Company NameBingo U.K. Limited
Company StatusDissolved
Company Number02723901
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMartin Peter Astley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 16 June 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Wynchgate Road
Hazelgrove
Stockport
Cheshire
SK7 6NZ
Director NameVernon Baker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 16 June 1998)
RoleMarketing & Sales Agent
Correspondence AddressThe Old Forge
Hall Lane
Crostwich
Norwich
NR12 7BB
Director NameMr Michael Daniel Paul
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 16 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Rise
Hale
Altrincham
Cheshire
WA14 4QB
Director NamePetros Tottis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address628 Aghia Paraskevi
115 10 Stavros
Athens
Foreign
Secretary NameMorcol Limited (Corporation)
StatusClosed
Appointed20 May 1997(4 years, 11 months after company formation)
Appointment Duration1 year (closed 16 June 1998)
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Director NameAngelos Davos
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleGeneral Manager
Correspondence Address12 Louis Paster Str
Pallini
Athens
15344
Director NameJohn Mermiris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleManaging Director
Correspondence AddressSarandaporou 135
Papagou
Athens 15669
Foreign
Secretary NameMartin Astley
NationalityBritish
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Whimbrel Road
Offerton
Stockport
Cheshire
SK2 5UJ
Secretary NameMrs Adrienne Paul
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Rise
Hale
Altrincham
Cheshire
WA14 4QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Oriel Court
Ashfield Road
Sale
Manchester Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
11 June 1997Registered office changed on 11/06/97 from: eccles new road corner missouri avenue salford M5 7NP (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
30 April 1997Return made up to 18/06/96; full list of members (8 pages)
30 April 1997Director's particulars changed (1 page)
30 April 1997Director's particulars changed (1 page)
9 April 1997New secretary appointed (2 pages)
20 August 1996Director resigned (1 page)
15 August 1996Accounts for a small company made up to 30 November 1995 (2 pages)
18 July 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)