PARSPORT (BOOKMAKERS) LIMITED

Register to unlock more data on OkredoRegister

PARSPORT (BOOKMAKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02315829

Incorporation date

09/11/1988

Size

Full

Contacts

Registered address

Registered address

Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1988)
dot icon16/10/2014
Final Gazette dissolved following liquidation
dot icon16/07/2014
Return of final meeting in a members' voluntary winding up
dot icon06/07/2014
Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2014-07-07
dot icon17/12/2013
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2013-12-18
dot icon11/12/2013
Appointment of a voluntary liquidator
dot icon11/12/2013
Declaration of solvency
dot icon11/12/2013
Resolutions
dot icon26/06/2013
Full accounts made up to 2012-09-29
dot icon04/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon18/02/2013
Director's details changed for Mr Harry Willits on 2013-02-19
dot icon14/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-15
dot icon21/06/2012
Accounts for a dormant company made up to 2011-09-24
dot icon10/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon26/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon16/06/2011
Termination of appointment of Diane Penfold as a director
dot icon13/06/2011
Appointment of Harry Willits as a director
dot icon09/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon06/10/2010
Appointment of Gala Coral Properties Limited as a director
dot icon31/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon16/05/2010
Accounts for a dormant company made up to 2009-09-26
dot icon18/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon17/03/2010
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 icon22/10/2009
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 2009-10-23
dot icon26/07/2009
Appointment terminated director john cronk
dot icon23/07/2009
Director appointed miss diane june penfold
dot icon20/05/2009
Return made up to 03/05/09; full list of members
dot icon15/05/2009
Accounts for a dormant company made up to 2008-09-27
dot icon24/07/2008
Accounts for a dormant company made up to 2007-09-29
dot icon20/05/2008
Return made up to 03/05/08; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon24/06/2007
Return made up to 03/05/07; full list of members
dot icon30/07/2006
Accounts for a dormant company made up to 2005-09-25
dot icon16/05/2006
Return made up to 03/05/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Secretary's particulars changed
dot icon11/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon12/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/05/2005
Return made up to 03/05/05; full list of members
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon03/08/2004
Auditor's resignation
dot icon01/08/2004
Full accounts made up to 2003-09-28
dot icon01/06/2004
Return made up to 07/05/04; full list of members
dot icon16/03/2004
Resolutions
dot icon27/05/2003
Return made up to 07/05/03; full list of members
dot icon27/05/2003
Location of register of members
dot icon18/03/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Secretary resigned;director resigned
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
Registered office changed on 31/12/02 from: 373 wimborne road winton bournemouth dorset BH9 2AQ
dot icon15/05/2002
Return made up to 07/05/02; full list of members
dot icon13/05/2002
Particulars of mortgage/charge
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon22/01/2002
Director's particulars changed
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Registered office changed on 23/11/01 from: 56 columbia road ensbury park bournemouth dorset BH10 4DU
dot icon25/09/2001
Particulars of mortgage/charge
dot icon20/08/2001
Director resigned
dot icon19/07/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
Return made up to 07/05/01; full list of members
dot icon15/03/2001
Particulars of mortgage/charge
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon22/05/2000
Return made up to 07/05/00; full list of members
dot icon23/01/2000
Secretary's particulars changed;director's particulars changed
dot icon11/01/2000
Director's particulars changed
dot icon11/01/2000
Director's particulars changed
dot icon11/01/2000
Director's particulars changed
dot icon01/09/1999
Full accounts made up to 1999-03-31
dot icon24/05/1999
Return made up to 07/05/99; no change of members
dot icon24/01/1999
Particulars of mortgage/charge
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon23/07/1998
Return made up to 07/05/98; no change of members
dot icon13/11/1997
Registered office changed on 14/11/97 from: 94 beechwood avenue st albans hertfordshire AL1 4XZ
dot icon17/08/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 07/05/97; full list of members
dot icon25/03/1997
Registered office changed on 26/03/97 from: 56 columbia road ensbury park bournemouth dorset BH10 4DU
dot icon21/08/1996
Full accounts made up to 1996-03-31
dot icon21/08/1996
Director resigned
dot icon13/05/1996
Return made up to 07/05/96; full list of members
dot icon13/11/1995
Accounts for a small company made up to 1995-03-31
dot icon22/05/1995
Return made up to 07/05/95; no change of members
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1994-03-31
dot icon27/09/1994
Registered office changed on 28/09/94 from: dolphin lodge dolphin yard,holywell hill st.albans herts AL1 1EX
dot icon10/05/1994
Return made up to 07/05/94; no change of members
dot icon17/10/1993
Accounts for a small company made up to 1993-03-31
dot icon12/05/1993
Return made up to 07/05/93; full list of members
dot icon22/03/1993
Particulars of mortgage/charge
dot icon17/03/1993
Particulars of mortgage/charge
dot icon07/12/1992
Director's particulars changed
dot icon07/12/1992
Accounts for a small company made up to 1992-03-31
dot icon29/06/1992
Return made up to 07/05/92; no change of members
dot icon16/09/1991
Accounts for a small company made up to 1991-03-31
dot icon27/08/1991
Return made up to 07/05/91; no change of members
dot icon27/08/1991
Registered office changed on 28/08/91
dot icon06/09/1990
Accounts for a small company made up to 1990-03-31
dot icon29/07/1990
Return made up to 07/05/90; full list of members
dot icon13/12/1989
Director's particulars changed
dot icon12/11/1989
New director appointed
dot icon12/11/1989
New director appointed
dot icon12/11/1989
Secretary's particulars changed;director's particulars changed
dot icon12/11/1989
Director's particulars changed
dot icon12/11/1989
Ad 27/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon23/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2012
dot iconLast change occurred
28/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/09/2012
dot iconNext account date
28/09/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GALA CORAL PROPERTIES LIMITED
Corporate Director
06/10/2010 - Present
62
GALA CORAL SECRETARIES LIMITED
Corporate Secretary
15/12/2002 - Present
189
GALA CORAL NOMINEES LIMITED
Corporate Director
15/12/2002 - Present
188
Penfold, Diane June
Director
09/07/2009 - 02/06/2011
268
Cronk, John Julian Tristam
Director
30/03/2006 - 09/07/2009
200

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 PARSPORT (BOOKMAKERS) LIMITED

PARSPORT (BOOKMAKERS) LIMITED is an(a) Dissolved company incorporated on 09/11/1988 with the registered office located at Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS. 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 PARSPORT (BOOKMAKERS) LIMITED?

toggle

PARSPORT (BOOKMAKERS) LIMITED is currently Dissolved. It was registered on 09/11/1988 and dissolved on 16/10/2014.

Where is PARSPORT (BOOKMAKERS) LIMITED located?

toggle

PARSPORT (BOOKMAKERS) LIMITED is registered at Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS.

What does PARSPORT (BOOKMAKERS) LIMITED do?

toggle

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

What is the latest filing for PARSPORT (BOOKMAKERS) LIMITED?

toggle

The latest filing was on 16/10/2014: Final Gazette dissolved following liquidation.