5 STAR BOOKMAKERS LIMITED

Register to unlock more data on OkredoRegister

5 STAR BOOKMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03142621

Incorporation date

01/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire PO6 4STCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1996)
dot icon25/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2018
First Gazette notice for voluntary strike-off
dot icon28/06/2018
Application to strike the company off the register
dot icon28/06/2018
Satisfaction of charge 1 in full
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon17/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon15/03/2017
Confirmation statement made on 2017-01-02 with updates
dot icon07/11/2016
Accounts for a small company made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon08/07/2015
Accounts for a small company made up to 2014-06-30
dot icon22/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon14/07/2014
Accounts for a small company made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon06/08/2013
Accounts for a small company made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon30/03/2012
Accounts for a small company made up to 2011-06-30
dot icon03/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon11/06/2010
Accounts for a small company made up to 2009-06-30
dot icon04/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Register inspection address has been changed
dot icon27/04/2009
Accounts for a small company made up to 2008-06-30
dot icon05/01/2009
Return made up to 02/01/09; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from paish tooth rodney road cheltenham gloucestershire GL50 1HX
dot icon29/07/2008
Accounts for a small company made up to 2007-06-30
dot icon16/01/2008
Return made up to 02/01/08; full list of members
dot icon22/05/2007
Accounts for a small company made up to 2006-06-30
dot icon19/01/2007
Return made up to 02/01/07; full list of members
dot icon25/04/2006
Accounts for a small company made up to 2005-06-30
dot icon18/01/2006
Return made up to 02/01/06; full list of members
dot icon29/04/2005
Accounts for a small company made up to 2004-06-30
dot icon22/02/2005
Return made up to 02/01/05; full list of members
dot icon22/02/2005
Location of register of members
dot icon22/07/2004
Secretary resigned
dot icon15/07/2004
Director resigned
dot icon02/07/2004
New secretary appointed;new director appointed
dot icon22/04/2004
Accounts for a small company made up to 2003-06-30
dot icon24/03/2004
Director's particulars changed
dot icon22/03/2004
Return made up to 02/01/04; full list of members
dot icon06/10/2003
Registered office changed on 06/10/03 from: stanton house 54 stratford road, shirley solihull west midlands B90 3LS
dot icon18/08/2003
Declaration of assistance for shares acquisition
dot icon18/08/2003
Resolutions
dot icon18/08/2003
New director appointed
dot icon13/08/2003
Particulars of mortgage/charge
dot icon09/08/2003
Return made up to 02/01/03; full list of members
dot icon09/08/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Secretary resigned;director resigned
dot icon12/02/2003
Director resigned
dot icon31/12/2002
Amended accounts made up to 2001-12-31
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Director resigned
dot icon11/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/02/2002
Resolutions
dot icon01/02/2002
Return made up to 02/01/02; full list of members
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Secretary resigned
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
Ad 13/12/01--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/01/2001
Return made up to 02/01/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Return made up to 02/01/00; full list of members
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon16/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/05/1999
Registered office changed on 27/05/99 from: the hollies church street rugeley staffordshire WS15 2AB
dot icon15/05/1999
Director resigned
dot icon15/05/1999
Registered office changed on 15/05/99 from: 984 tyburn road erdington birmingham west midlands B24 0TL
dot icon15/05/1999
New director appointed
dot icon12/02/1999
Return made up to 02/01/99; no change of members
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon08/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/02/1998
Return made up to 02/01/98; no change of members
dot icon04/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/11/1997
Resolutions
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
New secretary appointed
dot icon10/03/1997
Return made up to 02/01/97; full list of members
dot icon20/08/1996
Accounting reference date notified as 31/12
dot icon19/01/1996
Secretary resigned
dot icon19/01/1996
Director resigned
dot icon19/01/1996
New secretary appointed
dot icon19/01/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon19/01/1996
Registered office changed on 19/01/96 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
dot icon02/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2017
dot iconLast change occurred
29/06/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2017
dot iconNext account date
29/06/2018
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
01/01/1996 - 01/01/1996
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
01/01/1996 - 01/01/1996
3353
Reid, Christopher Gerard
Director
12/12/2001 - 12/12/2001
3
Ashford, Roy Samuel
Director
01/01/1996 - 27/04/1999
10
O'sullivan, Brian Michael
Director
02/12/2002 - 22/12/2002
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 5 STAR BOOKMAKERS LIMITED

5 STAR BOOKMAKERS LIMITED is an(a) Dissolved company incorporated on 01/01/1996 with the registered office located at Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire PO6 4ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 STAR BOOKMAKERS LIMITED?

toggle

5 STAR BOOKMAKERS LIMITED is currently Dissolved. It was registered on 01/01/1996 and dissolved on 24/09/2018.

Where is 5 STAR BOOKMAKERS LIMITED located?

toggle

5 STAR BOOKMAKERS LIMITED is registered at Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire PO6 4ST.

What does 5 STAR BOOKMAKERS LIMITED do?

toggle

5 STAR BOOKMAKERS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for 5 STAR BOOKMAKERS LIMITED?

toggle

The latest filing was on 25/09/2018: Final Gazette dissolved via voluntary strike-off.