Company NameN. B. Mason (Bingo) Ltd
Company StatusDissolved
Company Number02097786
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 2 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NamesMilegilt Limited and The Mason Organisation Limited

Business Activity

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

Directors

Director NameMr Norman Beresford Mason
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(5 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 16 March 2010)
RoleLeisure Entertainments Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrancepeth Manor Farm
Brancepeth
Crook
County Durham
DL15 9AS
Secretary NameDorothy Barbara Mason
NationalityBritish
StatusClosed
Appointed28 April 2006(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 16 March 2010)
RoleSecretary
Correspondence AddressBrancepeth Manor Farm
Brancepeth
Crook
County Durham
DL15 9AS
Director NameValerie Mason
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1995)
RoleLeisure Entertainments Director
Correspondence AddressSouthend House Church Lane
Whitburn
Sunderland
Tyne & Wear
DL15 9AS
Secretary NameValerie Mason
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressSouthend House Church Lane
Whitburn
Sunderland
Tyne & Wear
DL15 9AS
Secretary NameMr Jack Conaboy
NationalityBritish
StatusResigned
Appointed20 June 1995(8 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Warkworth Drive
Deneside View
Chester Le Street
County Durham
DH2 3TW
Director NameSol James Edward Baird
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2002)
RoleSolicitor
Correspondence AddressTunstall View
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7TT
Secretary NameCaroline Jane Cook
NationalityBritish
StatusResigned
Appointed15 September 2004(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressDairy House
Steel
Hexham
Northumberland
NE47 0LG

Location

Registered AddressUnit 8c Carrmere Road
Sunderland
Tyne & Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2009Registered office changed on 10/07/2009 from 107 high street west sunderland tyne & wear SR1 1TX (1 page)
10 July 2009Return made up to 07/05/09; full list of members (3 pages)
10 July 2009Return made up to 07/05/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 107 high street west sunderland tyne & wear SR1 1TX (1 page)
8 January 2009Accounts for a small company made up to 31 October 2007 (5 pages)
8 January 2009Accounts for a small company made up to 31 October 2007 (5 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
30 November 2007Accounts for a small company made up to 31 October 2006 (5 pages)
30 November 2007Accounts for a small company made up to 31 October 2006 (5 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (3 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Notice of discharge of Administration Order (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (4 pages)
17 April 2007Administrator's abstract of receipts and payments (4 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Notice of discharge of Administration Order (2 pages)
17 April 2007Administrator's abstract of receipts and payments (3 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (5 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (5 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Return made up to 07/05/06; full list of members (2 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Return made up to 07/05/06; full list of members (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
1 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
13 May 2005Return made up to 07/05/05; full list of members (6 pages)
13 May 2005Return made up to 07/05/05; full list of members (6 pages)
23 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (3 pages)
23 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (3 pages)
23 March 2005Notice of completion of voluntary arrangement (6 pages)
23 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (3 pages)
23 March 2005Notice of completion of voluntary arrangement (6 pages)
23 March 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
23 March 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
26 October 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
26 October 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
26 October 2004Administrator's abstract of receipts and payments (3 pages)
26 October 2004Administrator's abstract of receipts and payments (3 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
27 August 2004Return made up to 07/05/04; full list of members (6 pages)
29 July 2004Administrator's abstract of receipts and payments (3 pages)
29 July 2004Administrator's abstract of receipts and payments (3 pages)
29 July 2004Administrator's abstract of receipts and payments (2 pages)
29 July 2004Administrator's abstract of receipts and payments (2 pages)
5 July 2004Registered office changed on 05/07/04 from: first floor park house park square west leeds LS1 2PS (1 page)
5 July 2004Registered office changed on 05/07/04 from: first floor park house park square west leeds LS1 2PS (1 page)
11 June 2004Notice of discharge of Administration Order (2 pages)
11 June 2004Notice of discharge of Administration Order (2 pages)
16 February 2004O/C-replacement of administrator (20 pages)
16 February 2004O/C-replacement of administrator (20 pages)
29 January 2004Accounts for a medium company made up to 31 October 2002 (18 pages)
29 January 2004Accounts for a medium company made up to 31 October 2002 (18 pages)
9 October 2003Administrator's abstract of receipts and payments (3 pages)
9 October 2003Administrator's abstract of receipts and payments (3 pages)
8 April 2003Notice of result of meeting of creditors (4 pages)
8 April 2003Notice of result of meeting of creditors (4 pages)
31 March 2003Statement of administrator's proposal (20 pages)
31 March 2003Statement of administrator's proposal (20 pages)
18 February 2003Registered office changed on 18/02/03 from: 107 high street west sunderland tyne & wear SR1 1TX (1 page)
18 February 2003Registered office changed on 18/02/03 from: 107 high street west sunderland tyne & wear SR1 1TX (1 page)
14 February 2003Notice of Administration Order (1 page)
14 February 2003Administration Order (3 pages)
14 February 2003Administration Order (3 pages)
14 February 2003Notice of Administration Order (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
6 June 2002Ad 02/11/99--------- £ si 262744@1 (2 pages)
6 June 2002Ad 02/11/99--------- £ si 262744@1 (2 pages)
6 June 2002Return made up to 07/05/02; full list of members (7 pages)
15 March 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
15 March 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
7 February 2002Amended accounts made up to 31 October 2000 (15 pages)
7 February 2002Amended accounts made up to 31 October 2000 (15 pages)
3 September 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
3 September 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
24 August 2001Nc inc already adjusted 02/11/99 (1 page)
24 August 2001Nc inc already adjusted 02/11/99 (1 page)
24 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
4 June 2001Return made up to 07/05/01; full list of members (6 pages)
4 June 2001Return made up to 07/05/01; full list of members (6 pages)
4 October 2000Particulars of mortgage/charge (5 pages)
4 October 2000Particulars of mortgage/charge (5 pages)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Accounts made up to 31 October 1999 (1 page)
6 September 2000Accounts made up to 31 October 1999 (1 page)
24 May 2000Return made up to 07/05/00; full list of members (6 pages)
24 May 2000Return made up to 07/05/00; full list of members (6 pages)
19 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
19 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
27 October 1999Company name changed the mason organisation LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed the mason organisation LIMITED\certificate issued on 28/10/99 (2 pages)
6 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1999Return made up to 07/05/99; full list of members (6 pages)
6 June 1999Return made up to 07/05/99; full list of members (6 pages)
6 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Return made up to 07/05/98; no change of members (4 pages)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Accounts made up to 31 March 1998 (1 page)
22 May 1998Return made up to 07/05/98; no change of members (4 pages)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Accounts made up to 31 March 1998 (1 page)
10 June 1997Return made up to 07/05/97; no change of members (4 pages)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Accounts made up to 31 March 1997 (1 page)
10 June 1997Accounts made up to 31 March 1997 (1 page)
10 June 1997Return made up to 07/05/97; no change of members (4 pages)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1996Accounts made up to 31 March 1996 (1 page)
11 September 1996Return made up to 07/05/96; full list of members (6 pages)
11 September 1996Accounts made up to 31 March 1996 (1 page)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1996Return made up to 07/05/96; full list of members (6 pages)
26 July 1995Accounts made up to 31 March 1995 (1 page)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1995Accounts made up to 31 March 1995 (1 page)
20 July 1995Return made up to 07/05/95; no change of members (4 pages)
20 July 1995Return made up to 07/05/95; no change of members (4 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
5 August 1987Memorandum and Articles of Association (11 pages)
5 August 1987Memorandum and Articles of Association (11 pages)