Company NameBanyard Design Build Limited
Company StatusDissolved
Company Number02709571
CategoryPrivate Limited Company
Incorporation Date24 April 1992(31 years, 11 months ago)
Dissolution Date20 March 2001 (23 years ago)

Business Activity

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

Directors

Director NameKeith Roy Banyard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(2 months after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2001)
RoleArchitect
Correspondence Address61 Queens Terrace
Newcastle Upon Tyne
NE2 2PL
Director NameMr James Mathewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(2 months after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2001)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwell Hall Cottage
Field House Lane
Durham
DH1 4NB
Secretary NameClare Mathewson
NationalityBritish
StatusClosed
Appointed31 October 1993(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressSpringwell Hall Cottage
Field House Lane
Durham
DH1 4NB
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Robert Curry
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1993)
RoleProject Manager
Correspondence Address11 Moorfield
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NL
Secretary NameMr Robert Curry
NationalityBritish
StatusResigned
Appointed23 June 1992(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1993)
RoleProject Manager
Correspondence Address11 Moorfield
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NL
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressJoseph Miller & Co
Scottish Provident House
31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1998Registered office changed on 26/11/98 from: 31 acorn road newcastle upon tyne NE2 2DJ (2 pages)
5 May 1998Return made up to 24/04/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1997Return made up to 24/04/97; full list of members (6 pages)
13 August 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 September 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)