Company NameWilliam Banks (First Choice) Limited
Company StatusDissolved
Company Number03422194
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)
Previous NameCrossco (290) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid William Banks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(2 months after company formation)
Appointment Duration3 years, 8 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address2 Cowling Holme
Station Road Askrigg
Leyburn
North Yorkshire
DL8 3HZ
Secretary NameRobert William Tunstall
NationalityBritish
StatusClosed
Appointed20 October 1997(2 months after company formation)
Appointment Duration3 years, 8 months (closed 19 June 2001)
RoleAccountant
Correspondence AddressKiln Hill Dryden House
Market Place
Hawes
North Yorkshire
DL8 3RA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressKiln Hill
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
18 January 2001Application for striking-off (1 page)
22 September 2000Return made up to 20/08/00; full list of members (6 pages)
20 March 2000Full accounts made up to 30 November 1999 (11 pages)
15 September 1999£ nc 200001/240001 18/09/98 (1 page)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 1999Return made up to 20/08/99; no change of members (4 pages)
24 May 1999Full accounts made up to 30 November 1998 (12 pages)
9 September 1998Return made up to 20/08/98; full list of members
  • 363(287) ‐ Registered office changed on 09/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
21 November 1997Ad 23/10/97--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
21 November 1997£ nc 100/200001 20/10/97 (1 page)
14 November 1997Company name changed crossco (290) LIMITED\certificate issued on 17/11/97 (2 pages)
11 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
20 August 1997Incorporation (18 pages)