Company NameLadbroke Interactive Limited
Company StatusDissolved
Company Number03224158
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameWizardspell Limited

Business Activity

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

Directors

Director NameLadbrokes Limited (Corporation)
StatusClosed
Appointed08 January 2001(4 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 16 October 2001)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary NameGanton House Investments Limited (Corporation)
StatusClosed
Appointed08 January 2001(4 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 16 October 2001)
Correspondence AddressMaple Court
Central Park, Reeds Cres
Watford
Hertfordshire
WD24 4QQ
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameAndrew Michael Love
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NameThomas Richard Lloyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 1998)
RoleCasino Operations Director
Correspondence AddressLittle Foxwood 207 The Street
Capel
Dorking
Surrey
RH5 5ER
Director NamePatrick Henry Hayward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address81 Queensway
London
W2 4QY
Director NameMichael Daniel Bennett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address1 Baker Street
London
W1M 1AA
Director NameJonathan Griffiths
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(9 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 February 1998)
RoleCompany Director
Correspondence Address11 Pageant Crescent
London
SE16 5FZ
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 May 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 May 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 May 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed24 February 1998(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 May 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameJohn Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Cottage 65 West Street
Welford
Northampton
Northamptonshire
NN6 6HU
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed18 May 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford WD1 1HZ (1 page)
16 May 2001Application for striking-off (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (5 pages)
9 November 2000Director resigned (1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Return made up to 03/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
7 January 2000Return made up to 03/05/99; full list of members (55 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
18 October 1999Director resigned (1 page)
15 June 1999Director's particulars changed (1 page)
18 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Company name changed wizardspell LIMITED\certificate issued on 17/03/99 (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
12 June 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 08/05/98
(1 page)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
14 May 1998Full accounts made up to 31 December 1997 (9 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
3 August 1997Director's particulars changed (1 page)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
2 June 1997New director appointed (1 page)
14 March 1997Director resigned (1 page)
10 December 1996Secretary's particulars changed (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
29 November 1996Director resigned (1 page)
4 November 1996Secretary resigned (1 page)
23 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
16 October 1996Memorandum and Articles of Association (16 pages)
16 October 1996Ad 25/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
16 October 1996New secretary appointed (4 pages)
12 July 1996Incorporation (21 pages)