Company NameWhitbread Bookmakers
Company StatusDissolved
Company Number01761184
CategoryPrivate Unlimited Company
Incorporation Date13 October 1983(40 years, 6 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed31 December 1998(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 04 April 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1998(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 04 April 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameGordon Richard Dennis
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressRochester House 87 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameRoyston Charles Mark Thake
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 February 1997)
RoleCompany Director
Correspondence Address46 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Secretary NameGordon Richard Dennis
NationalityBritish
StatusResigned
Appointed04 February 1993(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressRochester House 87 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(13 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed03 February 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1999Members' assent for rereg from LTD to UNLTD (1 page)
28 July 1999Application for reregistration from LTD to UNLTD (2 pages)
28 July 1999Re-registration of Memorandum and Articles (7 pages)
28 July 1999Declaration of assent for reregistration to UNLTD (1 page)
28 July 1999Certificate of re-registration from Limited to Unlimited (1 page)
14 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1999Ad 28/06/99-01/07/99 £ si 32691@1=32691 £ ic 100/32791 (2 pages)
14 July 1999Nc inc already adjusted 28/06/99 (1 page)
18 June 1999Return made up to 03/05/99; full list of members (5 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (9 pages)
17 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Return made up to 03/05/98; full list of members (7 pages)
4 February 1998Accounting reference date shortened from 02/02/98 to 31/12/97 (1 page)
29 October 1997Full accounts made up to 2 February 1997 (8 pages)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Return made up to 03/05/97; full list of members (7 pages)
18 April 1997Accounting reference date shortened from 30/06/97 to 02/02/97 (1 page)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: 180 stoke newington high street london N16 7JD (1 page)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997New director appointed (11 pages)
10 March 1997New director appointed (10 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (10 pages)
10 March 1997Director resigned (1 page)
7 February 1997Return made up to 29/01/97; full list of members (6 pages)
28 January 1997Full accounts made up to 29 June 1996 (8 pages)
1 April 1996Full accounts made up to 25 June 1995 (8 pages)