Company NameBanbury Cross Business Park Number 1 Limited
Company StatusDissolved
Company Number04537042
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NamePrologis (Banbury Cross Oxford) Number 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Michael Hannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 20 January 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 1 Royal Circus
Edinburgh
EH3 6TL
Scotland
Director NameMr Andrew John Jackson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 20 January 2009)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPangani
Nine Mile Burn
Penicuik
Midlothian
EH26 9LT
Scotland
Director NameDavid Graham Paine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 20 January 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address18 St Clair Terrace
Edinburgh
Midlothian
EH10 5NW
Scotland
Director NameMr Mark Brian Watt
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 20 January 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Cairnmuir Road
Edinburgh
EH12 6LR
Scotland
Secretary NameMr Paolo Alonzi
NationalityBritish
StatusClosed
Appointed01 May 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Rattray Grove
Edinburgh
Midlothian
EH10 5TL
Scotland
Director NameJonathan Charles Read
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleAccountant
Correspondence Address6 Prospect Lane
Solihull
West Midlands
B91 1HJ
Secretary NameMr Mark William Stephenson
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Meadows Close
Bilbrook
Codsall
Staffordshire
WV8 1GJ
Director NamePaul Antony Hodge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 week, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 04 December 2002)
RoleCompany Director
Correspondence Address89 Manor Road
Dorridge
Solihull
West Midlands
B93 8TT
Director NameMark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(6 months after company formation)
Appointment Duration9 months (resigned 12 December 2003)
RoleFinancial Controller
Correspondence Address1563 Warwick Road
Knowle
Solihull
West Midlands
B93 9LF
Director NameMr Martin Anton McGuire
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Gilmour Road
Edinburgh
Midlothian
EH16 5NF
Scotland
Secretary NameNicola Jane Catterall
NationalityBritish
StatusResigned
Appointed12 December 2003(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressOld Stonelaws House
East Linton
East Lothian
EH40 3DX
Scotland
Secretary NameMichael Evans
NationalityBritish
StatusResigned
Appointed17 June 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWillowtyne
Victoria Road
Haddington
East Lothian
EH41 4DJ
Scotland
Secretary NameJulie Katharine Reith
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressFlat 3f2 47 Brunswick Road
Edinburgh
Midlothian
EH7 5PD
Scotland
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
11 September 2008Director's change of particulars / robert hannigan / 01/06/2007 (1 page)
15 August 2008Application for striking-off (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 September 2007Director resigned (1 page)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
27 February 2007Director's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
26 September 2005Return made up to 17/09/05; full list of members (3 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 August 2005Director's particulars changed (1 page)
25 February 2005Memorandum and Articles of Association (12 pages)
13 December 2004Registered office changed on 13/12/04 from: c/o herbert smith exchange house primrose street LONDONEC2A 2HS (1 page)
6 October 2004Return made up to 17/09/04; full list of members (8 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 1 monkspath hall road solihull warwickshire B90 4FY (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
5 January 2004Company name changed prologis (banbury cross oxford) number 1 LIMITED\certificate issued on 05/01/04 (2 pages)
26 September 2003Return made up to 17/09/03; full list of members (6 pages)
23 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
10 December 2002Director resigned (1 page)
30 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 October 2002New director appointed (4 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 September 2002Incorporation (20 pages)