Company NameAbsolute Casinos Limited
Company StatusDissolved
Company Number03753907
CategoryPrivate Limited Company
Incorporation Date16 April 1999(24 years, 11 months ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)
Previous NameSincerespirit Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Anthony Thomas Knox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed07 June 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameMr Nicholas Quadrini
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furzefield Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4EA
Secretary NameMr Anthony Thomas Knox
NationalityEnglish
StatusClosed
Appointed09 July 2001(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Michael Angelo Mario Quadrini
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorntree Cottage 491 West Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7NR
Secretary NameGeoffrey Frederick Armstrong
NationalityBritish
StatusResigned
Appointed23 March 2000(11 months, 1 week after company formation)
Appointment Duration9 months (resigned 22 December 2000)
RoleLeisure
Correspondence Address1 North Croft
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9JY
Secretary NameMary Isabella Keen
NationalityBritish
StatusResigned
Appointed22 December 2000(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 July 2001)
RoleCompany Director
Correspondence Address18 Nansen Street
Bulwell
Nottingham
NG6 9JE

Location

Registered AddressUnit 23 Quay Level
St Peters Wharf
Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

1 at 1Mr Nicholas Angelo Mario Quadrini
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1
(14 pages)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1
(14 pages)
5 May 2010Director's details changed for Nicholas Mario Quadrini on 22 April 2010 (3 pages)
5 May 2010Director's details changed for Nicholas Mario Quadrini on 22 April 2010 (3 pages)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (3 pages)
24 February 2010Application to strike the company off the register (3 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2009Director's Change of Particulars / nicholas quadrini / 17/08/2009 / HouseName/Number was: , now: 491; Street was: 32 low friars street, now: the west road; Area was: friars gate apartments, now: ; Post Town was: newcastle upon tyne, now: newcastle; Region was: tyne & wear, now: tyne and wear; Post Code was: NE1 5UE, now: NE15 7NR (1 page)
19 August 2009Director's change of particulars / nicholas quadrini / 17/08/2009 (1 page)
13 August 2009Registered office changed on 13/08/2009 from unit 23 quay level st peters wharf newcastle upon tyne tyne and wear NE6 1TZ (1 page)
13 August 2009Registered office changed on 13/08/2009 from unit 23 quay level st peters wharf newcastle upon tyne tyne and wear NE6 1TZ (1 page)
10 August 2009Return made up to 16/04/09; full list of members (5 pages)
10 August 2009Return made up to 16/04/09; full list of members (5 pages)
8 August 2009Registered office changed on 08/08/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page)
8 August 2009Registered office changed on 08/08/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page)
6 August 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 16/04/06; full list of members (2 pages)
19 April 2006Return made up to 16/04/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 April 2005Return made up to 16/04/05; full list of members (7 pages)
27 April 2005Return made up to 16/04/05; full list of members (7 pages)
4 May 2004Return made up to 16/04/04; full list of members (7 pages)
4 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 May 2003Rescinding 88(2) dated 29/10/02 (2 pages)
7 May 2003Return made up to 16/04/03; full list of members (8 pages)
7 May 2003Rescinding 88(2) dated 29/10/02 (2 pages)
7 May 2003Return made up to 16/04/03; full list of members (8 pages)
11 November 2002Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 November 2002Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 June 2002Return made up to 16/04/02; full list of members (6 pages)
20 June 2002Return made up to 16/04/02; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 May 2001Return made up to 16/04/01; full list of members (5 pages)
18 May 2001Return made up to 16/04/01; full list of members (5 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (3 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (3 pages)
2 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
2 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
15 August 2000Location of register of members (1 page)
15 August 2000Location of register of members (1 page)
15 August 2000Return made up to 16/04/00; full list of members (5 pages)
15 August 2000Return made up to 16/04/00; full list of members (5 pages)
26 May 2000Registered office changed on 26/05/00 from: hillgate quay gateshead tyne & wear NE8 2QS (1 page)
26 May 2000Registered office changed on 26/05/00 from: hillgate quay gateshead tyne & wear NE8 2QS (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (3 pages)
24 May 2000New secretary appointed (3 pages)
24 May 2000Secretary resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
25 June 1999Company name changed sincerespirit LIMITED\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed sincerespirit LIMITED\certificate issued on 28/06/99 (2 pages)
16 April 1999Incorporation (18 pages)
16 April 1999Incorporation (18 pages)