Company NameIAN P Banks (Haulage Contractors) Limited
DirectorsIan Peter Banks and Alan Phillip Banks
Company StatusDissolved
Company Number03122868
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 4 months ago)
Previous NameLochpace Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameIan Peter Banks
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(4 months, 3 weeks after company formation)
Appointment Duration28 years
RoleDriver
Correspondence Address10 Lower Lane
Chinley
Derbyshire
SK12 6BD
Director NameAlan Phillip Banks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(3 years, 4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address23 Silk Hill
Buxworth
High Peak
Derbyshire
SK23 7TA
Secretary NameA R Services Limited (Corporation)
StatusCurrent
Appointed05 August 1996(9 months after company formation)
Appointment Duration27 years, 8 months
Correspondence AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
Secretary NameJohn Matthew Martin Toner
NationalityBritish
StatusResigned
Appointed25 January 1996(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 August 1996)
RoleCompany Director
Correspondence Address3 Steadway
Greenfield
Oldham
Lancashire
OL3 7DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameA R Services Limited (Corporation)
Date of BirthMarch 1982 (Born 42 years ago)
StatusResigned
Appointed25 January 1996(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 1996)
Correspondence AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 December 2001Dissolved (1 page)
11 September 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Registered office changed on 21/07/00 from: unit 12 bridgeholme chinley high peak derbyshire SK23 6DU (1 page)
9 June 2000Appointment of a voluntary liquidator (1 page)
9 June 2000Statement of affairs (6 pages)
9 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
26 March 1999Registered office changed on 26/03/99 from: c/o robert alderson clifford house 13A corporation road stalybridge cheshire SK15 2JL (1 page)
24 March 1999New director appointed (2 pages)
15 December 1997Return made up to 07/11/97; no change of members
  • 363(287) ‐ Registered office changed on 15/12/97
(4 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
2 April 1997Return made up to 07/11/96; full list of members (6 pages)
25 September 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
24 July 1996Accounting reference date notified as 30/04 (1 page)
22 February 1996New director appointed (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1996New secretary appointed (1 page)
22 February 1996Secretary resigned (1 page)
13 February 1996Company name changed lochpace LIMITED\certificate issued on 14/02/96 (2 pages)
4 February 1996Registered office changed on 04/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 November 1995Incorporation (38 pages)