Company NameCasino Technologies Limited
Company StatusDissolved
Company Number04822842
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Dissolution Date13 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Nicholas Whitbread
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House Baynard Castle
Cottingham
East Yorkshire
HU16 4BQ
Secretary NameAnne Smith
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEastholme 1 Eastgate
Patrington
East Yorkshire
HU12 0RG
Director NameMr Anton James Churchill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(2 months after company formation)
Appointment Duration4 years (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartleas
Fambridge Road
Althorne
Essex
CM3 6BZ
Director NameStephen James Slough
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wilson Close
North Ferriby
East Yorkshire
HU14 3BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/0 Tenon Recovery
Lowgate House Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2009Liquidators statement of receipts and payments to 18 February 2009 (5 pages)
13 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Court order insolvency:replacement of liquidator (10 pages)
20 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 2008Appointment of a voluntary liquidator (1 page)
10 March 2008Declaration of solvency (3 pages)
10 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2008Registered office changed on 20/02/08 from: princes house wright street hull north humberside HU2 8HX (1 page)
20 February 2008Director resigned (1 page)
2 October 2007Director resigned (1 page)
7 August 2007Return made up to 23/06/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 July 2006Return made up to 23/06/06; full list of members (7 pages)
28 December 2005New director appointed (1 page)
18 July 2005Return made up to 23/06/05; full list of members (7 pages)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 July 2004Return made up to 23/06/04; full list of members (7 pages)
28 September 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)