Company NameBanbury Developments (North West) Ltd
Company StatusDissolved
Company Number03267226
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

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

Directors

Secretary NameChristopher David Neill
NationalityBritish
StatusClosed
Appointed10 June 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address6 Troon Close
Beaumont Chase
Bolton
Lancashire
BL3 4XG
Director NameMr Barry Ernest Neill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 1999)
RoleEstate Agent
Correspondence Address2 Banbury Close
The Downs
Pennington
Lancashire
WN7 3NZ
Director NameChristopher David Neill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2001)
RoleEstate Agent
Correspondence Address6 Troon Close
Beaumont Chase
Bolton
Lancashire
BL3 4XG
Secretary NameMr Barry Ernest Neill
NationalityBritish
StatusResigned
Appointed23 October 1996(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 1999)
RoleEstate Agent
Correspondence Address2 Banbury Close
The Downs
Pennington
Lancashire
WN7 3NZ
Director NameSimon Phillip Neill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(2 years, 7 months after company formation)
Appointment Duration2 months (resigned 10 August 1999)
RoleSales Manager
Correspondence Address9 Troon Close
Bolton
Lancashire
BL3 4XG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address126a Castle Street
Stockport
Cheshire
SK3 9JH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
10 March 1999Return made up to 22/10/98; no change of members (4 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
3 November 1998Accounts for a small company made up to 31 October 1997 (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
29 October 1997Return made up to 22/10/97; full list of members (6 pages)
24 April 1997Director's particulars changed (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
8 November 1996Ad 23/10/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 October 1996Incorporation (12 pages)