Company NameBet Leisure Holdings Limited
DirectorsPaul Griffiths and Laura May Dane
Company StatusDissolved
Company Number00816466
CategoryPrivate Limited Company
Incorporation Date20 August 1964(59 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(27 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Secretary NameLaura May Dane
NationalityBritish
StatusCurrent
Appointed03 June 1992(27 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address44 Ravenswood Road
London
E17 9LY
Director NameLaura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(29 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleChartered Secretary
Correspondence Address44 Ravenswood Road
London
E17 9LY
Director NameJohn Reginald Parry
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhin House
Chislehurst
Kent
BR7 5PP

Location

Registered AddressStratton House
Piccadilly
London
W1X 6AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts27 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 November 1998Dissolved (1 page)
10 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
3 December 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)
12 December 1995Liquidators statement of receipts and payments (10 pages)
19 May 1995Liquidators statement of receipts and payments (10 pages)
29 August 1986Group of companies' accounts made up to 31 March 1986 (20 pages)
29 August 1986Return made up to 05/08/86; full list of members (11 pages)
24 September 1985Annual return made up to 18/09/85 (8 pages)
9 October 1975Annual return made up to 30/09/75 (4 pages)