Company NameBolton Bingo Limited
DirectorsJames Brown and David Janson
Company StatusDissolved
Company Number03004008
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 3 months ago)
Previous NameCoronation Communications Limited

Business Activity

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

Directors

Director NameMr James Brown
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(1 year after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Director NameDavid Janson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(1 year after company formation)
Appointment Duration28 years, 3 months
RoleBingo Manager
Correspondence Address10 Deal Street
Great Lever
Bolton
Greater Manchester
BL3 2DA
Secretary NameDavid Janson
NationalityBritish
StatusCurrent
Appointed21 December 1995(1 year after company formation)
Appointment Duration28 years, 3 months
RoleBingo Manager
Correspondence Address10 Deal Street
Great Lever
Bolton
Greater Manchester
BL3 2DA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressLennard Curtis And Partners
Third Floor Peter House
Oxford Street Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 May 1999Dissolved (1 page)
26 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
12 November 1997Registered office changed on 12/11/97 from: elizabeth house back spring gardens bolton BL2 3LU (1 page)
17 October 1997Statement of affairs (8 pages)
17 October 1997Appointment of a voluntary liquidator (1 page)
8 January 1997Return made up to 21/12/96; change of members (6 pages)
12 December 1996Registered office changed on 12/12/96 from: silverwell house silverwell street bolton BL1 1PT (1 page)
7 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
18 February 1996£ nc 1000/10000 22/01/96 (1 page)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 February 1996Ad 24/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 February 1996Return made up to 21/12/95; full list of members (6 pages)
24 August 1995Company name changed coronation communications limite d\certificate issued on 25/08/95 (4 pages)