Company NameBankhall Developments (Worksop) Limited
Company StatusDissolved
Company Number02564749
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)
Dissolution Date4 April 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn David Kandel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(4 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address7a Booth Road
Altrincham
Cheshire
WA14 4AX
Director NamePhilip Albert Kandel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(4 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield 21 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TG
Director NameMr Ralph Michael Stross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(4 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollindale
South Road Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameMr Ralph Michael Stross
NationalityBritish
StatusClosed
Appointed27 April 1994(3 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollindale
South Road Hale
Altrincham
Cheshire
WA14 3HT
Director NameMark Simon Guterman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressThe Coach House The Courtyard
Old Chester Road Walton Village
Warrington
Cheshire
WA4 6TG
Secretary NameMark Simon Guterman
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressThe Coach House The Courtyard
Old Chester Road Walton Village
Warrington
Cheshire
WA4 6TG

Location

Registered AddressSouthmark Buildings
3 Barrington Road
Altrincham
Cheshire
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£253,538
Current Liabilities£525,785

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
26 October 2005Application for striking-off (1 page)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 June 2005Amended accounts made up to 31 January 2001 (4 pages)
1 June 2005Amended accounts made up to 31 January 2004 (4 pages)
1 June 2005Amended accounts made up to 31 January 2002 (4 pages)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Variation for restoration (4 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 July 2003Registered office changed on 30/07/03 from: bankhall house 7 market street altrincham cheshire, WA14 1QE (1 page)
25 July 2003Restoration by order of the court (3 pages)
8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
7 December 2000Return made up to 03/12/00; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 31 January 1999 (6 pages)
28 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 July 2000Return made up to 03/12/99; full list of members (7 pages)
20 May 1999Accounts for a small company made up to 31 January 1998 (6 pages)
23 March 1999Director's particulars changed (1 page)
9 December 1998Return made up to 03/12/98; no change of members (4 pages)
16 September 1998Return made up to 03/12/97; full list of members (6 pages)
9 June 1998Compulsory strike-off action has been discontinued (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
9 June 1998Accounts for a small company made up to 31 January 1997 (6 pages)
3 February 1997Accounts for a small company made up to 31 January 1996 (4 pages)
6 December 1996Return made up to 03/12/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 January 1995 (6 pages)
22 December 1995Return made up to 03/12/95; no change of members (4 pages)
9 August 1991Particulars of mortgage/charge (3 pages)