Company NameBanner Computer Management Limited
Company StatusDissolved
Company Number02231061
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(3 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tucker Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Secretary NameGordon William Hawksley
NationalityBritish
StatusClosed
Appointed13 June 1991(3 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address45 Parkhead Road
Sheffield
South Yorkshire
S11 9RA
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 12 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerry Brow House
6 Stanningden Rise Stead Lane
Ripponden
Halifax
HX6 4FE
Director NameMr Anthony Paul Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Director NameMr Norman Edgar Vickery
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleGroup Data Processing Manager
Country of ResidenceEngland
Correspondence Address30 Ridgewood Drive
Cromford
Matlock
Derbyshire
DE4 3RJ

Location

Registered AddressBanner Cross Hall
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£117,555
Cash£447

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
20 September 2007Application for striking-off (1 page)
3 July 2007Director's particulars changed (1 page)
25 June 2007Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
21 June 2007Full accounts made up to 31 December 2006 (14 pages)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
12 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page)
15 June 2006Return made up to 13/06/06; full list of members (2 pages)
22 June 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Full accounts made up to 31 December 2004 (14 pages)
28 June 2004Return made up to 13/06/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (14 pages)
19 June 2003Return made up to 13/06/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
20 June 2002Return made up to 13/06/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
25 June 2001Return made up to 13/06/01; full list of members (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
29 June 1999Return made up to 13/06/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
24 June 1998Full accounts made up to 31 December 1997 (11 pages)
24 June 1998Return made up to 13/06/98; full list of members (6 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Return made up to 13/06/96; full list of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (12 pages)
22 June 1995Full accounts made up to 31 December 1994 (12 pages)