ADMINISTRATION OF GAMBLING ON TRACKS LIMITED

Register to unlock more data on OkredoRegister

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03595282

Incorporation date

03/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 35 The Boathouse Business Centre, Harbour Square, Wisbech PE13 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1998)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon14/12/2023
Application to strike the company off the register
dot icon24/11/2023
Termination of appointment of Timothy John Moore as a director on 2022-11-24
dot icon24/11/2023
Cessation of Timothy John Moore as a person with significant control on 2023-11-24
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Appointment of Mr Michael Punshon as a director on 2023-07-24
dot icon03/07/2023
Termination of appointment of Robin Grossmith as a director on 2023-07-03
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon02/11/2022
Termination of appointment of Tracey Ann Matthews as a director on 2022-10-31
dot icon02/11/2022
Termination of appointment of Steven William Henry Winfield as a director on 2022-10-31
dot icon24/10/2022
Appointment of Mr Robin Grossmith as a director on 2022-10-24
dot icon24/10/2022
Appointment of Mr Simon James Walmsley as a director on 2022-10-24
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/09/2022
Registered office address changed from 3a Kings Hall Parsons Green St Ives Business Park St Ives Cambridgeshire PE27 4WY to Unit 35 the Boathouse Business Centre Harbour Square Wisbech PE13 3BH on 2022-09-14
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon01/10/2019
Director's details changed for Mrs Tracey Ann Barlow on 2019-10-01
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon17/06/2019
Accounts for a small company made up to 2018-12-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon15/06/2018
Accounts for a small company made up to 2017-12-31
dot icon29/01/2018
Termination of appointment of Graham Thorpe as a director on 2017-08-31
dot icon29/01/2018
Termination of appointment of Anthony Henry Styles as a director on 2017-08-31
dot icon29/01/2018
Termination of appointment of Raphael Patrick Rocco Roberto as a director on 2017-08-31
dot icon29/01/2018
Termination of appointment of Robin Grossmith as a director on 2017-08-31
dot icon29/01/2018
Termination of appointment of Philip Thomas Crisp as a director on 2017-08-31
dot icon20/09/2017
Resolutions
dot icon10/08/2017
Accounts for a small company made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon14/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-07-03 no member list
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Statement of company's objects
dot icon21/07/2014
Annual return made up to 2014-07-03 no member list
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-07-03 no member list
dot icon30/05/2013
Appointment of Mr Raphael Patrick Rocco Roberto as a director
dot icon07/03/2013
Appointment of Mr Philip Thomas Crisp as a director
dot icon07/03/2013
Appointment of Mr Timothy John Moore as a director
dot icon06/03/2013
Termination of appointment of Mark Fogerty as a director
dot icon06/03/2013
Termination of appointment of Peter Smith as a secretary
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-07-03 no member list
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-07-03 no member list
dot icon19/08/2011
Director's details changed for Mr Steven William Henry Winfield on 2011-01-01
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Director's details changed for Mr Steven William Henry Winfield on 2010-09-01
dot icon17/09/2010
Director's details changed for Mr Anthony Henry Styles on 2010-09-01
dot icon17/09/2010
Director's details changed for Mr Robin Grossmith on 2010-09-01
dot icon17/09/2010
Director's details changed for Mr Mark Fogerty on 2010-09-01
dot icon17/09/2010
Director's details changed for Mrs Tracey Ann Barlow on 2010-09-01
dot icon20/08/2010
Annual return made up to 2010-07-03 no member list
dot icon19/08/2010
Director's details changed for Mr Steven William Henry Winfield on 2010-04-01
dot icon19/08/2010
Termination of appointment of Keith Johnson as a director
dot icon19/08/2010
Director's details changed for Mr Mark Fogerty on 2010-04-01
dot icon19/08/2010
Director's details changed for Mr Keith Johnson on 2010-04-01
dot icon19/08/2010
Secretary's details changed for Peter Albert Smith on 2010-04-01
dot icon19/08/2010
Appointment of Mr Graham Thorpe as a director
dot icon30/12/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Annual return made up to 03/07/09
dot icon28/07/2009
Appointment terminated director michael campbell
dot icon28/07/2009
Appointment terminated director michael williams
dot icon30/06/2009
Director appointed mr michael martin campbell
dot icon30/06/2009
Director appointed mr antony henry styles
dot icon18/05/2009
Appointment terminated director george moir
dot icon20/11/2008
Full accounts made up to 2007-12-31
dot icon31/07/2008
Annual return made up to 03/07/08
dot icon29/07/2008
Director appointed mr steven william henry winfield
dot icon29/07/2008
Registered office changed on 29/07/2008 from 3A kings hall st ives business park parsons green st. Ives cambridgeshire PE27 4WY
dot icon29/07/2008
Director appointed mr mark fogerty
dot icon29/07/2008
Director appointed mr keith johnson
dot icon29/07/2008
Director appointed mrs tracey ann barlow
dot icon28/07/2008
Appointment terminated director adam waterworth
dot icon28/07/2008
Appointment terminated director thomas clarke
dot icon28/07/2008
Appointment terminated director michael bowler
dot icon28/07/2008
Appointment terminated director william blaney
dot icon28/07/2008
Director appointed mr michael john williams
dot icon28/07/2008
Appointment terminated director john stevenson
dot icon28/07/2008
Appointment terminated director caroline davies
dot icon28/07/2008
Director appointed mr george moir
dot icon18/07/2008
Memorandum and Articles of Association
dot icon18/07/2008
Resolutions
dot icon18/07/2008
Registered office changed on 18/07/2008 from 2B kings hall st ives business park parsons green st ives cambridgeshire PE27 4WY
dot icon12/07/2008
Certificate of change of name
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon20/08/2007
New director appointed
dot icon23/07/2007
Annual return made up to 03/07/07
dot icon23/07/2007
Director resigned
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Annual return made up to 03/07/06
dot icon06/07/2006
Registered office changed on 06/07/06 from: 2B kings hall st ives business park parsons green st ives cambridgeshire PE24 4WY
dot icon19/10/2005
Registered office changed on 19/10/05 from: chord business park london road godmanchester huntingdon cambridgeshire PE29 2WL
dot icon19/10/2005
Director's particulars changed
dot icon30/07/2005
Annual return made up to 03/07/05
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon26/07/2004
Annual return made up to 03/07/04
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon07/08/2003
Annual return made up to 03/07/03
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Director resigned
dot icon03/02/2003
New director appointed
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Annual return made up to 03/07/02
dot icon11/12/2001
Memorandum and Articles of Association
dot icon11/12/2001
Resolutions
dot icon09/10/2001
New director appointed
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Annual return made up to 03/07/01
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon20/06/2001
Annual return made up to 03/07/00
dot icon28/03/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Registered office changed on 11/05/00 from: chord business park london road godmanchester huntingdon cambridgeshire PE18 8WL
dot icon14/02/2000
New director appointed
dot icon08/11/1999
Annual return made up to 03/07/99
dot icon26/08/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon03/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

27
2022
change arrow icon-66.55 % *

* during past year

Cash in Bank

£192,018.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
129.44K
-
0.00
574.10K
-
2022
27
114.75K
-
0.00
192.02K
-
2022
27
114.75K
-
0.00
192.02K
-

Employees

2022

Employees

27 Ascended13 % *

Net Assets(GBP)

114.75K £Descended-11.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

192.02K £Descended-66.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy John Moore
Director
01/10/2012 - 24/11/2022
2
Campbell, Michael
Director
28/01/2009 - 23/07/2009
7
Thorpe, Graham
Director
12/04/2010 - 30/08/2017
1
Grossmith, Robin
Director
11/12/2002 - 30/08/2017
11
Grossmith, Robin
Director
24/10/2022 - 03/07/2023
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ADMINISTRATION OF GAMBLING ON TRACKS LIMITED

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED is an(a) Dissolved company incorporated on 03/07/1998 with the registered office located at Unit 35 The Boathouse Business Centre, Harbour Square, Wisbech PE13 3BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ADMINISTRATION OF GAMBLING ON TRACKS LIMITED?

toggle

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED is currently Dissolved. It was registered on 03/07/1998 and dissolved on 12/03/2024.

Where is ADMINISTRATION OF GAMBLING ON TRACKS LIMITED located?

toggle

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED is registered at Unit 35 The Boathouse Business Centre, Harbour Square, Wisbech PE13 3BH.

What does ADMINISTRATION OF GAMBLING ON TRACKS LIMITED do?

toggle

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does ADMINISTRATION OF GAMBLING ON TRACKS LIMITED have?

toggle

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED had 27 employees in 2022.

What is the latest filing for ADMINISTRATION OF GAMBLING ON TRACKS LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.