ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED

Register to unlock more data on OkredoRegister

ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01235834

Incorporation date

01/12/1975

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 01/12/1975)
dot icon23/10/2013
Final Gazette dissolved following liquidation
dot icon23/07/2013
Return of final meeting in a members' voluntary winding up
dot icon02/05/2013
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2013-05-02
dot icon01/05/2013
Declaration of solvency
dot icon01/05/2013
Appointment of a voluntary liquidator
dot icon01/05/2013
Resolutions
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 icon17/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon14/06/2011
Termination of appointment of Diane Penfold as a director
dot icon14/06/2011
Appointment of Harry Willits as a director
dot icon11/05/2011
Annual return made up to 2011-05-03 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 2010-05-03 with full list of shareholders
dot icon17/05/2010
Accounts for a dormant company made up to 2009-09-26
dot icon19/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
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 Road 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 icon21/05/2009
Return made up to 03/05/09; full list of members
dot icon16/05/2009
Accounts made up to 2008-09-27
dot icon25/07/2008
Accounts made up to 2007-09-29
dot icon16/05/2008
Return made up to 03/05/08; full list of members
dot icon02/10/2007
Full accounts made up to 2006-09-30
dot icon28/06/2007
Return made up to 03/05/07; full list of members
dot icon27/02/2007
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon31/01/2007
Accounts made up to 2006-01-31
dot icon17/05/2006
Return made up to 03/05/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Secretary's particulars changed
dot icon12/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon20/02/2006
Accounts for a small company made up to 2005-01-31
dot icon13/05/2005
Return made up to 03/05/05; full list of members
dot icon04/01/2005
Return made up to 26/12/04; full list of members
dot icon04/01/2005
Location of register of members address changed
dot icon23/11/2004
Registered office changed on 23/11/04 from: 97A montagu street kettering northants NN16 8RZ
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Secretary resigned;director resigned
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New secretary appointed
dot icon21/06/2004
Accounts for a small company made up to 2004-01-31
dot icon09/01/2004
Return made up to 26/12/03; full list of members
dot icon03/05/2003
Accounts for a medium company made up to 2003-01-31
dot icon07/01/2003
Return made up to 26/12/02; full list of members
dot icon28/06/2002
Accounts for a small company made up to 2002-01-31
dot icon07/01/2002
Return made up to 26/12/01; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon25/01/2001
Return made up to 26/12/00; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-01-31
dot icon21/01/2000
Return made up to 26/12/99; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1999-01-31
dot icon19/01/1999
Return made up to 26/12/98; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1998-01-31
dot icon22/12/1997
Return made up to 26/12/97; no change of members
dot icon10/10/1997
Accounts for a small company made up to 1997-01-31
dot icon23/12/1996
Return made up to 26/12/96; full list of members
dot icon12/09/1996
Accounts for a small company made up to 1996-01-31
dot icon14/12/1995
Return made up to 26/12/95; no change of members
dot icon22/05/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 26/12/94; no change of members
dot icon15/12/1994
Location of register of members address changed
dot icon31/08/1994
Accounts for a small company made up to 1994-01-31
dot icon14/03/1994
Return made up to 26/12/93; full list of members
dot icon08/06/1993
Accounts for a small company made up to 1993-01-31
dot icon15/01/1993
Return made up to 26/12/92; no change of members
dot icon18/06/1992
Accounts for a small company made up to 1992-01-31
dot icon23/12/1991
Return made up to 26/12/91; no change of members
dot icon20/11/1991
Accounts for a small company made up to 1991-01-31
dot icon07/02/1991
Full accounts made up to 1990-01-31
dot icon07/02/1991
Return made up to 14/12/90; full list of members
dot icon23/01/1990
Full accounts made up to 1989-01-31
dot icon23/01/1990
Return made up to 26/12/89; full list of members
dot icon12/01/1989
Accounting reference date extended from 31/12 to 31/01
dot icon05/12/1988
Full accounts made up to 1987-12-31
dot icon05/12/1988
Return made up to 24/10/88; full list of members
dot icon20/11/1987
Full accounts made up to 1986-12-31
dot icon20/11/1987
Return made up to 19/10/87; full list of members
dot icon27/11/1986
Registered office changed on 27/11/86 from: 126 montague st kettering
dot icon27/11/1986
Full accounts made up to 1985-12-31
dot icon27/11/1986
Return made up to 29/10/86; full list of members
dot icon09/11/1984
Accounts made up to 1983-12-31
dot icon24/03/1984
Accounts made up to 1982-12-31
dot icon17/03/1984
Annual return made up to 29/12/83
dot icon15/02/1983
Accounts made up to 1981-12-31
dot icon15/02/1983
Annual return made up to 14/12/82
dot icon15/02/1982
Accounts made up to 1980-12-31
dot icon15/02/1982
Annual return made up to 11/11/81
dot icon01/12/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2011
dot iconLast change occurred
24/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/09/2011
dot iconNext account date
24/09/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GALA CORAL PROPERTIES LIMITED
Corporate Director
07/10/2010 - Present
62
GALA CORAL SECRETARIES LIMITED
Corporate Secretary
11/11/2004 - Present
189
GALA CORAL NOMINEES LIMITED
Corporate Director
11/11/2004 - Present
188
Penfold, Diane June
Director
10/07/2009 - 03/06/2011
268
Cronk, John Julian Tristam
Director
31/03/2006 - 10/07/2009
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 ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED

ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED is an(a) Dissolved company incorporated on 01/12/1975 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 ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED?

toggle

ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED is currently Dissolved. It was registered on 01/12/1975 and dissolved on 23/10/2013.

Where is ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED located?

toggle

ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED is registered at The Poynt 45 Wollaton Street, Nottingham NG1 5FW.

What does ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED do?

toggle

ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for ROY CHRISTIE (TURF ACCOUNTANTS) LIMITED?

toggle

The latest filing was on 23/10/2013: Final Gazette dissolved following liquidation.