Wirral
Merseyside
CH61 6UH
Wales
Director Name | Mrs Barbara Bannister |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pine View Drive Wirral Merseyside CH61 6UH Wales |
Secretary Name | Mr Neil Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pine View Drive Wirral Merseyside CH61 6UH Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Reliant Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(1 day after company formation) |
Appointment Duration | 3 years (resigned 01 June 2008) |
Correspondence Address | 121 Wigton Lane Leeds LS17 8SH |
Registered Address | 5b Sizers Court Yeadon Leeds LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
50 at £1 | Barbara Bannister 50.00% Ordinary |
---|---|
50 at £1 | Neil Bannister 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,395 |
Current Liabilities | £19,395 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2013 | Voluntary strike-off action has been suspended (1 page) |
13 June 2013 | Voluntary strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Application to strike the company off the register (2 pages) |
14 May 2013 | Application to strike the company off the register (2 pages) |
27 July 2012 | Termination of appointment of Neil Bannister as a secretary on 19 July 2011 (1 page) |
27 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Termination of appointment of Neil Bannister as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 January 2011 | Registered office address changed from 121 Wigton Lane Alwoodley Leeds LS17 8SH on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 121 Wigton Lane Alwoodley Leeds LS17 8SH on 28 January 2011 (1 page) |
14 June 2010 | Director's details changed for Bannister Neil Beverley on 1 November 2009 (2 pages) |
14 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Bannister Neil Beverley on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Bannister Neil Beverley on 1 November 2009 (2 pages) |
14 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 June 2009 | Appointment terminated secretary reliant services LTD (1 page) |
26 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
26 June 2009 | Appointment Terminated Director barbara bannister (1 page) |
26 June 2009 | Secretary appointed mr neil beverley bannister (1 page) |
26 June 2009 | Appointment terminated director barbara bannister (1 page) |
26 June 2009 | Appointment Terminated Secretary reliant services LTD (1 page) |
26 June 2009 | Secretary appointed mr neil beverley bannister (1 page) |
26 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
21 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
18 July 2008 | Secretary's Change of Particulars / brandsoft solutions LTD / 04/05/2005 / Surname was: brandsoft solutions LTD, now: reliant services LTD (1 page) |
18 July 2008 | Secretary's change of particulars / brandsoft solutions LTD / 04/05/2005 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 10 greenhills rawdon leeds LS19 6NP (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 10 greenhills rawdon leeds LS19 6NP (1 page) |
12 May 2005 | £ nc 100/1000 05/05/05 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | £ nc 100/1000 05/05/05 (1 page) |
12 May 2005 | Resolutions
|
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 100B henshaw lane yeadon leeds LS19 7RZ (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 100B henshaw lane yeadon leeds LS19 7RZ (1 page) |
3 May 2005 | Incorporation (6 pages) |
3 May 2005 | Incorporation (6 pages) |