COINMASTER GAMING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

COINMASTER GAMING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01471272

Incorporation date

04/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Bridewell Street, Bristol, BS1 2AACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1980)
dot icon07/12/2010
Final Gazette dissolved via compulsory strike-off
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon08/03/2010
Receiver's abstract of receipts and payments to 2010-03-01
dot icon08/03/2010
Notice of ceasing to act as receiver or manager
dot icon31/03/2009
Receiver's abstract of receipts and payments to 2009-03-02
dot icon22/04/2008
Receiver's abstract of receipts and payments to 2009-03-02
dot icon21/03/2007
Receiver's abstract of receipts and payments
dot icon09/01/2007
Secretary resigned;director resigned
dot icon09/01/2007
Director resigned
dot icon04/04/2006
Receiver's abstract of receipts and payments
dot icon13/05/2005
Receiver's abstract of receipts and payments
dot icon21/04/2004
Receiver's abstract of receipts and payments
dot icon23/09/2003
Receiver ceasing to act
dot icon20/06/2003
Amended certificate of constitution of creditors' committee
dot icon18/06/2003
Miscellaneous
dot icon18/06/2003
Administrative Receiver's report
dot icon22/05/2003
Administrative Receiver's report
dot icon30/04/2003
Registered office changed on 30/04/03 from: 321 penarth road cardiff south glamorgan CF11 8TT
dot icon13/03/2003
Appointment of receiver/manager
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon14/11/2002
Director's particulars changed
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New director appointed
dot icon28/06/2002
Full accounts made up to 2002-02-28
dot icon15/05/2002
Return made up to 28/04/02; full list of members
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/03/2002
Declaration of satisfaction of mortgage/charge
dot icon09/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Declaration of satisfaction of mortgage/charge
dot icon01/03/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
New director appointed
dot icon14/11/2001
Amended full accounts made up to 2001-02-28
dot icon14/11/2001
Resolutions
dot icon05/11/2001
Full accounts made up to 2001-02-28
dot icon29/10/2001
Certificate of change of name
dot icon14/09/2001
Director resigned
dot icon21/05/2001
Return made up to 28/04/01; full list of members
dot icon21/02/2001
New director appointed
dot icon16/11/2000
Secretary resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New secretary appointed
dot icon08/08/2000
Full accounts made up to 2000-02-29
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon16/05/2000
Return made up to 28/04/00; full list of members
dot icon16/05/2000
Registered office changed on 16/05/00
dot icon10/03/2000
New director appointed
dot icon08/12/1999
Director resigned
dot icon03/12/1999
Full accounts made up to 1999-02-28
dot icon09/06/1999
Return made up to 28/04/99; no change of members
dot icon09/06/1999
Director's particulars changed
dot icon09/06/1999
Director's particulars changed
dot icon15/03/1999
Full accounts made up to 1998-02-28
dot icon17/12/1998
Memorandum and Articles of Association
dot icon24/11/1998
Certificate of change of name
dot icon20/11/1998
Declaration of satisfaction of mortgage/charge
dot icon20/11/1998
Declaration of satisfaction of mortgage/charge
dot icon30/09/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Return made up to 28/04/98; full list of members
dot icon13/01/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon05/01/1998
Director's particulars changed
dot icon06/10/1997
Full accounts made up to 1997-02-28
dot icon19/08/1997
Director resigned
dot icon17/04/1997
Return made up to 28/04/97; no change of members
dot icon17/04/1997
Director's particulars changed
dot icon18/03/1997
Director resigned
dot icon11/02/1997
Secretary's particulars changed;director's particulars changed
dot icon09/01/1997
Accounting reference date extended from 31/08/96 to 28/02/97
dot icon12/12/1996
New secretary appointed;new director appointed
dot icon12/12/1996
Secretary resigned
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon16/05/1996
Return made up to 13/04/96; no change of members
dot icon17/11/1995
Return made up to 28/04/95; full list of members
dot icon27/06/1995
Full accounts made up to 1994-08-31
dot icon17/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Full accounts made up to 1993-08-31
dot icon06/05/1994
Return made up to 28/04/94; no change of members
dot icon06/05/1994
Director resigned
dot icon15/02/1994
New director appointed
dot icon26/06/1993
Particulars of mortgage/charge
dot icon10/03/1993
Full accounts made up to 1991-08-31
dot icon04/03/1993
Full accounts made up to 1992-08-31
dot icon04/03/1993
Return made up to 28/02/93; no change of members
dot icon15/10/1992
Particulars of mortgage/charge
dot icon30/05/1992
Particulars of mortgage/charge
dot icon13/05/1992
Nc inc already adjusted 14/08/91
dot icon14/04/1992
Full accounts made up to 1990-08-31
dot icon14/04/1992
Return made up to 28/02/92; full list of members
dot icon31/01/1992
Declaration of satisfaction of mortgage/charge
dot icon31/01/1992
Declaration of satisfaction of mortgage/charge
dot icon17/01/1992
Particulars of mortgage/charge
dot icon26/10/1991
Particulars of mortgage/charge
dot icon25/10/1991
Particulars of mortgage/charge
dot icon03/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/06/1991
Return made up to 28/02/91; no change of members
dot icon07/03/1991
Director resigned
dot icon26/09/1990
Full group accounts made up to 1989-08-31
dot icon20/03/1990
Return made up to 28/02/90; full list of members
dot icon20/11/1989
Resolutions
dot icon20/11/1989
Resolutions
dot icon06/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1989
Accounting reference date extended from 31/05 to 31/08
dot icon20/03/1989
Particulars of mortgage/charge
dot icon23/01/1989
Accounts for a medium company made up to 1988-05-31
dot icon23/01/1989
New director appointed
dot icon23/01/1989
New director appointed
dot icon23/01/1989
New director appointed
dot icon15/12/1988
Secretary resigned;new secretary appointed
dot icon30/11/1988
Director resigned
dot icon17/10/1988
Return made up to 23/09/88; full list of members
dot icon17/10/1988
Full accounts made up to 1987-05-31
dot icon18/02/1988
Particulars of mortgage/charge
dot icon16/06/1987
Full accounts made up to 1986-05-31
dot icon16/06/1987
Return made up to 14/03/87; full list of members
dot icon03/03/1987
New director appointed
dot icon06/01/1987
Director resigned
dot icon18/04/1980
Certificate of change of name
dot icon05/02/1980
New director appointed
dot icon04/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rock, Ian
Director
05/02/2001 - Present
1
Watkins, Philip William
Director
01/01/1998 - 01/09/1998
4
Phillips, Eric
Director
01/02/1995 - 02/08/1998
1
John, Michael Alan
Director
28/02/2000 - 31/01/2003
4
Allin, Rory Conrad Craig
Director
26/11/1996 - 29/07/2002
2

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 COINMASTER GAMING PRODUCTS LIMITED

COINMASTER GAMING PRODUCTS LIMITED is an(a) Dissolved company incorporated on 04/01/1980 with the registered office located at One Bridewell Street, Bristol, BS1 2AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of COINMASTER GAMING PRODUCTS LIMITED?

toggle

COINMASTER GAMING PRODUCTS LIMITED is currently Dissolved. It was registered on 04/01/1980 and dissolved on 07/12/2010.

Where is COINMASTER GAMING PRODUCTS LIMITED located?

toggle

COINMASTER GAMING PRODUCTS LIMITED is registered at One Bridewell Street, Bristol, BS1 2AA.

What does COINMASTER GAMING PRODUCTS LIMITED do?

toggle

COINMASTER GAMING PRODUCTS LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for COINMASTER GAMING PRODUCTS LIMITED?

toggle

The latest filing was on 07/12/2010: Final Gazette dissolved via compulsory strike-off.