Company NameBankside Converters Limited
Company StatusDissolved
Company Number01788159
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)
Dissolution Date25 January 2019 (5 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Colin Andrew Moss
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2011(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Rose Park Larsen Road
Goole
Yorkshire
DN14 6XF
Director NameMr David William Whiteley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2011(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Rose Park Larsen Road
Goole
Yorkshire
DN14 6XF
Secretary NameMr Colin Andrew Moss
StatusClosed
Appointed01 September 2011(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 25 January 2019)
RoleCompany Director
Correspondence AddressWhite Rose Park Larsen Road
Goole
Yorkshire
DN14 6XF
Director NameMr Stephen Butterworth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleWarehouse Keeper
Country of ResidenceEngland
Correspondence Address19 Bretton Avenue
Goole
East Riding Of Yorkshire
DN14 5XU
Director NameMr Brian Welsh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address3 Dene Walk
Goole
North Humberside
DN14 5LP
Secretary NameJudith Ann Warr
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address17 Silvertree Walk
Fairfield Estate
Goole
DN14 5XW
Director NameJudith Ann Warr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address17 Sotheron Street
Goole
North Humberside
DN14 5EY
Secretary NamePeter Warr
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Correspondence Address17 Sotheron Street
Goole
North Humberside
DN14 5EY
Director NameMr Stephen Butterworth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(21 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2014)
RoleHaulier
Country of ResidenceEngland
Correspondence Address19 Bretton Avenue
Goole
East Riding Of Yorkshire
DN14 5XU
Secretary NameMr Peter Belton
NationalityBritish
StatusResigned
Appointed23 November 2007(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClover Cottage Garth Lameet
Hook
Goole
East Yorkshire
DN14 5NU

Location

Registered AddressWhite Rose Park
Larsen Road
Goole
Yorkshire
DN14 6XF
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,268
Current Liabilities£260,895

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 January 2019Final Gazette dissolved following liquidation (1 page)
30 March 2017Completion of winding up (1 page)
30 March 2017Dissolution deferment (1 page)
30 March 2017Completion of winding up (1 page)
30 March 2017Dissolution deferment (1 page)
28 May 2015Order of court to wind up (2 pages)
28 May 2015Order of court to wind up (2 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,500
(5 pages)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,500
(5 pages)
6 June 2014Termination of appointment of Stephen Butterworth as a director (1 page)
6 June 2014Termination of appointment of Stephen Butterworth as a director (1 page)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Termination of appointment of Peter Belton as a secretary (1 page)
4 January 2012Termination of appointment of Peter Belton as a secretary (1 page)
4 January 2012Appointment of Mr Colin Andrew Moss as a secretary (1 page)
4 January 2012Appointment of Mr Colin Andrew Moss as a secretary (1 page)
4 January 2012Appointment of Mr David William Whiteley as a director (2 pages)
4 January 2012Appointment of Mr Colin Andrew Moss as a director (2 pages)
4 January 2012Appointment of Mr David William Whiteley as a director (2 pages)
4 January 2012Appointment of Mr Colin Andrew Moss as a director (2 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Stephen Butterworth on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Mr Stephen Butterworth on 31 December 2009 (2 pages)
30 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 30 April 2009 (14 pages)
3 March 2010Annual return made up to 30 April 2009 (14 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 March 2009Return made up to 31/12/08; full list of members (5 pages)
24 March 2009Return made up to 31/12/08; full list of members (5 pages)
21 March 2009Registered office changed on 21/03/2009 from francis house humber place the marina hull east yorkshire HU1 1UD (1 page)
21 March 2009Registered office changed on 21/03/2009 from francis house humber place the marina hull east yorkshire HU1 1UD (1 page)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 July 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002Ad 15/08/02--------- £ si 1350@1=1350 £ ic 150/1500 (3 pages)
12 November 2002£ nc 150/1500 15/08/02 (2 pages)
12 November 2002£ nc 150/1500 15/08/02 (2 pages)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002Ad 15/08/02--------- £ si 1350@1=1350 £ ic 150/1500 (3 pages)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 January 2001Registered office changed on 31/01/01 from: adelphi warehouse hook road goole north humberside DN14 5JB (1 page)
31 January 2001Registered office changed on 31/01/01 from: adelphi warehouse hook road goole north humberside DN14 5JB (1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Ad 31/12/96--------- £ si 148@1=148 £ ic 2/150 (2 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Ad 31/12/96--------- £ si 148@1=148 £ ic 2/150 (2 pages)
15 January 1997Full accounts made up to 30 April 1996 (16 pages)
15 January 1997Full accounts made up to 30 April 1996 (16 pages)
23 January 1996Full accounts made up to 30 April 1995 (17 pages)
23 January 1996Full accounts made up to 30 April 1995 (17 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)