5 STAR BOOKMAKERS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 4ST

Company number 03142621
Status Active
Incorporation Date 2 January 1996
Company Type Private Limited Company
Address HARBOUR COURT COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of 5 STAR BOOKMAKERS LIMITED are www.5starbookmakers.co.uk, and www.5-star-bookmakers.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and nine months. 5 Star Bookmakers Limited is a Private Limited Company. The company registration number is 03142621. 5 Star Bookmakers Limited has been working since 02 January 1996. The present status of the company is Active. The registered address of 5 Star Bookmakers Limited is Harbour Court Compass Road North Harbour Portsmouth Hampshire Po6 4st. The company`s financial liabilities are £443.41k. It is £-4.21k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £451.59k, which is £0k against last year. CARTHY, Noel is a Secretary of the company. CARTHY, Justin Noel is a Director of the company. CARTHY, Noel is a Director of the company. Secretary ASHFORD, Jean Sally has been resigned. Secretary ASHFORD, Roy Samuel has been resigned. Secretary BYRNE, Jonathan has been resigned. Secretary CARTHY, Justin has been resigned. Secretary MOORE, Martin has been resigned. Secretary REID, Dawn Elizabeth has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ASHFORD, Roy Samuel has been resigned. Director BROWNE, John Gerard has been resigned. Director BYRNE, Johnathan has been resigned. Director HARRISON, John Raymond has been resigned. Director HOCKLEY, Robert William has been resigned. Director MOORE, Martin has been resigned. Director O'SULLIVAN, Brian Michael has been resigned. Director REID, Christopher Gerard has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".


5 star bookmakers Key Finiance

LIABILITIES £443.41k
-1%
CASH £0.01k
-15%
TOTAL ASSETS £451.59k
-1%
All Financial Figures

Current Directors

Secretary
CARTHY, Noel
Appointed Date: 21 June 2004

Director
CARTHY, Justin Noel
Appointed Date: 25 July 2003
53 years old

Director
CARTHY, Noel
Appointed Date: 21 June 2004
84 years old

Resigned Directors

Secretary
ASHFORD, Jean Sally
Resigned: 13 December 2001
Appointed Date: 08 August 1997

Secretary
ASHFORD, Roy Samuel
Resigned: 08 August 1997
Appointed Date: 02 January 1996

Secretary
BYRNE, Jonathan
Resigned: 21 June 2004
Appointed Date: 23 December 2002

Secretary
CARTHY, Justin
Resigned: 03 December 2002
Appointed Date: 13 December 2001

Secretary
MOORE, Martin
Resigned: 23 December 2002
Appointed Date: 03 December 2002

Secretary
REID, Dawn Elizabeth
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 02 January 1996
Appointed Date: 02 January 1996

Director
ASHFORD, Roy Samuel
Resigned: 28 April 1999
Appointed Date: 02 January 1996
79 years old

Director
BROWNE, John Gerard
Resigned: 03 December 2002
Appointed Date: 13 December 2001
70 years old

Director
BYRNE, Johnathan
Resigned: 21 June 2004
Appointed Date: 03 December 2002
59 years old

Director
HARRISON, John Raymond
Resigned: 13 December 2001
Appointed Date: 28 April 1999
79 years old

Director
HOCKLEY, Robert William
Resigned: 01 July 1997
Appointed Date: 02 January 1996
77 years old

Director
MOORE, Martin
Resigned: 23 December 2002
Appointed Date: 03 December 2002
65 years old

Director
O'SULLIVAN, Brian Michael
Resigned: 23 December 2002
Appointed Date: 03 December 2002
62 years old

Director
REID, Christopher Gerard
Resigned: 13 December 2001
Appointed Date: 13 December 2001
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 02 January 1996
Appointed Date: 02 January 1996

5 STAR BOOKMAKERS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
15 Mar 2017
Confirmation statement made on 2 January 2017 with updates
07 Nov 2016
Accounts for a small company made up to 30 June 2015
...
... and 89 more events
19 Jan 1996
New secretary appointed
19 Jan 1996
New director appointed
19 Jan 1996
New director appointed
19 Jan 1996
Registered office changed on 19/01/96 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
02 Jan 1996
Incorporation

5 STAR BOOKMAKERS LIMITED Charges

25 July 2003
Debenture
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Suade Investments Limited
Description: Fixed and floating charges over the undertaking and all…