GALA LEISURE (1999) LIMITED

Register to unlock more data on OkredoRegister

GALA LEISURE (1999) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01128422

Incorporation date

13/08/1973

Size

Dormant

Contacts

Registered address

Registered address

The Poynt, 45 Wollaton Street, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1973)
dot icon04/02/2014
Final Gazette dissolved following liquidation
dot icon04/11/2013
Return of final meeting in a members' voluntary winding up
dot icon31/07/2013
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2013-07-31
dot icon30/07/2013
Declaration of solvency
dot icon30/07/2013
Appointment of a voluntary liquidator
dot icon30/07/2013
Resolutions
dot icon27/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon21/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon20/03/2013
Statement of capital on 2013-03-20
dot icon20/03/2013
Statement by Directors
dot icon20/03/2013
Solvency Statement dated 12/03/13
dot icon20/03/2013
Resolutions
dot icon20/02/2013
Director's details changed for Mr Harry Willits on 2013-02-19
dot icon15/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-15
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-24
dot icon18/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon15/06/2011
Termination of appointment of Diane Penfold as a director
dot icon14/06/2011
Appointment of Harry Willits as a director
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon03/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon07/10/2010
Appointment of Gala Coral Properties Limited as a director
dot icon01/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-09-26
dot icon18/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon13/11/2009
Director's details changed for Miss Diane June Penfold on 2009-11-13
dot icon23/10/2009
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 2009-10-23
dot icon27/07/2009
Appointment Terminated Director john cronk
dot icon23/07/2009
Director appointed miss diane june penfold
dot icon20/05/2009
Return made up to 02/05/09; full list of members
dot icon18/05/2009
Accounts made up to 2008-09-27
dot icon25/07/2008
Accounts made up to 2007-09-29
dot icon21/05/2008
Return made up to 02/05/08; full list of members
dot icon24/07/2007
Accounts made up to 2006-09-30
dot icon18/06/2007
Return made up to 02/05/07; full list of members
dot icon25/09/2006
Director resigned
dot icon24/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Return made up to 02/05/06; full list of members
dot icon08/05/2006
Secretary's particulars changed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon23/03/2006
Accounts made up to 2005-09-30
dot icon24/02/2006
Registered office changed on 24/02/06 from: new castle house castle boulevard nottingham nottinghamshire NG7 1FT
dot icon24/02/2006
New secretary appointed
dot icon24/02/2006
Secretary resigned
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Declaration of assistance for shares acquisition
dot icon09/09/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Accounts made up to 2004-09-30
dot icon02/06/2005
Return made up to 02/05/05; no change of members
dot icon06/04/2005
Director's particulars changed
dot icon23/03/2005
Director's particulars changed
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Declaration of assistance for shares acquisition
dot icon11/02/2005
Declaration of assistance for shares acquisition
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Director resigned
dot icon18/06/2004
Return made up to 02/05/04; full list of members
dot icon17/02/2004
Accounts made up to 2003-09-30
dot icon25/10/2003
Director resigned
dot icon09/09/2003
Director's particulars changed
dot icon11/06/2003
Return made up to 02/05/03; no change of members
dot icon11/06/2003
Location of register of members address changed
dot icon11/06/2003
Location of debenture register address changed
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned
dot icon03/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/03/2003
Accounts made up to 2002-09-30
dot icon18/02/2003
Auditor's resignation
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Resolutions
dot icon20/09/2002
Resolutions
dot icon04/08/2002
Secretary's particulars changed
dot icon01/06/2002
Return made up to 02/05/02; no change of members
dot icon28/03/2002
Full accounts made up to 2001-09-30
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Return made up to 02/05/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-09-30
dot icon11/01/2001
Particulars of mortgage/charge
dot icon30/10/2000
Director's particulars changed
dot icon30/08/2000
Full accounts made up to 1999-09-30
dot icon31/05/2000
Return made up to 02/05/00; full list of members
dot icon02/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Miscellaneous
dot icon22/03/2000
Declaration of assistance for shares acquisition
dot icon22/03/2000
Declaration of assistance for shares acquisition
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon03/02/2000
Full accounts made up to 1999-05-31
dot icon01/10/1999
Certificate of change of name
dot icon24/08/1999
Resolutions
dot icon24/08/1999
Resolutions
dot icon12/07/1999
New director appointed
dot icon02/07/1999
Resolutions
dot icon29/06/1999
Particulars of mortgage/charge
dot icon24/06/1999
Resolutions
dot icon22/06/1999
Auditor's resignation
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
New director appointed
dot icon22/06/1999
Registered office changed on 22/06/99 from: the dale bingo club new road willenhall west midlands WV13 2BG
dot icon22/06/1999
Accounting reference date shortened from 31/05/00 to 30/09/99
dot icon21/06/1999
Declaration of assistance for shares acquisition
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon06/05/1999
Return made up to 02/05/99; no change of members
dot icon18/04/1999
Amended full accounts made up to 1998-05-31
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon09/09/1998
Particulars of mortgage/charge
dot icon06/08/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Return made up to 02/05/98; no change of members
dot icon30/04/1998
Director resigned
dot icon30/04/1998
New director appointed
dot icon23/04/1998
Particulars of mortgage/charge
dot icon18/03/1998
Full accounts made up to 1997-06-01
dot icon31/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/04/1997
Return made up to 02/05/97; full list of members
dot icon19/03/1997
Full accounts made up to 1996-05-26
dot icon16/01/1997
Ad 18/12/96--------- £ si 11988@1=11988 £ ic 12/12000
dot icon16/01/1997
£ nc 100/120000 18/12/96
dot icon16/07/1996
Particulars of mortgage/charge
dot icon09/05/1996
Return made up to 02/05/96; no change of members
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon06/10/1995
Full group accounts made up to 1995-05-28
dot icon21/09/1995
Particulars of mortgage/charge
dot icon11/05/1995
Return made up to 02/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full group accounts made up to 1994-05-29
dot icon15/10/1994
Particulars of mortgage/charge
dot icon05/10/1994
Particulars of mortgage/charge
dot icon27/04/1994
Return made up to 02/05/94; full list of members
dot icon28/02/1994
Full group accounts made up to 1993-05-31
dot icon10/06/1993
Director's particulars changed
dot icon10/06/1993
Return made up to 02/05/93; full list of members
dot icon04/04/1993
Group accounts for a medium company made up to 1992-05-31
dot icon02/06/1992
Return made up to 02/05/92; no change of members
dot icon02/06/1992
Registered office changed on 02/06/92
dot icon01/04/1992
Group accounts for a medium company made up to 1991-05-31
dot icon02/06/1991
Return made up to 12/04/91; full list of members
dot icon14/01/1991
Accounts for a medium company made up to 1990-05-31
dot icon23/10/1990
Return made up to 12/04/90; full list of members
dot icon18/04/1990
Group accounts for a medium company made up to 1989-05-31
dot icon23/05/1989
Group accounts for a medium company made up to 1988-05-31
dot icon23/05/1989
Return made up to 02/05/89; full list of members
dot icon22/06/1988
Group accounts for a medium company made up to 1987-05-31
dot icon22/06/1988
Return made up to 13/05/88; full list of members
dot icon22/06/1988
Director resigned;new director appointed
dot icon05/08/1987
Group accounts for a medium company made up to 1986-05-31
dot icon05/08/1987
Return made up to 03/06/87; full list of members
dot icon25/06/1986
Group of companies' accounts made up to 1985-05-31
dot icon25/06/1986
Return made up to 27/06/86; full list of members
dot icon09/05/1985
Accounts made up to 1984-05-31
dot icon22/03/1985
Accounts made up to 1983-05-31
dot icon10/03/1985
Accounts made up to 1981-05-31
dot icon08/03/1985
Accounts made up to 2079-05-31
dot icon31/07/1984
Accounts made up to 1982-05-31
dot icon08/05/1981
Accounts made up to 1980-05-31
dot icon27/07/1979
Accounts made up to 2078-05-31
dot icon16/01/1979
Accounts made up to 2077-05-31
dot icon19/10/1977
Accounts made up to 2076-05-31
dot icon01/06/1976
Accounts made up to 2075-05-31
dot icon13/08/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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
Penfold, Diane June
Director
10/07/2009 - 03/06/2011
268
Goulden, Neil Geoffrey
Director
15/12/2004 - 18/09/2006
88
GALA CORAL NOMINEES LIMITED
Corporate Director
26/04/2006 - Present
188
GALA CORAL SECRETARIES LIMITED
Corporate Secretary
09/02/2006 - Present
189
GALA CORAL PROPERTIES LIMITED
Corporate Director
07/10/2010 - Present
62

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 GALA LEISURE (1999) LIMITED

GALA LEISURE (1999) LIMITED is an(a) Dissolved company incorporated on 13/08/1973 with the registered office located at The Poynt, 45 Wollaton Street, Nottingham NG1 5FW. There are currently 4 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 GALA LEISURE (1999) LIMITED?

toggle

GALA LEISURE (1999) LIMITED is currently Dissolved. It was registered on 13/08/1973 and dissolved on 04/02/2014.

Where is GALA LEISURE (1999) LIMITED located?

toggle

GALA LEISURE (1999) LIMITED is registered at The Poynt, 45 Wollaton Street, Nottingham NG1 5FW.

What does GALA LEISURE (1999) LIMITED do?

toggle

GALA LEISURE (1999) LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for GALA LEISURE (1999) LIMITED?

toggle

The latest filing was on 04/02/2014: Final Gazette dissolved following liquidation.