Company NameBarlinroy Limited
Company StatusDissolved
Company Number04661276
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NameLondon Clubs Wolverhampton Limited

Business Activity

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

Directors

Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(8 months after company formation)
Appointment Duration4 years, 7 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMichael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 14 May 2008)
RoleCompany Director
Correspondence Address297e Queenstown Road
London
SW8 4LN
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusClosed
Appointed17 May 2007(4 years, 3 months after company formation)
Appointment Duration12 months (closed 14 May 2008)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Director NameMr Patrick Henry Hayward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kingfishers 120 Harpenden Road
St Albans
Hertfordshire
AL3 6BZ
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleVice Chairman
Correspondence AddressOne
Hughes Centre Drive
Las Vegas Nevada
Nv89109
United States
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleChairman, President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2008Return made up to 31/01/08; full list of members (3 pages)
24 February 2008Director's change of particulars / roy ramm / 01/06/2006 (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 April 2006Director resigned (1 page)
10 February 2006Return made up to 31/01/06; full list of members (3 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (4 pages)
10 January 2006Director's particulars changed (1 page)
4 April 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 December 2004Accounts for a dormant company made up to 28 March 2004 (4 pages)
21 September 2004Director's particulars changed (1 page)
5 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 March 2004Return made up to 07/02/04; full list of members (6 pages)
31 October 2003New director appointed (3 pages)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (3 pages)
20 October 2003Company name changed london clubs wolverhampton limit ed\certificate issued on 20/10/03 (2 pages)
28 June 2003Director's particulars changed (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 February 2003Incorporation (17 pages)