EMPIRE (GARSTON) BINGO CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

EMPIRE (GARSTON) BINGO CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00744503

Incorporation date

18/12/1962

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets Holdings Limited Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon25/02/2026
Return of final meeting in a members' voluntary winding up
dot icon24/09/2025
Liquidators' statement of receipts and payments to 2025-07-24
dot icon14/03/2025
Removal of liquidator by court order
dot icon14/03/2025
Removal of liquidator by court order
dot icon14/03/2025
Appointment of a voluntary liquidator
dot icon17/12/2024
Removal of liquidator by court order
dot icon17/12/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Declaration of solvency
dot icon07/08/2024
Registered office address changed from 15 Vale Crescent Alderley Park Nether Alderley Macclesfield SK10 4LU United Kingdom to C/O Azets Holdings Limited Ship Canal House 98 King Street Manchester M2 4WU on 2024-08-07
dot icon16/05/2024
Notification of Hanna Louise Youssefi as a person with significant control on 2023-01-04
dot icon16/05/2024
Notification of Anne Sail as a person with significant control on 2023-01-04
dot icon16/05/2024
Notification of Andrew Miles Sail as a person with significant control on 2023-01-04
dot icon16/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon14/05/2024
Cessation of Michael Robert Allen as a person with significant control on 2023-01-04
dot icon14/05/2024
Cessation of Andrew Miles Sail as a person with significant control on 2023-01-04
dot icon16/04/2024
Amended micro company accounts made up to 2023-03-31
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/09/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon06/05/2020
Registered office address changed from The Roxy Brogden Street Ulverston Cumbria LA12 7AH to 15 Vale Crescent Alderley Park Nether Alderley Macclesfield SK10 4LU on 2020-05-06
dot icon23/10/2019
Secretary's details changed for Mrs Anne Sail on 2019-10-23
dot icon23/10/2019
Director's details changed for Mr Andrew Miles Sail on 2019-10-23
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-01 with updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon22/05/2018
Register inspection address has been changed to Friars Wood Lancaster Lane Parbold Wigan Lancashire WN8 7HQ
dot icon18/07/2017
Micro company accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/03/2016
Satisfaction of charge 2 in full
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon18/09/2014
Micro company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 01/05/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 01/05/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 01/05/06; full list of members
dot icon03/06/2005
Return made up to 01/05/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 01/05/04; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 01/05/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 01/05/02; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/07/2001
Miscellaneous
dot icon07/07/2001
Memorandum and Articles of Association
dot icon07/07/2001
Resolutions
dot icon10/05/2001
Return made up to 01/05/01; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-12-31
dot icon08/05/2000
Return made up to 01/05/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1999
Return made up to 01/05/99; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-12-31
dot icon15/05/1998
Return made up to 01/05/98; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon09/05/1997
Return made up to 01/05/97; full list of members
dot icon03/10/1996
Accounts for a small company made up to 1995-12-31
dot icon07/06/1996
Return made up to 01/05/96; no change of members
dot icon14/09/1995
Accounts for a small company made up to 1994-12-31
dot icon15/06/1995
Return made up to 01/05/95; no change of members
dot icon04/09/1994
Accounts for a small company made up to 1993-12-31
dot icon21/06/1994
Return made up to 01/05/94; full list of members
dot icon29/08/1993
Accounts for a small company made up to 1992-12-31
dot icon10/05/1993
Return made up to 01/05/93; no change of members
dot icon11/03/1993
Registered office changed on 11/03/93 from: 351 nottingham road ilkeston derbyshire DE7 5BB
dot icon28/09/1992
Accounts for a small company made up to 1991-12-31
dot icon05/05/1992
Return made up to 01/05/92; no change of members
dot icon04/01/1992
Accounts for a small company made up to 1990-12-31
dot icon17/10/1991
Accounts for a small company made up to 1989-12-31
dot icon17/10/1991
Full accounts made up to 1988-12-31
dot icon17/10/1991
Accounts for a small company made up to 1987-12-31
dot icon17/10/1991
Full accounts made up to 1986-12-31
dot icon17/10/1991
Return made up to 28/07/91; full list of members
dot icon17/10/1991
Return made up to 31/12/89; full list of members
dot icon17/10/1991
Return made up to 31/12/88; full list of members
dot icon17/10/1991
Return made up to 31/12/87; full list of members
dot icon17/10/1991
Full accounts made up to 1985-12-31
dot icon07/10/1991
Restoration by order of the court
dot icon07/09/1989
Dissolution
dot icon07/04/1989
First gazette
dot icon07/11/1988
Declaration of satisfaction of mortgage/charge
dot icon29/03/1988
New secretary appointed;director resigned;new director appointed
dot icon09/02/1988
Particulars of mortgage/charge
dot icon12/01/1987
Return made up to 01/05/86; full list of members
dot icon20/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1986
Registered office changed on 30/07/86 from: 81 dale street liverpool L2 2HT
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
413.92K
-
0.00
-
-
2022
2
402.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

7
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 EMPIRE (GARSTON) BINGO CLUB LIMITED(THE)

EMPIRE (GARSTON) BINGO CLUB LIMITED(THE) is an(a) Liquidation company incorporated on 18/12/1962 with the registered office located at C/O Azets Holdings Limited Ship Canal House, 98 King Street, Manchester M2 4WU. There is currently no 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 EMPIRE (GARSTON) BINGO CLUB LIMITED(THE)?

toggle

EMPIRE (GARSTON) BINGO CLUB LIMITED(THE) is currently Liquidation. It was registered on 18/12/1962 .

Where is EMPIRE (GARSTON) BINGO CLUB LIMITED(THE) located?

toggle

EMPIRE (GARSTON) BINGO CLUB LIMITED(THE) is registered at C/O Azets Holdings Limited Ship Canal House, 98 King Street, Manchester M2 4WU.

What does EMPIRE (GARSTON) BINGO CLUB LIMITED(THE) do?

toggle

EMPIRE (GARSTON) BINGO CLUB LIMITED(THE) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EMPIRE (GARSTON) BINGO CLUB LIMITED(THE)?

toggle

The latest filing was on 25/02/2026: Return of final meeting in a members' voluntary winding up.