TONY PRYCE SPORTS LIMITED

Register to unlock more data on OkredoRegister

TONY PRYCE SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02601399

Incorporation date

14/04/1991

Size

Full

Contacts

Registered address

Registered address

Bath House, 6-8 Bath Street, Bristol BS1 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1991)
dot icon24/07/2018
Final Gazette dissolved following liquidation
dot icon24/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2017
Registered office address changed from Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX to Bath House 6-8 Bath Street Bristol BS1 6HL on 2017-10-27
dot icon22/10/2017
Appointment of a voluntary liquidator
dot icon04/10/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/09/2017
Restoration by order of the court
dot icon28/04/2014
Final Gazette dissolved following liquidation
dot icon28/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-06-14
dot icon07/08/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon11/06/2012
Registered office address changed from Fourth Floor One Victoria Street Bristol BS1 6AA on 2012-06-12
dot icon03/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/08/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/06/2011
Administrator's progress report to 2011-06-08
dot icon14/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/06/2011
Result of meeting of creditors
dot icon15/05/2011
Registered office address changed from Unit 1 the Vennland Centre Vennland Way Ponsford Road Minehead Somerset TA24 5DX on 2011-05-16
dot icon10/04/2011
Appointment of an administrator
dot icon28/10/2010
Full accounts made up to 2010-01-31
dot icon18/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Kevin Francis Snell on 2010-04-02
dot icon25/08/2009
Full accounts made up to 2009-01-31
dot icon05/04/2009
Return made up to 02/04/09; full list of members
dot icon05/04/2009
Director's change of particulars / kevin snell / 02/04/2009
dot icon21/07/2008
Full accounts made up to 2008-01-31
dot icon14/04/2008
Return made up to 02/04/08; full list of members
dot icon19/09/2007
£ ic 118/102 01/08/07 £ sr 16@1=16
dot icon20/06/2007
Full accounts made up to 2007-01-31
dot icon16/05/2007
Return made up to 02/04/07; change of members
dot icon11/09/2006
£ ic 134/118 01/08/06 £ sr 16@1=16
dot icon18/06/2006
Full accounts made up to 2006-01-31
dot icon26/04/2006
Return made up to 02/04/06; full list of members
dot icon01/03/2006
New secretary appointed
dot icon19/09/2005
£ ic 150/134 23/08/05 £ sr 16@1=16
dot icon06/09/2005
Director resigned
dot icon22/07/2005
Full accounts made up to 2005-01-31
dot icon05/04/2005
Return made up to 02/04/05; full list of members
dot icon05/07/2004
Full accounts made up to 2004-01-31
dot icon06/04/2004
Return made up to 02/04/04; full list of members
dot icon14/03/2004
Registered office changed on 15/03/04 from: 4 bancks street minehead somerset TA24 5DJ
dot icon16/07/2003
Full accounts made up to 2003-01-31
dot icon28/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/03/2003
Return made up to 02/04/03; full list of members
dot icon23/06/2002
Full accounts made up to 2002-01-31
dot icon17/04/2002
Return made up to 02/04/02; full list of members
dot icon02/01/2002
Particulars of mortgage/charge
dot icon16/08/2001
Full accounts made up to 2001-01-31
dot icon05/04/2001
Return made up to 02/04/01; full list of members
dot icon23/08/2000
Full accounts made up to 2000-01-31
dot icon18/05/2000
Return made up to 15/04/00; no change of members
dot icon03/04/2000
Auditor's resignation
dot icon05/08/1999
Accounts for a small company made up to 1999-01-31
dot icon04/05/1999
Return made up to 15/04/99; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1998-01-31
dot icon29/06/1998
Return made up to 15/04/98; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1997-01-31
dot icon08/06/1997
Particulars of mortgage/charge
dot icon10/04/1997
Return made up to 15/04/97; no change of members
dot icon23/06/1996
Accounts for a small company made up to 1996-01-31
dot icon02/04/1996
Return made up to 15/04/96; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1995-01-31
dot icon04/05/1995
Return made up to 30/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 15/04/94; no change of members
dot icon09/05/1994
Accounts for a small company made up to 1994-01-31
dot icon31/05/1993
Accounts for a small company made up to 1993-01-31
dot icon11/05/1993
Return made up to 15/04/93; no change of members
dot icon14/07/1992
Accounts for a small company made up to 1992-01-31
dot icon29/06/1992
Return made up to 15/04/92; full list of members
dot icon28/05/1991
Ad 19/04/91--------- £ si 148@1=148 £ ic 2/150
dot icon28/05/1991
Accounting reference date notified as 31/01
dot icon25/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
Registered office changed on 26/04/91 from: 31 corsham street london N1 6DR
dot icon14/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
14/04/1991 - 14/04/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
14/04/1991 - 14/04/1991
6842
Giblett, Adrian David
Director
14/04/1991 - Present
1
Hawker, David
Secretary
08/02/2006 - Present
-
Snell, Kevin Francis
Director
14/04/1991 - Present
-

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 TONY PRYCE SPORTS LIMITED

TONY PRYCE SPORTS LIMITED is an(a) Dissolved company incorporated on 14/04/1991 with the registered office located at Bath House, 6-8 Bath Street, Bristol BS1 6HL. There are currently 3 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 TONY PRYCE SPORTS LIMITED?

toggle

TONY PRYCE SPORTS LIMITED is currently Dissolved. It was registered on 14/04/1991 and dissolved on 24/07/2018.

Where is TONY PRYCE SPORTS LIMITED located?

toggle

TONY PRYCE SPORTS LIMITED is registered at Bath House, 6-8 Bath Street, Bristol BS1 6HL.

What does TONY PRYCE SPORTS LIMITED do?

toggle

TONY PRYCE SPORTS LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for TONY PRYCE SPORTS LIMITED?

toggle

The latest filing was on 24/07/2018: Final Gazette dissolved following liquidation.