Company NameK.R.Banyard Limited
Company StatusDissolved
Company Number00972495
CategoryPrivate Limited Company
Incorporation Date16 February 1970(54 years, 2 months ago)
Dissolution Date24 April 2017 (6 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Keith Roy Banyard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Mill
Berwick Upon Tweed
TD15 2PL
Scotland
Secretary NameGillian Frances Banyard
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 24 April 2017)
RoleCompany Director
Correspondence AddressFenham Mill
Berwick Upon Tweed
TD15 2PL
Scotland
Director NameMrs Gillian Frances Banyard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address19a Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMr Robert Curry
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleArchitect
Correspondence Address11 Moorfield
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NL

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£233,095
Cash£212
Current Liabilities£65,537

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
23 June 2016Liquidators' statement of receipts and payments to 3 March 2016 (6 pages)
19 March 2015Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU on 19 March 2015 (2 pages)
18 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Declaration of solvency (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Director's details changed for Keith Roy Banyard on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2006Registered office changed on 02/03/06 from: joseph miller & co scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
17 February 2006Return made up to 31/12/05; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2004Secretary's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 November 1998Registered office changed on 26/11/98 from: 31 acorn rd. Newcastle-upon-tyne NE2 2DJ (2 pages)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 March 1996Particulars of mortgage/charge (5 pages)
16 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1988Accounts for a small company made up to 31 March 1988 (5 pages)
25 September 1985Accounts made up to 31 March 1985 (4 pages)