Company NameBanners Collectables Ltd.
Company StatusDissolved
Company Number03936754
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesBanners Collectables Ltd. and Attercliffe Attic Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameShirley Irene Bates
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleSales Dealer
Correspondence Address32 Broughton Road
Sheffield
S6 2AS
Director NameNigel Westley Fauvel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleScaffolder
Correspondence Address32 Broughton Road
Sheffield
South Yorkshire
S6 2AS
Secretary NameIrene Shirley Bates
NationalityBritish
StatusClosed
Appointed06 February 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 07 September 2010)
RoleSecond Hand Dealer
Correspondence Address32 Broughton Road
Sheffield
Yorkshire
S6 2AS
Secretary NameGemma Elizabeth Darby
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address255 Winn Gardens
Sheffield
South Yorkshire
S6 1UH
Secretary NameDebbie Anne Harris
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2003)
RoleSecretary
Correspondence Address44 Loxley New Road
Sheffield
Yorkshire
S6 4NG

Location

Registered Address620/630 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Turnover£27,447
Net Worth£240
Cash£240

Accounts

Latest Accounts6 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010Application to strike the company off the register (4 pages)
11 May 2010Application to strike the company off the register (4 pages)
6 August 2009Total exemption full accounts made up to 6 April 2009 (5 pages)
6 August 2009Total exemption full accounts made up to 6 April 2009 (5 pages)
6 August 2009Total exemption full accounts made up to 6 April 2009 (5 pages)
18 June 2009Resolutions
  • RES13 ‐ General business 12/05/2009
(1 page)
18 June 2009Resolutions
  • RES13 ‐ General business 12/05/2009
(1 page)
9 June 2009Resolutions
  • RES13 ‐ Re payment of dividends 12/05/2009
(1 page)
9 June 2009Resolutions
  • RES13 ‐ Re payment of dividends 12/05/2009
(1 page)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 6 April 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 6 April 2008 (3 pages)
20 February 2009Minutes of a meeting (2 pages)
20 February 2009Minutes of a meeting (2 pages)
20 February 2009Total exemption small company accounts made up to 6 April 2008 (3 pages)
15 April 2008Return made up to 28/02/08; no change of members (6 pages)
15 April 2008Return made up to 28/02/08; no change of members (6 pages)
5 September 2007Total exemption full accounts made up to 6 April 2007 (3 pages)
5 September 2007Total exemption full accounts made up to 6 April 2007 (3 pages)
5 September 2007Total exemption full accounts made up to 6 April 2007 (3 pages)
13 March 2007Return made up to 28/02/07; full list of members (7 pages)
13 March 2007Return made up to 28/02/07; full list of members (7 pages)
21 November 2006Total exemption full accounts made up to 6 April 2006 (4 pages)
21 November 2006Total exemption full accounts made up to 6 April 2006 (4 pages)
21 November 2006Total exemption full accounts made up to 6 April 2006 (4 pages)
9 March 2006Return made up to 28/02/06; full list of members (7 pages)
9 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Company name changed attercliffe attic LTD.\certificate issued on 23/01/06 (3 pages)
23 January 2006Company name changed attercliffe attic LTD.\certificate issued on 23/01/06 (3 pages)
20 December 2005Total exemption full accounts made up to 6 April 2005 (3 pages)
20 December 2005Total exemption full accounts made up to 6 April 2005 (3 pages)
20 December 2005Total exemption full accounts made up to 6 April 2005 (3 pages)
6 December 2005Resolutions
  • RES13 ‐ No dividends accts file 01/11/05
(1 page)
6 December 2005Resolutions
  • RES13 ‐ No dividends accts file 01/11/05
(1 page)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 November 2004Amended accounts made up to 6 April 2004 (3 pages)
15 November 2004Amended accounts made up to 6 April 2004 (3 pages)
9 July 2004Total exemption full accounts made up to 6 April 2004 (3 pages)
9 July 2004Total exemption full accounts made up to 6 April 2004 (3 pages)
9 July 2004Total exemption full accounts made up to 6 April 2004 (3 pages)
9 July 2004Minutes (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Return made up to 28/02/04; full list of members (7 pages)
8 April 2004New secretary appointed (2 pages)
9 March 2004Company name changed banners collectables LTD.\certificate issued on 09/03/04 (2 pages)
9 March 2004Company name changed banners collectables LTD.\certificate issued on 09/03/04 (2 pages)
31 July 2003Total exemption small company accounts made up to 6 April 2003 (3 pages)
31 July 2003Total exemption small company accounts made up to 6 April 2003 (3 pages)
31 July 2003Total exemption small company accounts made up to 6 April 2003 (3 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 3 April 2002 (3 pages)
9 December 2002Total exemption small company accounts made up to 3 April 2002 (3 pages)
9 December 2002Total exemption small company accounts made up to 3 April 2002 (3 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 1 April 2001 (4 pages)
20 November 2001Total exemption full accounts made up to 1 April 2001 (4 pages)
20 November 2001Total exemption full accounts made up to 1 April 2001 (4 pages)
15 May 2001Return made up to 28/02/01; full list of members (6 pages)
15 May 2001Return made up to 28/02/01; full list of members (6 pages)
3 January 2001Accounting reference date extended from 28/02/01 to 01/04/01 (1 page)
3 January 2001Accounting reference date extended from 28/02/01 to 01/04/01 (1 page)
28 February 2000Incorporation (15 pages)