EASINGTON GREYHOUND STADIUM LIMITED

Register to unlock more data on OkredoRegister

EASINGTON GREYHOUND STADIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03055346

Incorporation date

11/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rmt Accountants And Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon19/12/2025
Liquidators' statement of receipts and payments to 2025-10-21
dot icon21/11/2024
Declaration of solvency
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Previous accounting period shortened from 2025-06-30 to 2024-10-17
dot icon22/10/2024
Total exemption full accounts made up to 2024-10-17
dot icon18/10/2024
Registered office address changed from 45 Cheapside Spennymoor DL16 6QF England to Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2024-10-18
dot icon20/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon06/10/2020
Satisfaction of charge 10 in full
dot icon03/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2020
Registered office address changed from 22 Whitworth Terrace Spennymoor County Durham DL16 7LD to 45 Cheapside Spennymoor DL16 6QF on 2020-05-05
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon11/10/2017
Satisfaction of charge 8 in full
dot icon31/08/2017
Micro company accounts made up to 2017-06-30
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mr William Barry Ford on 2015-05-01
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon05/05/2011
Director's details changed for Mr William Barry Ford on 2011-05-05
dot icon02/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr William Barry Ford on 2010-04-30
dot icon11/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/05/2009
Return made up to 05/05/09; no change of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 05/05/08; no change of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Return made up to 05/05/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/03/2007
Secretary resigned
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
New secretary appointed
dot icon19/05/2006
Return made up to 05/05/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/05/2005
Return made up to 05/05/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/12/2004
Particulars of mortgage/charge
dot icon12/05/2004
Return made up to 05/05/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/06/2003
Particulars of mortgage/charge
dot icon22/05/2003
Return made up to 05/05/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/03/2003
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Return made up to 05/05/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/04/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon13/06/2001
Return made up to 05/05/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-06-30
dot icon21/08/2000
New secretary appointed
dot icon21/07/2000
Director resigned
dot icon21/07/2000
Registered office changed on 21/07/00 from: c/o chipchase nelson & co. Bank chambers 9 kensington, cockton hill rd bishop auckland, co durham
dot icon28/06/2000
Return made up to 05/05/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon12/07/1999
Return made up to 05/05/99; full list of members
dot icon23/06/1999
Particulars of mortgage/charge
dot icon30/03/1999
Accounts for a small company made up to 1998-06-30
dot icon14/08/1998
Accounts for a small company made up to 1997-06-30
dot icon02/06/1998
Return made up to 05/05/98; no change of members
dot icon19/05/1997
Return made up to 05/05/97; full list of members
dot icon10/02/1997
Accounts for a small company made up to 1996-06-30
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1996
Return made up to 11/05/96; full list of members
dot icon26/06/1995
Particulars of mortgage/charge
dot icon26/06/1995
Particulars of mortgage/charge
dot icon26/05/1995
Accounting reference date notified as 30/06
dot icon22/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-12.13 % *

* during past year

Cash in Bank

£15,121.00

Confirmation

dot iconLast made up date
17/10/2024
dot iconNext confirmation date
05/05/2025
dot iconLast change occurred
17/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
17/10/2024
dot iconNext account date
17/10/2025
dot iconNext due on
17/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.02M
-
0.00
13.80K
-
2022
1
1.01M
-
0.00
17.21K
-
2023
-
964.42K
-
0.00
15.12K
-
2023
-
964.42K
-
0.00
15.12K
-

Employees

2023

Employees

-

Net Assets(GBP)

964.42K £Descended-4.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.12K £Descended-12.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, William Barry
Director
11/05/1995 - Present
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASINGTON GREYHOUND STADIUM LIMITED

EASINGTON GREYHOUND STADIUM LIMITED is an(a) Liquidation company incorporated on 11/05/1995 with the registered office located at Rmt Accountants And Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASINGTON GREYHOUND STADIUM LIMITED?

toggle

EASINGTON GREYHOUND STADIUM LIMITED is currently Liquidation. It was registered on 11/05/1995 .

Where is EASINGTON GREYHOUND STADIUM LIMITED located?

toggle

EASINGTON GREYHOUND STADIUM LIMITED is registered at Rmt Accountants And Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does EASINGTON GREYHOUND STADIUM LIMITED do?

toggle

EASINGTON GREYHOUND STADIUM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EASINGTON GREYHOUND STADIUM LIMITED?

toggle

The latest filing was on 19/12/2025: Liquidators' statement of receipts and payments to 2025-10-21.