About

Registered Number: 04395485
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 6 months ago)
Registered Address: Kirk Lodge 2 Kirk Edge Road, Worrall, Sheffield, South Yorkshire, S35 0PE

 

Established in 2002, Independent Bookmakers Uk Ltd has its registered office in Sheffield in South Yorkshire. Hewitt, Jean, Hewitt, Malcolm Aubrey William are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Malcolm Aubrey William 15 March 2002 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Jean 15 March 2002 01 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 12 February 2013
TM02 - Termination of appointment of secretary 23 December 2012
TM01 - Termination of appointment of director 23 December 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 March 2011
AA01 - Change of accounting reference date 12 August 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 04 March 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 01 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 11 February 2004
287 - Change in situation or address of Registered Office 31 May 2003
363s - Annual Return 23 April 2003
225 - Change of Accounting Reference Date 22 January 2003
395 - Particulars of a mortgage or charge 24 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.