MAYFAIR BINGO LIMITED

Register to unlock more data on OkredoRegister

MAYFAIR BINGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03397614

Incorporation date

02/07/1997

Size

-

Contacts

Registered address

Registered address

Unit 1 Grove Farm The Street, Crookham Village, Fleet, Hants GU51 5RXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon25/02/2015
Final Gazette dissolved following liquidation
dot icon25/11/2014
Liquidators' statement of receipts and payments to 2014-10-31
dot icon25/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2014
Liquidators' statement of receipts and payments to 2014-07-04
dot icon26/06/2014
Liquidators' statement of receipts and payments to 2014-06-04
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2014-01-04
dot icon07/08/2013
Liquidators' statement of receipts and payments to 2013-07-04
dot icon24/07/2012
Statement of affairs with form 4.19
dot icon11/07/2012
Appointment of a voluntary liquidator
dot icon11/07/2012
Resolutions
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 23
dot icon10/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2011
Registered office address changed from Unit 3 Pale Lane Farm Pale Lane Hartley Wintney Hook RG27 8DH on 2011-10-26
dot icon11/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon08/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/01/2011
Director's details changed for Simon Hannah on 2010-11-15
dot icon15/12/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon23/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon12/01/2010
Full accounts made up to 2009-03-29
dot icon07/09/2009
Registered office changed on 08/09/2009 from 17A market place loughborough leicestershire LE11 3EA
dot icon25/08/2009
Return made up to 03/07/09; full list of members
dot icon06/08/2009
Full accounts made up to 2008-03-30
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 22
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon31/03/2009
Appointment terminated director and secretary stephanie murray
dot icon30/03/2009
Appointment terminated director gillian dixon
dot icon29/03/2009
Resolutions
dot icon29/03/2009
Statement of affairs
dot icon29/03/2009
Ad 23/03/09\gbp si 1@1=1\gbp ic 100000/100001\
dot icon27/02/2009
Particulars of a mortgage or charge/398 / charge no: 21
dot icon09/07/2008
Return made up to 03/07/08; full list of members
dot icon09/07/2008
Location of register of members
dot icon09/07/2008
Location of debenture register
dot icon22/04/2008
Full accounts made up to 2007-04-01
dot icon27/02/2008
Director appointed gillian dixon
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Secretary's particulars changed
dot icon25/07/2007
New secretary appointed
dot icon24/07/2007
Registered office changed on 25/07/07 from: 110 streatham hill streatham london SW2 4RD
dot icon23/07/2007
Return made up to 03/07/07; full list of members
dot icon22/07/2007
Director's particulars changed
dot icon17/01/2007
Secretary resigned;director resigned
dot icon01/01/2007
Full accounts made up to 2006-04-02
dot icon19/11/2006
Declaration of assistance for shares acquisition
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
New director appointed
dot icon17/08/2006
Particulars of mortgage/charge
dot icon03/07/2006
Return made up to 03/07/06; full list of members
dot icon16/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Resolutions
dot icon19/04/2006
Auditor's resignation
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon05/02/2006
Full accounts made up to 2005-04-03
dot icon18/07/2005
Return made up to 03/07/05; full list of members
dot icon23/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
New director appointed
dot icon30/01/2005
Full accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 03/07/04; full list of members
dot icon07/09/2004
New director appointed
dot icon23/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon04/07/2004
Resolutions
dot icon29/06/2004
Particulars of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Registered office changed on 29/06/04 from: 110 streatham hill london SW2 4RD
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon28/06/2004
Secretary resigned;director resigned
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Declaration of assistance for shares acquisition
dot icon24/06/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Full accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 03/07/03; full list of members
dot icon05/05/2003
Full accounts made up to 2002-03-31
dot icon09/04/2003
Particulars of mortgage/charge
dot icon21/07/2002
Return made up to 03/07/02; full list of members
dot icon14/06/2002
Registered office changed on 15/06/02 from: britania suite st james building 79 oxford street manchester M1 6FQ
dot icon15/04/2002
-
dot icon30/08/2001
Return made up to 03/07/01; full list of members
dot icon28/06/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon22/01/2001
-
dot icon11/07/2000
Return made up to 03/07/00; full list of members
dot icon29/01/2000
-
dot icon29/07/1999
Return made up to 03/07/99; no change of members
dot icon28/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
-
dot icon02/02/1999
Registered office changed on 03/02/99 from: britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon19/10/1998
Particulars of mortgage/charge
dot icon21/07/1998
Return made up to 03/07/98; full list of members
dot icon06/07/1998
Ad 29/06/98--------- £ si 99999@1=99999 £ ic 1/100000
dot icon04/05/1998
Registered office changed on 05/05/98 from: 51 thornhill north weald epping essex CM16 6DW
dot icon27/04/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon01/04/1998
Nc inc already adjusted 27/02/98
dot icon08/03/1998
Resolutions
dot icon26/10/1997
Certificate of change of name
dot icon15/10/1997
New secretary appointed;new director appointed
dot icon15/10/1997
Secretary resigned
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
Registered office changed on 18/07/97 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER
dot icon02/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
23/06/2004 - 02/04/2006
175
Fraser, Brian
Director
14/07/1997 - 22/06/2004
15
Jepp, Mark
Director
11/08/2006 - 05/12/2007
8
Viner, Paul
Director
22/06/2004 - 06/11/2006
12
Murray, Stephanie
Director
05/12/2007 - 25/03/2009
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAYFAIR BINGO LIMITED

MAYFAIR BINGO LIMITED is an(a) Dissolved company incorporated on 02/07/1997 with the registered office located at Unit 1 Grove Farm The Street, Crookham Village, Fleet, Hants GU51 5RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAYFAIR BINGO LIMITED?

toggle

MAYFAIR BINGO LIMITED is currently Dissolved. It was registered on 02/07/1997 and dissolved on 25/02/2015.

Where is MAYFAIR BINGO LIMITED located?

toggle

MAYFAIR BINGO LIMITED is registered at Unit 1 Grove Farm The Street, Crookham Village, Fleet, Hants GU51 5RX.

What does MAYFAIR BINGO LIMITED do?

toggle

MAYFAIR BINGO LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for MAYFAIR BINGO LIMITED?

toggle

The latest filing was on 25/02/2015: Final Gazette dissolved following liquidation.