Company NameAdrian Banks Company Ltd
Company StatusDissolved
Company Number03501343
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameClassicrate Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAdrian Joel Banks
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(1 week after company formation)
Appointment Duration21 years, 5 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 57 Woodlands Road
Lytham St. Annes
Lancashire
FY8 1DA
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 February 1998)
RoleSolicitor
Correspondence Address17 Planetree Road
Hale
Altrincham
Cheshire
WA15 9NS
Secretary NameJovita Maria Vassallo
NationalityBritish
StatusResigned
Appointed04 February 1998(6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 February 1998)
RoleTrainee Solicitors
Correspondence Address5 Warburton Close
Halebarns
Altrincham
Cheshire
WA15 0SJ
Secretary NameMrs Patricia Rosemary Banks
NationalityBritish
StatusResigned
Appointed19 February 1998(3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameMrs Patricia Rosemary Banks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 year after company formation)
Appointment Duration18 years, 2 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.abco-removals.co.uk
Telephone0161 3668868
Telephone regionManchester

Location

Registered AddressUnit 0adamson Industrial Estate
Croft Street
Hyde
Cheshire
SK14 1EE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

50 at £1Adrian Banks
50.00%
Ordinary
50 at £1Patricia Rosemary Banks
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,786
Cash£2,038
Current Liabilities£36,026

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 April 2017Termination of appointment of Patricia Rosemary Banks as a secretary on 5 April 2017 (1 page)
7 April 2017Termination of appointment of Patricia Rosemary Banks as a director on 5 April 2017 (1 page)
27 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2010Director's details changed for Adrian Joel Banks on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Adrian Joel Banks on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Patricia Rosemary Banks on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Patricia Rosemary Banks on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 May 2009Return made up to 29/01/08; full list of members (4 pages)
27 May 2009Return made up to 29/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 February 2007Return made up to 29/01/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 June 2006Return made up to 29/01/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 February 2005Return made up to 29/01/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 January 2004Return made up to 29/01/04; full list of members (7 pages)
25 January 2003Return made up to 29/01/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 May 2002Registered office changed on 29/05/02 from: 13 woodend lane hyde cheshire SK14 1DT (1 page)
21 January 2002Return made up to 29/01/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 30 January 2001 (6 pages)
1 March 2001Return made up to 29/01/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 March 2000Secretary's particulars changed;director's particulars changed (1 page)
3 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 May 1999Return made up to 29/01/99; full list of members (8 pages)
27 May 1999New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 14 lloyd street manchester M25ND (1 page)
10 March 1998New secretary appointed (2 pages)
6 March 1998Company name changed classicrate LIMITED\certificate issued on 09/03/98 (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Ad 05/02/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 January 1998Incorporation (10 pages)