Company NameBjanco Ltd
Company StatusDissolved
Company Number07630861
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Brian Johnson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 43 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr Mark William Johnson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 43 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD

Location

Registered AddressUnit 43 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Brian Johnson
50.00%
Ordinary
1 at £1Mark William Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,179
Cash£3,819

Accounts

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

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Termination of appointment of Mark Johnson as a director (1 page)
21 February 2014Termination of appointment of Brian Johnson as a director (1 page)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
(4 pages)
21 February 2013Director's details changed for Mr Brian Johnson on 20 February 2013 (2 pages)
21 February 2013Registered office address changed from the Stables Angerton Hall Hartburn Morpeth Northumberland NE61 4ES England on 21 February 2013 (1 page)
21 February 2013Director's details changed for Mr Mark William Johnson on 20 February 2013 (2 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 October 2012Director's details changed for Mr Mark William Johnson on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Brian Johnson on 30 October 2012 (2 pages)
29 October 2012Registered office address changed from Unit 45 58 Low Friar Street Newcastle upon Tyne NE1 5UD England on 29 October 2012 (1 page)
4 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Brian Johnson on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Mark William Johnson on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from Unit 3B Wooler Industrial Estate Berwick Road Wooler Northumberland NE71 6SL England on 29 March 2012 (1 page)
31 August 2011Registered office address changed from Unit 2F Belford Industrial Estate Station Road Belford Northumberland NE70 7DT England on 31 August 2011 (1 page)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)