Company NameBlue Riband Gaming And Leisure Limited
Company StatusDissolved
Company Number09289809
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 5 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Alistair Dalgleish
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 South Coast Road
Peacehaven
East Sussex
BN10 8LB
Director NameMr Graham Luke
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 South Coast Road
Peacehaven
East Sussex
BN10 8LB
Director NameMr Jason Lee Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 South Coast Road
Peacehaven
East Sussex
BN10 8LB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 April 2020Final Gazette dissolved following liquidation (1 page)
14 January 2020Notice of final account prior to dissolution (21 pages)
2 September 2019Progress report in a winding up by the court (16 pages)
15 August 2018Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to 8 High Street Brentwood Essex CM14 4AB on 15 August 2018 (2 pages)
3 August 2018Registered office address changed from 223 South Coast Road Peacehaven East Sussex BN10 8LB to 8 High Street Brentwood Essex CM14 4AB on 3 August 2018 (2 pages)
19 July 2018Appointment of a liquidator (3 pages)
31 October 2017Order of court to wind up (1 page)
31 October 2017Order of court to wind up (1 page)
2 March 2017Compulsory strike-off action has been suspended (1 page)
2 March 2017Compulsory strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
27 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 60,000
(5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 60,000
(5 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 60,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 60,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)