Company NameBritannia Bingo Limited
Company StatusDissolved
Company Number04551016
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(1 year after company formation)
Appointment Duration11 years, 5 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seathwaite Close
Blundellsands
Liverpool
L23 6WD
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(1 year after company formation)
Appointment Duration11 years, 5 months (closed 07 April 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusClosed
Appointed31 October 2003(1 year after company formation)
Appointment Duration11 years, 5 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seathwaite Close
Blundellsands
Liverpool
L23 6WD
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexander Langsam
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (3 pages)
13 December 2013Accounts made up to 31 March 2013 (2 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts made up to 31 March 2012 (2 pages)
29 November 2011Accounts made up to 31 March 2011 (2 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 February 2011Company name changed hms (manchester) LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
(2 pages)
14 February 2011Change of name notice (1 page)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
21 May 2010Company name changed petrov LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Accounts made up to 31 March 2010 (2 pages)
22 October 2009Director's details changed for Robert Ferrari on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Ferrari on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Alex Langsam on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Alex Langsam on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 July 2009Accounts made up to 31 March 2009 (1 page)
9 October 2008Return made up to 02/10/08; full list of members (3 pages)
9 July 2008Accounts made up to 31 March 2008 (2 pages)
6 December 2007Accounts made up to 31 March 2007 (1 page)
4 October 2007Return made up to 02/10/07; full list of members (2 pages)
24 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
20 October 2006Return made up to 02/10/06; full list of members (7 pages)
9 June 2006Accounts made up to 31 October 2005 (1 page)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
25 May 2005Accounts made up to 31 October 2004 (1 page)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
25 May 2004Accounts made up to 31 October 2003 (2 pages)
12 December 2003New director appointed (3 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
13 November 2003Return made up to 02/10/03; full list of members (6 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: saint anns house saint ann street manchester M2 7LP (1 page)
17 January 2003Company name changed bealaw (642) LIMITED\certificate issued on 17/01/03 (2 pages)
2 October 2002Incorporation (36 pages)