Company Name2989 John Banks Limited
Company StatusDissolved
Company Number06311479
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 8 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Banks
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thornhill Place
Kilmarnock
Ayrshire
KA1 4TE
Scotland
Secretary NameKerry John Anderson
NationalityBritish
StatusClosed
Appointed21 November 2008(1 year, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 18 November 2014)
RoleCompany Director
Correspondence Address35 Tobermory Drive
Kilmarnock
Ayrshire
KA3 1PB
Scotland
Secretary NameBackoffice Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 July 2007(same day as company formation)
Correspondence Address123-131 Bradford Street Bradford Street
Birmingham
B12 0NS

Location

Registered AddressKings Hall
4 Imperial Buildings
Houghton Le Spring
Tyne And Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Shareholders

1 at £0.01John Banks
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,598
Cash£50
Current Liabilities£2,059

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP .01
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Director's details changed for John Banks on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Backoffice Company Secretarial Services Limited on 13 July 2010 (2 pages)
8 September 2010Director's details changed for John Banks on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 October 2009Return made up to 13/07/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 May 2009Return made up to 13/07/08; full list of members (5 pages)
19 December 2008Secretary appointed kerry john anderson (1 page)
20 November 2008Registered office changed on 20/11/2008 from bradford court 123-131 bradford street digbeth birmingham B12 0NS (1 page)
13 July 2007Incorporation (6 pages)