Manchester
M2 5NT
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Douglas Keith Rae |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(37 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 1991) |
Role | Steel Stockholder |
Correspondence Address | Millview Farm Mark Lane Fulwood Sheffield South Yorkshire S10 4PY |
Secretary Name | Phillip John Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Edwin Bennett Hartley |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 8 Mainwaring Road Over Peover Knutsford Cheshire WA16 8TR |
Director Name | William Ford |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(39 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | The Old School House 4 Vine Court Road Sevenoaks Kent TN13 3UU |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(39 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Secretary Name | Mr Ian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(39 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Secretary Name | Richard John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(43 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 23a Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 27 Clifton Road Winchester Hampshire SO22 5BU |
Director Name | Geoffrey Charles Honeyball |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Trotter Down Reading Road Hook Hampshire RG27 9ED |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(45 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(47 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Bandt LTD 85.47% Deferred |
---|---|
16k at £1 | Bandt LTD 13.68% Preference |
100k at £0.01 | Bandt LTD 0.85% Ordinary |
Latest Accounts | 31 December 2009 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
17 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 January 2011 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages) |
5 January 2011 | Declaration of solvency (3 pages) |
5 January 2011 | Resolution insolvency:extraordinary resolution "in specie" (1 page) |
5 January 2011 | Resolutions
|
5 January 2011 | Appointment of a voluntary liquidator (1 page) |
5 January 2011 | Declaration of solvency (3 pages) |
5 January 2011 | Resolution INSOLVENCY:Extraordinary Resolution "In Specie" (1 page) |
5 January 2011 | Resolutions
|
5 January 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 May 2009 | Accounts made up to 31 December 2008 (5 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
13 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
31 July 2007 | Accounts made up to 31 December 2006 (5 pages) |
31 July 2007 | Accounts made up to 31 December 2006 (5 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
9 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
9 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
17 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
17 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
14 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
27 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
27 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
20 September 2001 | Accounts made up to 31 December 2000 (4 pages) |
20 September 2001 | Accounts made up to 31 December 2000 (4 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of register of members (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury douglas PLC, tilbury house, ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury douglas PLC, tilbury house, ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
23 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
23 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
21 August 2000 | Return made up to 07/08/00; full list of members (5 pages) |
21 August 2000 | Return made up to 07/08/00; full list of members (5 pages) |
6 July 2000 | Secretary's particulars changed (2 pages) |
6 July 2000 | Secretary's particulars changed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 November 1999 | Accounts made up to 4 April 1999 (3 pages) |
12 November 1999 | Accounts made up to 4 April 1999 (3 pages) |
12 November 1999 | Accounts made up to 4 April 1999 (3 pages) |
8 October 1999 | New director appointed (5 pages) |
8 October 1999 | New director appointed (5 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (3 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
6 September 1999 | Return made up to 07/08/99; full list of members (9 pages) |
6 September 1999 | Return made up to 07/08/99; full list of members (9 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
1 February 1999 | Accounts made up to 5 April 1998 (3 pages) |
1 February 1999 | Accounts made up to 5 April 1998 (3 pages) |
1 February 1999 | Accounts made up to 5 April 1998 (3 pages) |
7 September 1998 | Return made up to 07/08/98; full list of members (8 pages) |
7 September 1998 | Return made up to 07/08/98; full list of members (8 pages) |
4 September 1998 | Company name changed bandt b & w LIMITED\certificate issued on 07/09/98 (2 pages) |
4 September 1998 | Company name changed bandt b & w LIMITED\certificate issued on 07/09/98 (2 pages) |
2 February 1998 | Accounts made up to 6 April 1997 (3 pages) |
2 February 1998 | Accounts made up to 6 April 1997 (3 pages) |
2 February 1998 | Accounts made up to 6 April 1997 (3 pages) |
26 October 1997 | New director appointed (6 pages) |
26 October 1997 | New director appointed (6 pages) |
17 September 1997 | Return made up to 07/08/97; full list of members (8 pages) |
17 September 1997 | Return made up to 07/08/97; full list of members (8 pages) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
20 January 1997 | Company name changed brooks & walker LIMITED\certificate issued on 21/01/97 (2 pages) |
20 January 1997 | Company name changed brooks & walker LIMITED\certificate issued on 21/01/97 (2 pages) |
7 October 1996 | Accounts made up to 31 March 1996 (3 pages) |
7 October 1996 | Accounts made up to 31 March 1996 (3 pages) |
20 August 1996 | Return made up to 07/08/96; full list of members (7 pages) |
20 August 1996 | Return made up to 07/08/96; full list of members (7 pages) |
15 September 1995 | Return made up to 07/08/95; full list of members (16 pages) |
15 September 1995 | Return made up to 07/08/95; full list of members (8 pages) |
12 September 1995 | Accounts made up to 2 April 1995 (3 pages) |
12 September 1995 | Accounts made up to 2 April 1995 (3 pages) |
12 September 1995 | Accounts made up to 2 April 1995 (3 pages) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (4 pages) |
21 June 1995 | Director resigned (2 pages) |
21 October 1994 | Accounts made up to 3 April 1994 (3 pages) |
21 October 1994 | Accounts made up to 3 April 1994 (3 pages) |
21 October 1994 | Accounts made up to 3 April 1994 (3 pages) |
9 January 1994 | Accounts made up to 28 March 1993 (3 pages) |
9 January 1994 | Accounts made up to 28 March 1993 (3 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
23 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
23 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
30 October 1990 | Full accounts made up to 31 March 1990 (15 pages) |
30 October 1990 | Full accounts made up to 31 March 1990 (15 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (17 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (17 pages) |
15 May 1989 | Particulars of mortgage/charge (3 pages) |
15 May 1989 | Particulars of mortgage/charge (3 pages) |
11 January 1989 | Full accounts made up to 31 March 1988 (15 pages) |
11 January 1989 | Full accounts made up to 31 March 1988 (15 pages) |
1 April 1986 | Resolutions
|
1 April 1986 | Memorandum and Articles of Association (24 pages) |
1 April 1986 | Resolutions
|
1 April 1986 | Memorandum and Articles of Association (24 pages) |
1 January 1954 | Company name changed\certificate issued on 01/01/54 (3 pages) |
1 January 1954 | Company name changed\certificate issued on 01/01/54 (3 pages) |
24 December 1953 | Certificate of incorporation (1 page) |
24 December 1953 | Certificate of incorporation (1 page) |