BRITISH DARTS ORGANISATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH DARTS ORGANISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01270325

Incorporation date

26/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staffordshire Knot, Pinfold Street, Wednesbury WS10 8TECopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1976)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon09/08/2024
Application to strike the company off the register
dot icon16/07/2024
Termination of appointment of Derek Michael Jacklin as a director on 2024-07-15
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon16/12/2020
Termination of appointment of Robert Foster as a director on 2020-12-16
dot icon16/12/2020
Termination of appointment of Peter James Gilchrist as a director on 2020-12-16
dot icon16/12/2020
Termination of appointment of Graham Richard Manning as a director on 2020-12-16
dot icon10/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon29/07/2020
Registered office address changed from Penycraig Boys and Girls Club Brook Street Williamstown Tonypandy CF40 1RB Wales to Staffordshire Knot Pinfold Street Wednesbury WS10 8TE on 2020-07-29
dot icon07/05/2020
Appointment of Mr Derek Michael Jacklin as a director on 2020-05-01
dot icon30/04/2020
Appointment of Mr Robert Foster as a director on 2020-04-19
dot icon29/04/2020
Termination of appointment of Frank William Branscombe as a director on 2020-04-20
dot icon29/04/2020
Appointment of Mr Graham Manning as a director on 2020-04-19
dot icon29/04/2020
Appointment of Mr Peter James Gilchrist as a director on 2020-04-19
dot icon29/04/2020
Appointment of Mr Stephen Paul Gittus as a director on 2020-04-19
dot icon17/03/2020
Termination of appointment of Robert Campbell Renwick Macdougall as a director on 2020-03-17
dot icon17/03/2020
Termination of appointment of Derek Michael Jacklin as a director on 2020-03-17
dot icon17/03/2020
Termination of appointment of Martyn Brian John Moore as a director on 2020-03-17
dot icon28/02/2020
Accounts for a small company made up to 2019-05-31
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon21/10/2019
Registered office address changed from Unit 4 Glan Y Llyn Industrial Estate Cardiff Road Taffs Well South Glam CF15 7JD to Penycraig Boys and Girls Club Brook Street Williamstown Tonypandy CF40 1RB on 2019-10-21
dot icon29/07/2019
Termination of appointment of Colin Philip Mcclements as a director on 2018-11-20
dot icon05/06/2019
Termination of appointment of John Smith as a director on 2019-05-19
dot icon28/05/2019
Appointment of Mr Frank William Branscombe as a director on 2019-05-22
dot icon28/05/2019
Termination of appointment of Suzanne Josephine Williams as a director on 2019-05-19
dot icon25/02/2019
Accounts for a small company made up to 2018-05-31
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon04/12/2018
Appointment of Mr Robert Campbell Renwick Macdougall as a director on 2018-08-05
dot icon04/12/2018
Appointment of Mr Colin Philip Mcclements as a director on 2018-08-05
dot icon04/12/2018
Appointment of Mr Martyn Brian John Moore as a director on 2018-08-05
dot icon04/12/2018
Termination of appointment of John Weller as a director on 2018-08-05
dot icon04/12/2018
Termination of appointment of Wayne Williams as a director on 2018-08-05
dot icon26/02/2018
Accounts for a small company made up to 2017-05-31
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon10/01/2018
Appointment of Mr Derek Michael Jacklin as a director on 2017-08-06
dot icon21/06/2017
Memorandum and Articles of Association
dot icon21/06/2017
Resolutions
dot icon21/02/2017
Accounts for a small company made up to 2016-05-31
dot icon03/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon03/02/2017
Register inspection address has been changed from 30 Bridge Cross Road Burntwood Staffs WS7 2BY England to 39 Ton Hywel Trebanog Porth Mid Glamorgan CF39 9EA
dot icon03/03/2016
Accounts for a small company made up to 2015-05-31
dot icon30/12/2015
Annual return made up to 2015-12-29 no member list
dot icon30/12/2015
Termination of appointment of Victor Ernest John Sexton as a director on 2015-11-21
dot icon25/01/2015
Annual return made up to 2014-12-29 no member list
dot icon25/01/2015
Termination of appointment of Rodney Clinton Harvey as a secretary on 2014-12-31
dot icon13/01/2015
Termination of appointment of Rodney Clinton Harvey as a director on 2014-12-31
dot icon13/01/2015
Termination of appointment of Rodney Clinton Harvey as a secretary on 2014-12-31
dot icon16/12/2014
Group of companies' accounts made up to 2014-05-31
dot icon26/11/2014
Registered office address changed from 30 Bridge Cross Road Burntwood Staffs WS7 2BY to Unit 4 Glan Y Llyn Industrial Estate Cardiff Road Taffs Well South Glam CF15 7JD on 2014-11-26
dot icon14/02/2014
Annual return made up to 2013-12-29 no member list
dot icon14/02/2014
Director's details changed for Mrs Suzanne Josephine Getty on 2011-12-20
dot icon24/09/2013
Group of companies' accounts made up to 2013-05-31
dot icon16/09/2013
Termination of appointment of Barry Gilbey as a director
dot icon16/09/2013
Appointment of John Weller as a director
dot icon16/09/2013
Appointment of John Smith as a director
dot icon19/02/2013
Annual return made up to 2012-12-29 no member list
dot icon19/02/2013
Director's details changed for Mr Wayne Williams on 2012-08-05
dot icon18/02/2013
Appointment of Mr Rodney Clinton Harvey as a director
dot icon18/02/2013
Director's details changed for Mr Barry Gordon Gilbey on 2012-08-05
dot icon18/02/2013
Termination of appointment of Martin Adams as a director
dot icon18/02/2013
Termination of appointment of Derek Weston as a director
dot icon05/09/2012
Group of companies' accounts made up to 2012-05-31
dot icon04/01/2012
Annual return made up to 2011-12-29 no member list
dot icon02/12/2011
Group of companies' accounts made up to 2011-05-31
dot icon10/10/2011
Registered office address changed from 2 Pages Lane Muswell Hill London N10 1PS on 2011-10-10
dot icon16/08/2011
Appointment of Mr Wayne Williams as a director
dot icon16/08/2011
Appointment of Mr Derek Weston as a director
dot icon15/08/2011
Appointment of Mrs Suzanne Josephine Getty as a director
dot icon15/08/2011
Appointment of Mr Barry Gordon Gilbey as a director
dot icon15/08/2011
Appointment of Mr Martin Adams as a director
dot icon15/08/2011
Termination of appointment of Rodney Harvey as a director
dot icon15/08/2011
Termination of appointment of Leonard Mutch as a director
dot icon15/08/2011
Termination of appointment of Oliver Croft as a director
dot icon15/08/2011
Termination of appointment of Michael Stephenson as a director
dot icon15/08/2011
Termination of appointment of David Alderman as a director
dot icon15/08/2011
Appointment of Mr Rodney Clinton Harvey as a secretary
dot icon15/08/2011
Termination of appointment of Samuel Bawden as a secretary
dot icon06/01/2011
Annual return made up to 2010-12-29 no member list
dot icon22/12/2010
Group of companies' accounts made up to 2010-05-31
dot icon11/03/2010
Annual return made up to 2009-12-29 no member list
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Director's details changed for Leonard Alexander Mutch on 2010-03-11
dot icon11/03/2010
Director's details changed for Michael Richard Stephenson on 2010-03-11
dot icon11/03/2010
Register inspection address has been changed
dot icon25/11/2009
Group of companies' accounts made up to 2009-05-31
dot icon05/01/2009
Annual return made up to 29/12/08
dot icon01/12/2008
Full accounts made up to 2008-05-31
dot icon09/04/2008
Accounts for a small company made up to 2007-05-31
dot icon15/01/2008
Annual return made up to 29/12/07
dot icon24/03/2007
Group of companies' accounts made up to 2006-05-31
dot icon18/01/2007
Annual return made up to 29/12/06
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon17/03/2006
Annual return made up to 29/12/05
dot icon18/01/2006
Group of companies' accounts made up to 2005-05-31
dot icon01/09/2005
Director resigned
dot icon01/09/2005
New director appointed
dot icon30/03/2005
Full accounts made up to 2004-05-31
dot icon01/02/2005
Annual return made up to 29/12/04
dot icon30/09/2004
Group of companies' accounts made up to 2003-05-31
dot icon02/02/2004
Annual return made up to 29/12/03
dot icon22/03/2003
Annual return made up to 29/12/02
dot icon26/02/2003
Group of companies' accounts made up to 2002-05-31
dot icon19/04/2002
Group of companies' accounts made up to 2001-05-31
dot icon13/03/2002
Annual return made up to 27/01/02
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Annual return made up to 29/12/00
dot icon01/06/2001
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon30/04/2001
Full group accounts made up to 2000-06-30
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon05/07/2000
Full group accounts made up to 1999-06-30
dot icon26/01/2000
Annual return made up to 29/12/99
dot icon03/09/1999
Director resigned
dot icon01/09/1999
New director appointed
dot icon21/04/1999
Full group accounts made up to 1998-06-30
dot icon11/02/1999
Annual return made up to 29/12/98
dot icon08/04/1998
Full group accounts made up to 1997-06-30
dot icon01/04/1998
Annual return made up to 29/12/97
dot icon12/05/1997
Full group accounts made up to 1996-06-30
dot icon27/02/1997
Annual return made up to 29/12/96
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon03/05/1996
Full group accounts made up to 1995-06-30
dot icon26/01/1996
Annual return made up to 29/12/95
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon22/06/1995
Full accounts made up to 1994-07-31
dot icon30/03/1995
Accounting reference date shortened from 31/07 to 30/06
dot icon04/02/1995
Annual return made up to 29/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Director resigned
dot icon17/08/1994
New director appointed
dot icon16/08/1994
Annual return made up to 29/12/93
dot icon03/02/1994
Group accounts for a small company made up to 1993-07-31
dot icon07/06/1993
Annual return made up to 29/12/92
dot icon07/06/1993
New director appointed
dot icon07/06/1993
New director appointed
dot icon08/02/1993
Group accounts for a small company made up to 1992-07-31
dot icon07/07/1992
Accounts for a small company made up to 1991-07-31
dot icon25/03/1992
Annual return made up to 29/12/91
dot icon28/11/1991
Director resigned
dot icon13/02/1991
Group accounts for a small company made up to 1990-07-31
dot icon13/01/1991
Annual return made up to 01/12/90
dot icon31/01/1990
Group accounts for a small company made up to 1989-07-31
dot icon31/01/1990
Annual return made up to 29/12/89
dot icon22/03/1989
Group accounts for a small company made up to 1988-07-31
dot icon22/03/1989
Annual return made up to 04/12/88
dot icon06/09/1988
Director resigned;new director appointed
dot icon21/04/1988
Group accounts for a small company made up to 1987-07-31
dot icon21/04/1988
Annual return made up to 06/12/87
dot icon23/09/1987
Director resigned;new director appointed
dot icon15/04/1987
Group of companies' accounts made up to 1986-07-31
dot icon15/04/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Director resigned
dot icon26/07/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£46,183.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
73.26K
-
0.00
46.18K
-
2022
0
73.26K
-
0.00
46.18K
-
2022
0
73.26K
-
0.00
46.18K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

73.26K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.18K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, John
Director
03/08/2013 - 19/05/2019
5
Gittus, Stephen Paul
Director
19/04/2020 - Present
36
Pallister, Valerie
Director
23/08/1992 - 15/08/1999
4
Harvey, Rodney Clinton
Director
05/08/2012 - 31/12/2014
6
Manning, Graham Richard
Director
19/04/2020 - 16/12/2020
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH DARTS ORGANISATION LIMITED

BRITISH DARTS ORGANISATION LIMITED is an(a) Dissolved company incorporated on 26/07/1976 with the registered office located at Staffordshire Knot, Pinfold Street, Wednesbury WS10 8TE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH DARTS ORGANISATION LIMITED?

toggle

BRITISH DARTS ORGANISATION LIMITED is currently Dissolved. It was registered on 26/07/1976 and dissolved on 05/11/2024.

Where is BRITISH DARTS ORGANISATION LIMITED located?

toggle

BRITISH DARTS ORGANISATION LIMITED is registered at Staffordshire Knot, Pinfold Street, Wednesbury WS10 8TE.

What does BRITISH DARTS ORGANISATION LIMITED do?

toggle

BRITISH DARTS ORGANISATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH DARTS ORGANISATION LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.