Company NameGreyhound Tipsters Limited
Company StatusDissolved
Company Number04021788
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Alan Fagence
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleConsultant
Correspondence Address9 Apple Cottages
Old Dean, Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0EZ
Secretary NameMr Paul Antony Rosen
NationalityBritish
StatusClosed
Appointed07 May 2001(10 months, 2 weeks after company formation)
Appointment Duration8 years (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Swiss Avenue
Watford
Hertfordshire
WD1 7LL
Director NameRobert Dennis Bransom
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleEngineer
Correspondence Address63 High View
Watford
Hertfordshire
WD18 6LF
Secretary NameRobert Dennis Bransom
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleEngineer
Correspondence Address63 High View
Watford
Hertfordshire
WD18 6LF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressPitax House
33 Baldwins Lane
Croxley Green Rickmansworth
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
25 July 2006Return made up to 26/06/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
22 August 2005Return made up to 26/06/05; full list of members (2 pages)
30 July 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 26/06/04; full list of members (6 pages)
9 December 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
10 July 2003Registered office changed on 10/07/03 from: 18 caxton way watford hertfordshire WD1 8UA (1 page)
10 July 2003Return made up to 26/06/03; full list of members (6 pages)
10 July 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 26/06/02; full list of members (6 pages)
20 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
12 December 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
16 August 2001Return made up to 26/06/01; full list of members (6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 39 malvern road london NW6 5PS (1 page)
18 July 2000Ad 26/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2000Registered office changed on 05/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned (1 page)