Company NameBannerman.co.uk Ltd
Company StatusDissolved
Company Number05297905
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date25 December 2013 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Max Preston Blackwell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShay Gate Farm
Wilsden
Bradford
West Yorkshire
BD15 0DJ
Secretary NameMiss Melanie Stringer
NationalityBritish
StatusResigned
Appointed02 October 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2009)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Astral Avenue
Halifax
West Yorkshire
HX3 8NN
Director NameMrs Elaine Brenda Atkin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 08 April 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Cordage Court
Lincoln
Lincolnshire
LN1 1EN
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressPearson & Associates
North Barn Broughton Hall
Skipton
North Yorkshire
Bd23 3a

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

30k at 0.00003Max Preston Blackwell
90.00%
Ordinary
-OTHER
10.00%
-

Financials

Year2014
Net Worth£29,282
Current Liabilities£35,499

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
25 September 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
23 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (13 pages)
23 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (13 pages)
23 July 2013Liquidators statement of receipts and payments to 16 June 2013 (13 pages)
13 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (12 pages)
13 July 2012Liquidators statement of receipts and payments to 16 June 2012 (12 pages)
13 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (12 pages)
27 June 2011Registered office address changed from 12 Accent Business Park Barkerend Road Bradford West Yorkshire BD3 9BD United Kingdom on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from 12 Accent Business Park Barkerend Road Bradford West Yorkshire BD3 9BD United Kingdom on 27 June 2011 (2 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Statement of affairs with form 4.19 (6 pages)
24 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-17
(1 page)
24 June 2011Statement of affairs with form 4.19 (6 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
10 December 2010Compulsory strike-off action has been suspended (1 page)
10 December 2010Compulsory strike-off action has been suspended (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Registered office address changed from Unit 2 Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BS on 4 March 2010 (1 page)
4 March 2010Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
4 March 2010Registered office address changed from Unit 2 Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BS on 4 March 2010 (1 page)
4 March 2010Director's details changed for Mr Max Preston Blackwell on 30 November 2009 (2 pages)
4 March 2010Registered office address changed from Unit 2 Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BS on 4 March 2010 (1 page)
4 March 2010Director's details changed for Mr Max Preston Blackwell on 30 November 2009 (2 pages)
4 March 2010Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
15 February 2010Termination of appointment of P&a Secretaries Limited as a secretary (1 page)
15 February 2010Termination of appointment of Melanie Stringer as a secretary (1 page)
15 February 2010Termination of appointment of P&a Secretaries Limited as a secretary (1 page)
15 February 2010Termination of appointment of Melanie Stringer as a secretary (1 page)
12 November 2009Annual return made up to 26 November 2008 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 26 November 2008 with a full list of shareholders (4 pages)
14 April 2009Appointment terminated director elaine atkin (1 page)
14 April 2009Appointment Terminated Director elaine atkin (1 page)
8 January 2009Director's Change of Particulars / max blackwell / 08/01/2009 / HouseName/Number was: , now: 5; Street was: shay gate farm, now: the mansion stonegate; Area was: wilsden, now: lady lane; Post Town was: bradford, now: bingley; Country was: , now: england (1 page)
8 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 January 2009Director's change of particulars / max blackwell / 08/01/2009 (1 page)
10 November 2008Director appointed mrs elaine brenda atkin (1 page)
10 November 2008Director appointed mrs elaine brenda atkin (1 page)
2 October 2008Registered office changed on 02/10/2008 from 205 garnett street bradford w yorks BD3 9HA (1 page)
2 October 2008Secretary appointed miss melanie stringer (1 page)
2 October 2008Registered office changed on 02/10/2008 from 205 garnett street bradford w yorks BD3 9HA (1 page)
2 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
2 October 2008Accounts made up to 30 November 2007 (2 pages)
2 October 2008Secretary appointed miss melanie stringer (1 page)
16 January 2008Registered office changed on 16/01/08 from: pearson & associates, north barn broughton hall skipton n yorks BD23 3AE (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 26/11/07; full list of members (2 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Return made up to 26/11/07; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: pearson & associates, north barn broughton hall skipton n yorks BD23 3AE (1 page)
22 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
22 March 2007Accounts made up to 30 November 2006 (2 pages)
18 January 2007Return made up to 26/11/06; full list of members (2 pages)
18 January 2007Return made up to 26/11/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
22 February 2006Accounts made up to 30 November 2005 (1 page)
6 December 2005Return made up to 26/11/05; full list of members (2 pages)
6 December 2005Return made up to 26/11/05; full list of members (2 pages)
26 November 2004Incorporation (17 pages)
26 November 2004Incorporation (17 pages)