Company NameBetting Industry 2000 Appeal
Company StatusDissolved
Company Number03917973
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date30 January 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Dennis Read
NationalityBritish
StatusClosed
Appointed26 October 2007(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 30 January 2013)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 30 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Director NameLiam John McGuigan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Elington Road
North Chingford
London
E4 7AN
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameDavid Lowrey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressWymondley
13 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleCorporation
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts7 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End07 July

Filing History

30 January 2013Final Gazette dissolved following liquidation (1 page)
30 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2013Final Gazette dissolved following liquidation (1 page)
30 October 2012Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2012Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2012Declaration of solvency (3 pages)
18 June 2012Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP on 18 June 2012 (2 pages)
18 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP on 18 June 2012 (2 pages)
18 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-31
(1 page)
18 June 2012Declaration of solvency (3 pages)
11 April 2012Accounts for a dormant company made up to 7 July 2011 (8 pages)
11 April 2012Accounts for a dormant company made up to 7 July 2011 (8 pages)
11 April 2012Accounts for a dormant company made up to 7 July 2011 (8 pages)
2 February 2012Annual return made up to 28 January 2012 no member list (4 pages)
2 February 2012Annual return made up to 28 January 2012 no member list (4 pages)
28 January 2011Annual return made up to 28 January 2011 no member list (4 pages)
28 January 2011Annual return made up to 28 January 2011 no member list (4 pages)
16 September 2010Accounts for a dormant company made up to 7 July 2010 (8 pages)
16 September 2010Accounts for a dormant company made up to 7 July 2010 (8 pages)
16 September 2010Accounts for a dormant company made up to 7 July 2010 (8 pages)
11 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
11 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
16 April 2010Termination of appointment of Simon Lane as a director (1 page)
16 April 2010Termination of appointment of Simon Lane as a director (1 page)
29 January 2010Annual return made up to 28 January 2010 no member list (3 pages)
29 January 2010Annual return made up to 28 January 2010 no member list (3 pages)
26 October 2009Full accounts made up to 7 July 2009 (9 pages)
26 October 2009Full accounts made up to 7 July 2009 (9 pages)
26 October 2009Full accounts made up to 7 July 2009 (9 pages)
19 February 2009Annual return made up to 28/01/09 (2 pages)
19 February 2009Annual return made up to 28/01/09 (2 pages)
26 January 2009Appointment terminated director ian spearing (1 page)
26 January 2009Director appointed anthony david steele (1 page)
26 January 2009Director appointed anthony david steele (1 page)
26 January 2009Appointment Terminated Director ian spearing (1 page)
13 November 2008Accounts for a dormant company made up to 7 July 2008 (9 pages)
13 November 2008Accounts for a dormant company made up to 7 July 2008 (9 pages)
13 November 2008Accounts made up to 7 July 2008 (9 pages)
11 April 2008Annual return made up to 28/01/08 (2 pages)
11 April 2008Annual return made up to 28/01/08 (2 pages)
14 March 2008Accounts made up to 7 July 2007 (9 pages)
14 March 2008Accounts for a dormant company made up to 7 July 2007 (9 pages)
14 March 2008Accounts for a dormant company made up to 7 July 2007 (9 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
19 July 2007Accounts for a dormant company made up to 7 July 2006 (9 pages)
19 July 2007Accounts for a dormant company made up to 7 July 2006 (9 pages)
19 July 2007Accounts made up to 7 July 2006 (9 pages)
17 May 2007New director appointed (4 pages)
17 May 2007New director appointed (4 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
26 March 2007Annual return made up to 28/01/07 (4 pages)
26 March 2007Annual return made up to 28/01/07 (4 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
17 May 2006Full accounts made up to 7 July 2005 (9 pages)
17 May 2006Full accounts made up to 7 July 2005 (9 pages)
17 May 2006Full accounts made up to 7 July 2005 (9 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
23 February 2006Annual return made up to 28/01/06 (6 pages)
23 February 2006Annual return made up to 28/01/06 (6 pages)
4 May 2005Full accounts made up to 7 July 2004 (12 pages)
4 May 2005Full accounts made up to 7 July 2004 (12 pages)
4 May 2005Full accounts made up to 7 July 2004 (12 pages)
14 February 2005Annual return made up to 28/01/05 (5 pages)
14 February 2005Annual return made up to 28/01/05 (5 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
10 May 2004Full accounts made up to 7 July 2003 (11 pages)
10 May 2004Full accounts made up to 7 July 2003 (11 pages)
10 May 2004Full accounts made up to 7 July 2003 (11 pages)
11 February 2004Annual return made up to 28/01/04 (6 pages)
11 February 2004Annual return made up to 28/01/04 (6 pages)
11 May 2003Full accounts made up to 7 July 2002 (11 pages)
11 May 2003Full accounts made up to 7 July 2002 (11 pages)
11 May 2003Full accounts made up to 7 July 2002 (11 pages)
13 February 2003Annual return made up to 28/01/03 (7 pages)
13 February 2003Annual return made up to 28/01/03 (7 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
20 February 2002Annual return made up to 28/01/02 (7 pages)
20 February 2002Annual return made up to 28/01/02 (7 pages)
28 November 2001Full accounts made up to 7 July 2001 (11 pages)
28 November 2001Full accounts made up to 7 July 2001 (11 pages)
28 November 2001Full accounts made up to 7 July 2001 (11 pages)
15 November 2001Accounting reference date extended from 31/12/00 to 07/07/01 (1 page)
15 November 2001Accounting reference date extended from 31/12/00 to 07/07/01 (1 page)
14 May 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 May 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
17 April 2001New director appointed (4 pages)
17 April 2001New director appointed (4 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
11 April 2001New director appointed (3 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (3 pages)
26 February 2001Annual return made up to 28/01/01 (4 pages)
26 February 2001Annual return made up to 28/01/01 (4 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (34 pages)
28 January 2000Incorporation (34 pages)