BYRNE HEALY BOOKMAKERS LIMITED

Register to unlock more data on OkredoRegister

BYRNE HEALY BOOKMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03699540

Incorporation date

21/01/1999

Size

-

Contacts

Registered address

Registered address

26 Grosvenor Street, Mayfair, London W1K 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1999)
dot icon03/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon17/04/2017
First Gazette notice for compulsory strike-off
dot icon15/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon05/10/2016
Previous accounting period extended from 2016-01-31 to 2016-07-31
dot icon31/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon13/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon12/06/2015
Compulsory strike-off action has been discontinued
dot icon10/06/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon18/05/2015
First Gazette notice for compulsory strike-off
dot icon09/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon02/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon04/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon31/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon01/05/2012
Total exemption full accounts made up to 2011-01-31
dot icon31/01/2012
Compulsory strike-off action has been discontinued
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon25/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon31/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon07/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon29/10/2009
Director's details changed for Rita Seymour on 2009-10-01
dot icon29/10/2009
Director's details changed for Rita Seymour on 2009-10-01
dot icon20/09/2009
Director's change of particulars / bernard healy / 08/09/2009
dot icon23/04/2009
Return made up to 22/01/09; full list of members
dot icon09/02/2009
Appointment terminated director and secretary jason byrne
dot icon08/02/2009
Director and secretary appointed rita seymour
dot icon05/02/2009
Total exemption full accounts made up to 2008-01-31
dot icon13/03/2008
Return made up to 22/01/08; full list of members
dot icon04/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon06/03/2007
Return made up to 22/01/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/10/2006
Director's particulars changed
dot icon12/10/2006
Particulars of mortgage/charge
dot icon07/02/2006
Return made up to 22/01/06; full list of members
dot icon22/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon30/01/2005
Return made up to 22/01/05; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon24/02/2004
Return made up to 22/01/04; full list of members
dot icon23/02/2004
Location of register of members
dot icon24/11/2003
Particulars of mortgage/charge
dot icon07/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/02/2003
Return made up to 22/01/03; full list of members
dot icon12/01/2003
Total exemption full accounts made up to 2002-01-31
dot icon30/09/2002
Delivery ext'd 3 mth 31/01/02
dot icon07/05/2002
Return made up to 22/01/02; full list of members; amend
dot icon14/04/2002
Location of register of members
dot icon14/04/2002
Registered office changed on 15/04/02 from: c/o rickerby watterson ellenborough house wellington street cheltenham gloucestershire GL50 1YD
dot icon05/03/2002
Total exemption full accounts made up to 2001-01-31
dot icon12/02/2002
Return made up to 22/01/02; full list of members
dot icon04/11/2001
Delivery ext'd 3 mth 31/01/01
dot icon21/06/2001
Particulars of mortgage/charge
dot icon21/06/2001
Particulars of mortgage/charge
dot icon04/04/2001
Full accounts made up to 2000-01-31
dot icon28/01/2001
Return made up to 22/01/01; full list of members
dot icon20/11/2000
Delivery ext'd 3 mth 31/01/00
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Ad 23/06/00--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon21/02/2000
Return made up to 22/01/00; full list of members
dot icon17/02/1999
Certificate of change of name
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
New secretary appointed;new director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU
dot icon21/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2016
dot iconLast change occurred
30/07/2016

Accounts

dot iconLast made up date
30/07/2016
dot iconNext account date
30/07/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
21/01/1999 - 31/01/1999
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/01/1999 - 31/01/1999
99600
Seymour, Rita
Secretary
09/03/2008 - Present
-
Byrne, Jason Mark
Secretary
31/01/1999 - 09/03/2008
-
Healy, Bernard Joseph
Director
31/01/1999 - Present
1

Persons with Significant Control

0

No PSC data available.

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 BYRNE HEALY BOOKMAKERS LIMITED

BYRNE HEALY BOOKMAKERS LIMITED is an(a) Dissolved company incorporated on 21/01/1999 with the registered office located at 26 Grosvenor Street, Mayfair, London W1K 4QW. 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 BYRNE HEALY BOOKMAKERS LIMITED?

toggle

BYRNE HEALY BOOKMAKERS LIMITED is currently Dissolved. It was registered on 21/01/1999 and dissolved on 03/07/2017.

Where is BYRNE HEALY BOOKMAKERS LIMITED located?

toggle

BYRNE HEALY BOOKMAKERS LIMITED is registered at 26 Grosvenor Street, Mayfair, London W1K 4QW.

What does BYRNE HEALY BOOKMAKERS LIMITED do?

toggle

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

What is the latest filing for BYRNE HEALY BOOKMAKERS LIMITED?

toggle

The latest filing was on 03/07/2017: Final Gazette dissolved via compulsory strike-off.