18 October 1993Return made up to 18/09/93; full list of members (8 pages)
30 December 1992Full accounts made up to 29 March 1992 (11 pages)
30 December 1992Full accounts made up to 29 March 1992 (11 pages)
16 October 1992Return made up to 18/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 1992Return made up to 18/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 1992Ad 01/04/92--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
26 June 1992Ad 01/04/92--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
4 June 1992Particulars of mortgage/charge (10 pages)
4 June 1992Particulars of mortgage/charge (10 pages)
16 January 1992New director appointed (2 pages)
16 January 1992Director resigned;new director appointed (2 pages)
16 January 1992New director appointed (2 pages)
16 January 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 January 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 January 1992Director resigned;new director appointed (2 pages)
6 January 1992Company name changed ivorycrown LIMITED\certificate issued on 07/01/92 (2 pages)
6 January 1992Company name changed ivorycrown LIMITED\certificate issued on 07/01/92 (2 pages)
9 December 1991Director resigned;new director appointed (2 pages)
9 December 1991Secretary resigned;new secretary appointed (2 pages)
9 December 1991Secretary resigned;new secretary appointed (2 pages)
9 December 1991Director resigned;new director appointed (2 pages)
18 September 1991Incorporation (13 pages)
18 September 1991Incorporation (13 pages)