Company NameBaby Vegas Ltd
Company StatusDissolved
Company Number05608045
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NamePaul Rothwell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address85 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2NS
Director NameCraig Thomas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Lynwood Grove
Sale
Chesire
M33 2AN
Director NameMr David Anthony Elebert
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchliffe
Manchester Road
Knutsford
Cheshire
WA16 0NS
Director NameMr Stuart George Robertson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Agnew Street
Lytham St Annes
Lancashire
FY8 5NJ
Director NameMr Gino Vella
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kirton Park
Tynemouth
Tyne & Wear
NE30 2BP
Secretary NameMr Gino Vella
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kirton Park
Tynemouth
Tyne & Wear
NE30 2BP
Director NameMr Alexander David Flint
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressManor Barn
Ramsey Road Kings Ripton
Huntingdon
Cambridgeshire
PE28 2NW
Secretary NameCraig Thomas
NationalityBritish
StatusResigned
Appointed09 June 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address23 Lynwood Grove
Sale
Chesire
M33 2AN
Secretary NameMr Alexander David Flint
NationalityBritish
StatusResigned
Appointed31 August 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressManor Barn
Ramsey Road Kings Ripton
Huntingdon
Cambridgeshire
PE28 2NW

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
Gtr Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£366,534
Cash£7
Current Liabilities£430,145

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Appointment terminated secretary alexander flint (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 January 2008Registered office changed on 22/01/08 from: 651A mauldeth road west chorlton cum hardy manchester M21 7SA (1 page)
9 January 2008Registered office changed on 09/01/08 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Return made up to 28/11/07; full list of members (4 pages)
3 December 2007Secretary resigned (1 page)
3 December 2007Director resigned (1 page)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 October 2007Return made up to 28/11/06; full list of members (7 pages)
23 March 2007Registered office changed on 23/03/07 from: poplar park cliff lane lymm warrington cheshire WA13 0TD (1 page)
14 February 2007Registered office changed on 14/02/07 from: 11 murray street camden london NW1 9RE (1 page)
20 June 2006Ad 09/06/06--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)