Ellesmere Port Greyhound Stadium Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-09-30
Cash in hand£139 -3,976%
Net Worth£163,764 -221.04%
Liabilities£1,136,800 +30.06%
Fixed Assets£262,680 0%
Trade Debtors£1,300,425 +99.92%
Total assets£1,300,564 -1.56%
Shareholder's funds£163,764 -221.04%
Total liabilities£1,136,800 +30.06%

Details

Company type Private Limited Company, Dissolved
Company Number 04272662
Record last updated Monday, April 10, 2017 7:20:57 AM UTC
Official Address 35 Blenheim Drive Longview
There are 7 companies registered at this street
Locality Longview
Region Knowsley, England
Postal Code L341PN
Sector Operation of sports facilities

Charts

Visits

ELLESMERE PORT GREYHOUND STADIUM LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-120123456789101112

Searches

ELLESMERE PORT GREYHOUND STADIUM LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-82022-52025-101
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 10, 2017 Final meetings Final meetings
Registry Feb 17, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Notices Dec 14, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Dec 14, 2016 Notices to creditors Notices to creditors
Notices Dec 14, 2016 Appointment of liquidators Appointment of liquidators
Financials Nov 19, 2013 Annual accounts Annual accounts
Registry Mar 13, 2013 Annual return Annual return
Financials Jan 24, 2013 Annual accounts Annual accounts
Registry Dec 20, 2012 Resignation of one Director Resignation of one Director
Registry Dec 20, 2012 Resignation of one Director 4272... Resignation of one Director 4272...
Registry Dec 20, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 20, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Nov 28, 2012 Resignation of one Director (a man) and one Stadium Operator Resignation of one Director (a man) and one Stadium Operator
Registry Nov 5, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 31, 2012 Change of registered office address Change of registered office address
Registry Aug 14, 2012 Annual return Annual return
Registry Aug 14, 2012 Change of particulars for director Change of particulars for director
Financials Dec 19, 2011 Annual accounts Annual accounts
Financials Jun 22, 2011 Annual accounts 4272... Annual accounts 4272...
Financials May 10, 2011 Annual accounts Annual accounts
Registry Feb 17, 2011 Annual return Annual return
Registry Feb 17, 2011 Change of particulars for director Change of particulars for director
Registry Sep 21, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 14, 2010 Annual return Annual return
Registry Jun 14, 2010 Return of allotment of shares Return of allotment of shares
Registry Apr 10, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 3, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 2, 2010 Annual return Annual return
Registry Jan 12, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 30, 2009 Annual accounts Annual accounts
Financials Feb 25, 2009 Annual accounts 4272... Annual accounts 4272...
Registry Nov 12, 2008 Annual return Annual return
Registry Mar 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 25, 2008 Annual return Annual return
Registry Oct 30, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 2007 Appointment of a director Appointment of a director
Registry Jun 21, 2007 Resignation of a director Resignation of a director
Registry Jun 21, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 5, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 5, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 5, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 5, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 5, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 29, 2007 Resignation of a woman Resignation of a woman
Financials Apr 5, 2007 Annual accounts Annual accounts
Registry Mar 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 2006 Annual return Annual return
Financials Mar 31, 2006 Annual accounts Annual accounts
Financials Feb 6, 2006 Annual accounts 4272... Annual accounts 4272...
Registry Jan 31, 2006 Annual return Annual return
Registry Sep 23, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 23, 2004 Annual return Annual return
Financials Jul 15, 2004 Annual accounts Annual accounts
Financials Jun 3, 2004 Annual accounts 4272... Annual accounts 4272...
Registry Dec 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 12, 2003 Annual return Annual return
Registry Jul 15, 2003 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 9, 2003 Annual return Annual return
Registry Jun 19, 2003 Appointment of a director Appointment of a director
Registry Jun 3, 2003 Appointment of a woman Appointment of a woman
Registry May 6, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 10, 2002 Change of accounting reference date Change of accounting reference date
Registry Apr 25, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 2002 Resignation of a director Resignation of a director
Registry Apr 9, 2002 Resignation of a director 4272... Resignation of a director 4272...
Registry Mar 8, 2002 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Registry Aug 28, 2001 Appointment of a director Appointment of a director
Registry Aug 28, 2001 Appointment of a director 4272... Appointment of a director 4272...
Registry Aug 28, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 23, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 17, 2001 Five appointments: 2 companies, 2 men and a woman,: 2 companies, 2 men and a woman Five appointments: 2 companies, 2 men and a woman,: 2 companies, 2 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)