Company NameArthur Stanley (Cash Betting) Limited
Company StatusDissolved
Company Number00679024
CategoryPrivate Limited Company
Incorporation Date29 December 1960(63 years, 5 months ago)
Dissolution Date13 May 1997 (27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChristina Linda Alder
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1994(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 1997)
RoleExecutive
Correspondence AddressMicnealmas 10 Kenilworth Avenue
Bracknell
Berkshire
RG12 2JJ
Director NameDalene Anne Allsop
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1994(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 1997)
RoleExecutive
Correspondence Address16 Five Acres
Vicarage Lane
Kings Langley
Hertfordshire
WD4 9JU
Secretary NameChristina Linda Alder
NationalityBritish
StatusClosed
Appointed24 September 1994(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 1997)
RoleExecutive
Correspondence AddressMicnealmas 10 Kenilworth Avenue
Bracknell
Berkshire
RG12 2JJ
Director NameMr Gregory Paul Alder
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 1994)
RoleBookmaker
Correspondence Address23 Hillside Road
Penn
High Wycombe
Buckinghamshire
HP10 8JJ
Director NameMr Stewart William Alder
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 1994)
RoleBookmaker
Correspondence Address10 Kenilworth Avenue
Bracknell
Berkshire
RG12 2JJ
Director NameMr Roger Mungo Allsop
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 1994)
RoleBookmaker
Correspondence AddressWheatcroft Roseacre
Bedmond Road Pimlico
Hemel Hempstead
Hertfordshire
Director NameStanley Thomas Allsop
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1993)
RoleBookmaker
Correspondence Address88 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Secretary NameMr Gregory Paul Alder
NationalityBritish
StatusResigned
Appointed20 March 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 1994)
RoleCompany Director
Correspondence Address23 Hillside Road
Penn
High Wycombe
Buckinghamshire
HP10 8JJ

Location

Registered Address59 Uxbridge Road
Shepherds Bush
London
W12 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
14 November 1996Application for striking-off (1 page)
13 September 1996Full accounts made up to 31 March 1996 (13 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
11 May 1995Return made up to 16/03/95; full list of members (6 pages)