Company NameBanana Sports Limited
Company StatusDissolved
Company Number03044464
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameNicholas James Turner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Main Road
Wylam
Northumberland
NE41 8AB
Secretary NameNancy Anne Hill
NationalityBritish
StatusClosed
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Main Road
Wylam
Northumberland
NE41 8AB

Location

Registered Address1 Main Road
Wylam
Northumberland
NE41 8AB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell
Built Up AreaWylam

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Voluntary strike-off action has been suspended (1 page)
24 September 2002Voluntary strike-off action has been suspended (1 page)
7 May 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
15 November 2001Application for striking-off (1 page)
27 September 2001Registered office changed on 27/09/01 from: the business innovation centre southwick riverside sunderland tyne & wear SR5 2TA (1 page)
31 May 2001Full accounts made up to 30 April 2000 (12 pages)
3 May 2000Full accounts made up to 30 April 1999 (12 pages)
25 April 2000Return made up to 11/04/00; full list of members (7 pages)
13 July 1999Full accounts made up to 30 April 1998 (11 pages)
12 July 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
22 October 1998Ad 12/10/98--------- £ si 500@1=500 £ ic 22625/23125 (2 pages)
22 October 1998£ nc 22625/23125 12/10/98 (1 page)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1998Return made up to 11/04/98; full list of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
12 May 1997Return made up to 11/04/97; full list of members (6 pages)
11 April 1997Full accounts made up to 30 April 1996 (11 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
9 April 1997Nc inc already adjusted 27/02/97 (1 page)
9 April 1997Ad 27/02/97-03/03/97 £ si 21900@1=21900 £ ic 100/22000 (2 pages)
16 April 1996Return made up to 11/04/96; full list of members (6 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
13 February 1996Registered office changed on 13/02/96 from: suites 8-10 the business innovation centre southwick riverside sunderland tyne & wear SR5 2TA (1 page)