Company NameMetropole Casinos (UK) Limited
Company StatusDissolved
Company Number00438657
CategoryPrivate Limited Company
Incorporation Date10 July 1947(76 years, 10 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed11 July 1991(44 years after company formation)
Appointment Duration14 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(44 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 06 December 2005)
RoleFinance Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Director NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed19 May 1993(45 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 06 December 2005)
RoleChartered Secretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(44 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameMr George Charles Kieffer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(44 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 09 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangle Trees 120 Mountnessing Road
Billericay
Essex
CM12 9HA
Director NameGeorge Alfred Walker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(44 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 1991)
RoleCompany Director
Correspondence Address68 Pallmall
London
SW1Y 5NG
Director NameMr Kenneth Charles Scobie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPath Hill House Path Hill
Goring Heath
Reading
Berkshire
RG8 7RE
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Director NameMr Timothy Edward Quinlan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(45 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NW

Location

Registered Address53-54 Brook's Mews
London
W1Y 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,701,000
Current Liabilities£14,701,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005Compulsory strike-off action has been discontinued (1 page)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 July 1997Director's particulars changed (1 page)
24 July 1997Return made up to 11/07/97; full list of members (7 pages)
7 July 1997Particulars of mortgage/charge (6 pages)
19 January 1997Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 July 1996Return made up to 11/07/96; full list of members (9 pages)
22 June 1996Director resigned (1 page)
26 February 1996Full accounts made up to 31 December 1994 (16 pages)
7 August 1995Return made up to 11/07/95; full list of members (16 pages)
24 July 1995Registered office changed on 24/07/95 from: 19 rupert street london W1V 7FS (1 page)