Company NameBland Bankart (Nottingham) Limited
Company StatusDissolved
Company Number01148597
CategoryPrivate Limited Company
Incorporation Date30 November 1973(50 years, 5 months ago)
Dissolution Date25 February 2017 (7 years, 2 months ago)
Previous NamesShimshire Limited and G. & J.E. Bankart Limited

Business Activity

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

Directors

Secretary NameMrs Jarlath Delphene Wade
StatusClosed
Appointed01 April 2014(40 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 25 February 2017)
RoleCompany Director
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(41 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 25 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Michael Trevor Weston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Shelford
Nottingham
NG12 1EJ
Director NameDeighton Trevor Weston
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 1997)
RoleInsurance Broker
Correspondence Address24 The Ridgeway
Rothley
Leicester
LE7 7LE
Director NameJohn Reid Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleInsurance Broker
Correspondence Address66 Padleys Lane
Burton Joyce
Nottingham
Nottinghamshire
NG14 5BW
Director NameMr Graham Norman Austen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Road
Oadby
Leicester
Leicestershire
LE2 5QL
Director NameDennis John Birch
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address29 Redcliffe Road
Nottingham
Nottinghamshire
NG3 5BW
Director NameChristopher John Powell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 October 2001)
RoleInsurance Broker
Correspondence Address24 Buttermere Drive
Beeston
Nottingham
Nottinghamshire
NG9 3BL
Director NameDerek Brian Parrett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 1995)
RoleInsurance Broker
Correspondence AddressOld Coach House Park Road
Plumtree
Nottingham
NG12 5LX
Director NameMichael Stanley Dunford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 1997)
RoleInsurance Broker
Correspondence AddressWetherby 9 Warwick Road
Melton Mowbray
Leicestershire
LE13 0RD
Director NameBarry George Dixon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 1994)
RoleInsurance Broker
Correspondence Address202 Loughborough Road
Ruddington
Nottingham
Nottinghamshire
NG11 6NX
Secretary NameBarry George Dixon
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 1994)
RoleCompany Director
Correspondence Address202 Loughborough Road
Ruddington
Nottingham
Nottinghamshire
NG11 6NX
Secretary NameDerek Brian Parrett
NationalityBritish
StatusResigned
Appointed02 September 1994(20 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 1995)
RoleInsurance Broker
Correspondence AddressOld Coach House Park Road
Plumtree
Nottingham
NG12 5LX
Secretary NameSally Anne Swann
NationalityBritish
StatusResigned
Appointed11 May 1995(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 1997)
RoleSecretary
Correspondence Address5 Shilling Way
Pennyfield
Long Eaton
Nottinghamshire
NG10 3QN
Director NameSandra Cunnington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address1 Speedwell Lane
Kimberley
Nottinghamshire
NG16 2HW
Director NameMr Simon Mark Hellier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrees House
Crees Lane
Newark
Nottinghamshire
NG24 4TJ
Director NameJacqueline Starling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 1999)
RoleInsurance Broker
Correspondence Address7 The Teasels
Bingham
Nottingham
Nottinghamshire
NG13 8TY
Director NameSally Anne Swann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(21 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address5 Shilling Way
Pennyfield
Long Eaton
Nottinghamshire
NG10 3QN
Director NameMr Philip Anthony Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(23 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBeeby Manor
Beeby
Leicester
Leicestershire
LE7 3BL
Director NameMr Gilbert Lawrence Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Middle Lane
Stoke Albany
Market Harborough
Leicestershire
LE16 8QA
Director NameSimon Roger Ashard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 1999)
RoleInsurance Broker
Correspondence Address67 Old Barrack Road
Woodbridge
Suffolk
IP12 4ED
Secretary NameJanet Kathryn Sanders
NationalityBritish
StatusResigned
Appointed12 September 1997(23 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address4 Caldecott Close
Wigston
Leicestershire
LE18 3WQ
Director NameNeil Emerson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2002)
RoleInsurance Broker
Correspondence AddressApplegarth Main Street
Normanton
Bottesford Nottingham
Nottinghamshire
NG13 0EP
Director NameJohn Richard Hopkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(25 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2003)
RoleInsurance Broker
Correspondence Address58 Woodview
Cotgrave
Nottingham
NG12 3PG
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(30 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed27 July 2004(30 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(40 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR

Location

Registered Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2017Final Gazette dissolved following liquidation (1 page)
25 February 2017Final Gazette dissolved following liquidation (1 page)
25 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
25 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
30 September 2015Appointment of a voluntary liquidator (1 page)
30 September 2015Declaration of solvency (3 pages)
30 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-17
(1 page)
30 September 2015Appointment of a voluntary liquidator (1 page)
30 September 2015Declaration of solvency (3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,350
(4 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,350
(4 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,350
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Statement of company's objects (2 pages)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 7,350
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 7,350
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 7,350
(4 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
23 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
23 April 2014Termination of appointment of Richard Hodson as a director (1 page)
23 April 2014Termination of appointment of Richard Hodson as a director (1 page)
23 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2011Withdraw the company strike off application (1 page)
22 March 2011Withdraw the company strike off application (1 page)
15 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
30 September 2009Return made up to 03/08/09; full list of members (5 pages)
30 September 2009Return made up to 03/08/09; full list of members (5 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
21 August 2008Return made up to 03/08/08; no change of members (6 pages)
21 August 2008Return made up to 03/08/08; no change of members (6 pages)
1 April 2008Full accounts made up to 31 May 2007 (8 pages)
1 April 2008Full accounts made up to 31 May 2007 (8 pages)
13 November 2007Return made up to 03/08/07; no change of members (6 pages)
13 November 2007Return made up to 03/08/07; no change of members (6 pages)
21 November 2006Full accounts made up to 31 May 2006 (8 pages)
21 November 2006Full accounts made up to 31 May 2006 (8 pages)
16 August 2006Return made up to 03/08/06; full list of members (6 pages)
16 August 2006Return made up to 03/08/06; full list of members (6 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
19 December 2005Accounts made up to 31 May 2005 (6 pages)
19 December 2005Accounts made up to 31 May 2005 (6 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 31/08/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 31/08/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
13 May 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
13 May 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
30 April 2004Auditor's resignation (1 page)
30 April 2004Auditor's resignation (1 page)
27 April 2004Full accounts made up to 31 December 2003 (11 pages)
27 April 2004Full accounts made up to 31 December 2003 (11 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
14 August 2003Return made up to 03/08/03; full list of members (6 pages)
14 August 2003Return made up to 03/08/03; full list of members (6 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
9 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Full accounts made up to 31 December 2001 (14 pages)
14 July 2002Full accounts made up to 31 December 2001 (14 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2001Full accounts made up to 31 December 2000 (14 pages)
18 July 2001Full accounts made up to 31 December 2000 (14 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Registered office changed on 12/02/01 from: 26 de montfort street leicester leicestershire LE1 7GQ (1 page)
12 February 2001Registered office changed on 12/02/01 from: 26 de montfort street leicester leicestershire LE1 7GQ (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
18 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 May 2000Full accounts made up to 31 December 1999 (13 pages)
23 May 2000Full accounts made up to 31 December 1999 (13 pages)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
28 April 1999Full accounts made up to 31 December 1998 (17 pages)
28 April 1999Full accounts made up to 31 December 1998 (17 pages)
13 August 1998Location of register of members (1 page)
13 August 1998Location of register of members (1 page)
13 August 1998Return made up to 03/08/98; change of members (8 pages)
13 August 1998Return made up to 03/08/98; change of members (8 pages)
7 July 1998Full accounts made up to 31 December 1997 (17 pages)
7 July 1998Full accounts made up to 31 December 1997 (17 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: tollerton hall tollerton lane tollerton nottingham NG12 4FZ (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: tollerton hall tollerton lane tollerton nottingham NG12 4FZ (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
30 September 1997Company name changed G. & J.E. bankart LIMITED\certificate issued on 30/09/97 (2 pages)
30 September 1997Company name changed G. & J.E. bankart LIMITED\certificate issued on 30/09/97 (2 pages)
22 September 1997Full group accounts made up to 31 March 1997 (19 pages)
22 September 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Full group accounts made up to 31 March 1997 (19 pages)
22 September 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Auditor's resignation (1 page)
19 September 1997Auditor's resignation (1 page)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1997Auditor's resignation (1 page)
8 September 1997Auditor's resignation (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
6 August 1996Return made up to 03/08/96; full list of members (8 pages)
6 August 1996Return made up to 03/08/96; full list of members (8 pages)
16 July 1996Full group accounts made up to 31 March 1996 (18 pages)
16 July 1996Full group accounts made up to 31 March 1996 (18 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
8 August 1995Memorandum and Articles of Association (12 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 August 1995Memorandum and Articles of Association (12 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)