Banks
Southport
Merseyside
PR9 8DG
Secretary Name | Richard Matthew Still |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southway Guiseley Leeds West Yorkshire LS20 8HX |
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House, Park Farm Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LQ |
Director Name | Jeremy Nigel Sheldon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 February 2002) |
Role | Solicitor |
Correspondence Address | Pasturewood House Abinger Lane, Abinger Common Dorking Surrey RH5 6JH |
Secretary Name | Nicholas Charles Rushton Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 May 2002) |
Role | Trainee Solicitor |
Correspondence Address | 27b Bettridge Road Fulham London SW6 3QH |
Director Name | Vivienne De Chermont |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 month after company formation) |
Appointment Duration | 3 months (resigned 20 May 2002) |
Role | Solicitor |
Correspondence Address | 12 Manor Way Orpington Kent BR5 1NW |
Director Name | Jonathan Siu Chung Li |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 21 May 2002) |
Role | Solicitor |
Correspondence Address | Flat 5 18 Ogle Street London W1W 6HY |
Secretary Name | Edward Fairfax Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 21 May 2002) |
Role | Solicitor |
Correspondence Address | 1 St. Andrews Road London W14 9SX |
Director Name | Mr Peter David Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2005) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 20 Stanhope Gardens London SW7 5RQ |
Director Name | John Graham Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2007) |
Role | Company Executive |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Colin Daniels |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2007) |
Role | Company Executive |
Correspondence Address | Brooklands 313 Batley Road Wakefield West Yorkshire WF2 0AP |
Director Name | Christopher Henry Collins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 April 2007) |
Role | Investment Director |
Correspondence Address | Ardenlea 7 Fort Road Guildford Surrey GU1 3TB |
Director Name | Mr Robert Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 August 2008) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 21 Arthur Road London SW19 7DL |
Secretary Name | John Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 March 2007) |
Role | Company Executive |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr Philip Donald Walters |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartley Place Thackhams Lane Hartley Witney Hampshire RG27 8HT |
Director Name | Geoffrey David Westmore |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Staple Inn Buildings South Holborn London WC1V 7PZ |
Director Name | Wayne David Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Arncliffe Way Cottingham North Humberside HU16 5DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2011 | Final Gazette dissolved following liquidation (1 page) |
1 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 September 2010 | Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 27 September 2010 (2 pages) |
22 September 2010 | Appointment of a voluntary liquidator (1 page) |
22 September 2010 | Appointment of a voluntary liquidator (1 page) |
20 September 2010 | Register inspection address has been changed (2 pages) |
20 September 2010 | Register inspection address has been changed (2 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
13 September 2010 | Declaration of solvency (3 pages) |
13 September 2010 | Declaration of solvency (3 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
28 October 2009 | Full accounts made up to 30 September 2008 (12 pages) |
28 October 2009 | Full accounts made up to 30 September 2008 (12 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (13 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (13 pages) |
27 August 2008 | Group of companies' accounts made up to 30 September 2007 (40 pages) |
27 August 2008 | Appointment Terminated Director robert clarke (1 page) |
27 August 2008 | Appointment terminated director philip walters (1 page) |
27 August 2008 | Appointment terminated director geoffrey westmore (1 page) |
27 August 2008 | Appointment terminated director robert clarke (1 page) |
27 August 2008 | Appointment Terminated Director philip walters (1 page) |
27 August 2008 | Group of companies' accounts made up to 30 September 2007 (40 pages) |
27 August 2008 | Appointment Terminated Director geoffrey westmore (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 February 2008 | Return made up to 10/01/08; full list of members (10 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (10 pages) |
24 January 2008 | Group of companies' accounts made up to 30 September 2006 (39 pages) |
24 January 2008 | Group of companies' accounts made up to 30 September 2006 (39 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 10/01/07; full list of members (13 pages) |
3 May 2007 | Return made up to 10/01/07; full list of members (13 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Group of companies' accounts made up to 30 September 2005 (40 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Group of companies' accounts made up to 30 September 2005 (40 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
7 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
28 February 2006 | Return made up to 10/01/06; full list of members (15 pages) |
28 February 2006 | Return made up to 10/01/06; full list of members
|
12 May 2005 | Group of companies' accounts made up to 30 September 2004 (39 pages) |
12 May 2005 | Group of companies' accounts made up to 30 September 2004 (39 pages) |
26 April 2005 | Nc inc already adjusted 30/07/04 (1 page) |
26 April 2005 | Ad 30/07/04--------- £ si [email protected] (3 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Memorandum and Articles of Association (32 pages) |
26 April 2005 | Nc inc already adjusted 30/07/04 (1 page) |
26 April 2005 | Memorandum and Articles of Association (32 pages) |
26 April 2005 | Ad 30/07/04--------- £ si [email protected] (3 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 10/01/05; full list of members (17 pages) |
9 March 2005 | Return made up to 10/01/05; full list of members (17 pages) |
26 February 2005 | Particulars of mortgage/charge (11 pages) |
26 February 2005 | Particulars of mortgage/charge (11 pages) |
27 January 2005 | Particulars of mortgage/charge (11 pages) |
27 January 2005 | Particulars of mortgage/charge (11 pages) |
3 August 2004 | Group of companies' accounts made up to 30 September 2003 (40 pages) |
3 August 2004 | Group of companies' accounts made up to 30 September 2003 (40 pages) |
4 February 2004 | Return made up to 10/01/04; full list of members (14 pages) |
4 February 2004 | Return made up to 10/01/04; full list of members (14 pages) |
28 July 2003 | Accounting reference date extended from 14/07/03 to 30/09/03 (1 page) |
28 July 2003 | Accounting reference date extended from 14/07/03 to 30/09/03 (1 page) |
17 May 2003 | Full accounts made up to 14 July 2002 (8 pages) |
17 May 2003 | Full accounts made up to 14 July 2002 (8 pages) |
6 February 2003 | Ad 31/07/02-19/11/02 £ si [email protected] (4 pages) |
6 February 2003 | Ad 31/07/02-25/10/02 £ si [email protected] (2 pages) |
6 February 2003 | Ad 31/07/02-25/10/02 £ si [email protected] (2 pages) |
6 February 2003 | Ad 31/07/02-19/11/02 £ si [email protected] (4 pages) |
5 February 2003 | Return made up to 10/01/03; full list of members (13 pages) |
5 February 2003 | Return made up to 10/01/03; full list of members (13 pages) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
28 October 2002 | Accounting reference date shortened from 31/01/03 to 14/07/02 (1 page) |
28 October 2002 | Accounting reference date shortened from 31/01/03 to 14/07/02 (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
22 August 2002 | Particulars of mortgage/charge (30 pages) |
22 August 2002 | Particulars of mortgage/charge (30 pages) |
10 August 2002 | Recon 02/08/02 (1 page) |
10 August 2002 | Nc inc already adjusted 23/07/02 (1 page) |
10 August 2002 | Nc inc already adjusted 23/07/02 (1 page) |
10 August 2002 | Ad 30/07/02--------- £ si [email protected]=20567 £ ic 1/20568 (4 pages) |
10 August 2002 | Ad 30/07/02--------- £ si [email protected]=20567 £ ic 1/20568 (4 pages) |
10 August 2002 | Recon 02/08/02 (1 page) |
10 August 2002 | Ad 30/07/02--------- £ si [email protected]=671 £ ic 20568/21239 (2 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Ad 30/07/02--------- £ si [email protected]=671 £ ic 20568/21239 (2 pages) |
10 August 2002 | Resolutions
|
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New secretary appointed;new director appointed (3 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (4 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (4 pages) |
7 June 2002 | New secretary appointed;new director appointed (3 pages) |
7 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Particulars of mortgage/charge (24 pages) |
29 May 2002 | Particulars of mortgage/charge (24 pages) |
20 May 2002 | Company name changed exportmine LIMITED\certificate issued on 20/05/02 (2 pages) |
20 May 2002 | Company name changed exportmine LIMITED\certificate issued on 20/05/02 (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
10 January 2002 | Incorporation (17 pages) |
10 January 2002 | Incorporation (17 pages) |