Company NameGanbatte Capital Limited
Company StatusDissolved
Company Number06388156
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Paul Bond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beach
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Secretary NameKimberley Jane Bond
NationalityBritish
StatusClosed
Appointed10 October 2007(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2011)
RoleCompany Director
Correspondence AddressCopperbeech Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Elsie Whiteley Innovation
Centre, Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2010Application to strike the company off the register (3 pages)
15 December 2010Application to strike the company off the register (3 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1
(4 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1
(4 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1
(4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 October 2009Director's details changed for Robert Paul Bond on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Paul Bond on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
18 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 October 2008Director's change of particulars / robert bond / 14/10/2008 (1 page)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
14 October 2008Secretary's Change of Particulars / kimberley bond / 14/10/2008 / HouseName/Number was: , now: copperbeech; Street was: copper beach, now: greenroyd avenue; Area was: greenroyd avenue, now: (1 page)
14 October 2008Director's Change of Particulars / robert bond / 14/10/2008 / HouseName/Number was: , now: copperbeech; Street was: copper beach, now: greenroyd avenue; Area was: greenroyd avenue, now: (1 page)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
14 October 2008Secretary's change of particulars / kimberley bond / 14/10/2008 (1 page)
13 November 2007Registered office changed on 13/11/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page)
13 November 2007Registered office changed on 13/11/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page)
18 October 2007Registered office changed on 18/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page)
18 October 2007Registered office changed on 18/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Registered office changed on 17/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Registered office changed on 17/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page)
2 October 2007Incorporation (16 pages)
2 October 2007Incorporation (16 pages)