Company NameBankhall Developments (Warrington) Limited
Company StatusDissolved
Company Number02567113
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 5 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Henry Hogarth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration11 years, 8 months (closed 19 August 2003)
RoleCompany Director
Correspondence AddressWithington Hall
Holmes Chapel Road Lower Withington
Chelford
Cheshire
SK11 9DS
Director NameRalph Michael Stross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 69 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LN
Director NameDavid Warnock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 19 August 2003)
RoleCompany Director
Correspondence AddressWhitestone Sandlebridge Rise
Little Warford
Alderley Edge
Cheshire
SK9 7TE
Secretary NameDavid Warnock
NationalityBritish
StatusClosed
Appointed27 April 1994(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 19 August 2003)
RoleCompany Director
Correspondence AddressWhitestone Sandlebridge Rise
Little Warford
Alderley Edge
Cheshire
SK9 7TE
Director NameMark Simon Guterman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration2 years, 4 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
Appointed10 December 1991(1 year after company formation)
Appointment Duration2 years, 4 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 Building
3 Barrington Road
Altrincham
Cheshire
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£329,817
Current Liabilities£329,817

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2003Registered office changed on 24/03/03 from: bankhall house 7 market street altrincham cheshire WA14 1QE (1 page)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
20 August 2002Strike-off action suspended (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
12 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
29 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Return made up to 10/12/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 10/12/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 December 1996Return made up to 10/12/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
10 December 1990Incorporation (9 pages)