Company NameBanna Recruitment Limited
Company StatusDissolved
Company Number01778248
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 4 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)
Previous NameSharefive Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMichael Joseph Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(21 years after company formation)
Appointment Duration4 years, 2 months (closed 18 March 2009)
RoleCompany Director
Correspondence AddressLarchwood 12 Larch Road
Dumbreck
Glasgow
G41 5DA
Scotland
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed19 September 2005(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 18 March 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameChristine Ann Baden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years after company formation)
Appointment Duration13 years, 3 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressOld Bury Hill Lodge
Old Bury Hill, Westcott
Dorking
Surrey
RH4 3JU
Director NameMr Alan Barnett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Inverey 2 Holden Avenue
Holden Avenue
North Finchley
London
N12 8HX
Director NameMr Douglas Richard Sedley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years after company formation)
Appointment Duration10 years (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressColumbus House
46 London Road
Enfield
Middlesex
EN2 6EF
Secretary NameMrs Jean Murphy
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address107 The Drive
Beckenham
Kent
BR3 1EF
Secretary NameAngela Judith Rose
NationalityBritish
StatusResigned
Appointed30 November 2000(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2002)
RoleCompany Director
Correspondence Address10 Highview Gardens
London
N3 3EX
Director NameMr Philip David Ellis
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2002(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameMr Stephen Kenneth Wilden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Secretary NameMr Martin Howard Stone
NationalityBritish
StatusResigned
Appointed14 January 2002(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Arlington Green
Mill Hill
London
NW7 1GW
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(20 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameRhiannon Jenkins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address19a Muswell Avenue
Muswell Hill
London
N10 2EB
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Hill Farm
Gaydon Road
Bishops Itchington
Warwickshire
CV47 2QY

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£24,558

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
17 August 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Director resigned (1 page)
12 February 2007Liquidators statement of receipts and payments (5 pages)
7 January 2007Director's particulars changed (1 page)
27 February 2006Director resigned (1 page)
20 February 2006Declaration of solvency (3 pages)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2006Return made up to 04/12/05; full list of members (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 22A theobalds road london WC1X 8PF (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Director resigned (1 page)
5 January 2005Director's particulars changed (1 page)
30 December 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
29 July 2004Secretary's particulars changed (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004New director appointed (3 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
24 November 2003Director resigned (1 page)
28 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2003Secretary's particulars changed (1 page)
17 February 2003Registered office changed on 17/02/03 from: atrium court 100 the ring bracknell berkshire RG12 1BW (1 page)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
25 January 2002New secretary appointed (2 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: 1 conduit street london W1S 2XA (1 page)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
18 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 January 2001Return made up to 29/12/00; no change of members (4 pages)
25 January 2001Registered office changed on 25/01/01 from: 1 conduit street london W1R 9TG (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
7 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Return made up to 29/12/99; full list of members (5 pages)
16 March 2000Location of register of members (1 page)
16 March 2000Registered office changed on 16/03/00 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Return made up to 29/12/98; no change of members (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 March 1998Company name changed sharefive LIMITED\certificate issued on 26/03/98 (2 pages)
15 January 1998Return made up to 29/12/97; no change of members (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 July 1996Director resigned (1 page)
22 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 July 1996£ ic 400/286 28/06/96 £ sr 114@1=114 (1 page)
7 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page)
3 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 October 1994Particulars of mortgage/charge (3 pages)
15 December 1983Incorporation (14 pages)