Company NameTobins Betting Office Limited
Company StatusDissolved
Company Number01642333
CategoryPrivate Limited Company
Incorporation Date10 June 1982(41 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(23 years, 1 month after company formation)
Appointment Duration4 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(23 years, 1 month after company formation)
Appointment Duration4 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JG
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(23 years, 1 month after company formation)
Appointment Duration4 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusClosed
Appointed15 July 2005(23 years, 1 month after company formation)
Appointment Duration4 months (closed 15 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Desmond John Brown
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration11 years (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressHartwood
Plymouth Drive, Radyr
Cardiff
CF14 8BL
Wales
Director NameMr Gary John Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwood
Mountain Rd, Pentyrch
Cardiff
CF15 9QP
Wales
Director NameJacqueline Susan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Greenacre Creigiau
Cardiff
CF15 9PE
Wales
Secretary NameMr Gary John Brown
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwood
Mountain Rd, Pentyrch
Cardiff
CF15 9QP
Wales
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed30 June 1999(17 years after company formation)
Appointment Duration11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
Vale Of Glamorgan
CF62 6QX
Wales
Secretary NameJacqueline Susan Jones
NationalityBritish
StatusResigned
Appointed01 February 2002(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Greenacre Creigiau
Cardiff
CF15 9PE
Wales
Secretary NameDavid Michael Bowen
NationalityBritish
StatusResigned
Appointed15 July 2005(23 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 July 2005)
RoleSecretary
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ

Location

Registered AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,464
Current Liabilities£5,464

Accounts

Latest Accounts25 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End14 July

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New director appointed (1 page)
3 August 2005New secretary appointed (3 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New director appointed (4 pages)
3 August 2005New director appointed (3 pages)
3 August 2005Director resigned (1 page)
2 August 2005Accounting reference date extended from 31/03/05 to 14/07/05 (1 page)
2 August 2005Registered office changed on 02/08/05 from: 125 station road port talbot west glamorgan SA13 1NR (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
10 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 January 2005Accounts for a dormant company made up to 25 March 2004 (6 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 27 March 2003 (6 pages)
14 February 2003Return made up to 14/01/03; full list of members (7 pages)
24 December 2002Accounts for a dormant company made up to 28 March 2002 (6 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
8 February 2002Return made up to 14/01/02; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 29 March 2001 (5 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 June 2000Secretary resigned (1 page)
24 February 2000Return made up to 14/01/00; full list of members (7 pages)
24 December 1999Full accounts made up to 25 March 1999 (8 pages)
26 August 1999New secretary appointed (2 pages)
6 February 1999Return made up to 14/01/99; no change of members (5 pages)
30 November 1998Full accounts made up to 26 March 1998 (8 pages)
20 March 1998Return made up to 14/01/98; no change of members (5 pages)
13 February 1998Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page)
12 February 1998Full accounts made up to 31 March 1997 (8 pages)
25 March 1997Registered office changed on 25/03/97 from: 127 station road port talbot west glamorgan SA13 1NR (1 page)
25 March 1997Return made up to 14/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1996Registered office changed on 31/01/96 from: cymmer road porth mid glam (1 page)
31 January 1996Return made up to 14/01/96; no change of members (5 pages)
15 December 1995Full accounts made up to 31 March 1995 (8 pages)
8 February 1989Accounts for a small company made up to 31 March 1988 (6 pages)
23 February 1987Full accounts made up to 31 March 1986 (7 pages)
17 June 1986Accounts made up to 31 March 1985 (8 pages)
17 June 1986Full accounts made up to 31 March 1985 (9 pages)
8 August 1984Accounts made up to 5 April 1984 (4 pages)
21 December 1983Accounts made up to 5 April 1983 (4 pages)