Company NameBankhouse Joinery & Building Limited
Company StatusDissolved
Company Number06046879
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Ian Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address20 Woodlands Park Road
Pudsey
West Yorkshire
LS28 8LX
Director NameJonathan Pearson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Bankhouse Court
Pudsey
Leeds
West Yorkshire
LS28 8RF
Secretary NameJonathan Pearson
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bankhouse Court
Pudsey
Leeds
West Yorkshire
LS28 8RF
Secretary NameSamantha Dawn Smith
NationalityBritish
StatusResigned
Appointed15 January 2010(3 years after company formation)
Appointment Duration2 years (resigned 30 January 2012)
RoleCompany Director
Correspondence Address20 Woodlands Park Road
Pudsey
Leeds
West Yorkshire
LS28 8LX

Location

Registered AddressRichardshaw Business Centre
Grangefield Industrial Estate
Richardshaw Road Pudsey
West Yorkshire
LS28 6RW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Termination of appointment of Samantha Smith as a secretary (2 pages)
8 February 2012Termination of appointment of Samantha Dawn Smith as a secretary on 30 January 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(4 pages)
16 May 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Martin Ian Smith on 10 January 2010 (2 pages)
9 April 2010Director's details changed for Martin Ian Smith on 10 January 2010 (2 pages)
9 April 2010Director's details changed for Jonathan Pearson on 10 January 2010 (2 pages)
9 April 2010Director's details changed for Jonathan Pearson on 10 January 2010 (2 pages)
9 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
5 February 2010Appointment of Samantha Dawn Smith as a secretary (2 pages)
5 February 2010Appointment of Samantha Dawn Smith as a secretary (2 pages)
25 January 2010Termination of appointment of Jonathan Pearson as a director (2 pages)
25 January 2010Termination of appointment of Jonathan Pearson as a director (2 pages)
25 January 2010Termination of appointment of Jonathan Pearson as a secretary (2 pages)
25 January 2010Termination of appointment of Jonathan Pearson as a secretary (2 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 February 2009Return made up to 10/01/09; full list of members (4 pages)
27 February 2009Return made up to 10/01/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 February 2008Return made up to 10/01/08; full list of members (7 pages)
2 February 2008Return made up to 10/01/08; full list of members (7 pages)
12 December 2007Ad 30/11/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
12 December 2007Ad 30/11/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
12 December 2007Registered office changed on 12/12/07 from: unit d 45 bradford road stanningley pudsey leeds west yorkshire LS28 6AT (1 page)
12 December 2007Registered office changed on 12/12/07 from: unit d 45 bradford road stanningley pudsey leeds west yorkshire LS28 6AT (1 page)
10 January 2007Incorporation (30 pages)
10 January 2007Incorporation (30 pages)