Company NameBanane Consultants Limited
Company StatusDissolved
Company Number03753483
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Secretary NameBernhard Summerer
NationalityBritish
StatusClosed
Appointed06 March 2000(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressInnthal 3
Soechtenau
Bavaria 83139
Germany
Director NameLieselotte Hennig
Date of BirthJuly 1927 (Born 96 years ago)
NationalityGerman
StatusClosed
Appointed11 September 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 14 October 2003)
RoleHousewife
Correspondence AddressEntleiten Str. 31
Stephanskirchen
Bavaria 83071
Germany
Director NameHans Juergen Hennig
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleDesigner
Correspondence AddressKirchplatz 8
Vogtareuth
Bavaria
83569
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressOak Tree House
Northminster Business Park
Upper Poppleton York
North Yorkshire
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (1 page)
29 April 2002Return made up to 16/04/02; full list of members (6 pages)
20 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
17 April 2001Return made up to 16/04/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 March 2001Registered office changed on 22/03/01 from: 16 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
6 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2000New secretary appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: suite 24108 72 new bond street london W1Y 9DD (1 page)
9 March 2000Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page)
9 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
8 July 1999Ad 05/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
16 April 1999Incorporation (16 pages)