Company NameBanley Investments Ltd
Company StatusDissolved
Company Number04730771
CategoryPrivate Limited Company
Incorporation Date11 April 2003(20 years, 11 months ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Andrew Whiteley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(4 days after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2012)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressJenny Heyes
Heyes Lane
Alderley Edge
Cheshire
SK9 7LH
Secretary NameMr Marc Joseph Levy
NationalityBritish
StatusClosed
Appointed15 June 2006(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 14 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address301 Hollyhedge Road
Gateley
Manchester
SK8 4HH
Director NameNicholas Banner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2006)
RoleCompany Director
Correspondence Address6 Fieldside Close
Crewe
Cheshire
CW4 8GD
Director NameSarah Jane Banner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2006)
RoleCompany Director
Correspondence Address6 Fieldside Close
Goostrey
Cheshire
CW4 8GD
Director NameFiona Whiteley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2008)
RoleCompany Director
Correspondence AddressJenny Heyes
Heyes Lane
Alderley Edge
Cheshire
SK9 7LH
Secretary NameMr Neil Andrew Whiteley
NationalityBritish
StatusResigned
Appointed15 April 2003(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2006)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressJenny Heyes
Heyes Lane
Alderley Edge
Cheshire
SK9 7LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 9 June 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
9 June 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(14 pages)
9 June 2011Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(14 pages)
9 June 2011Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 9 June 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Annual return made up to 11 April 2010 with a full list of shareholders (11 pages)
12 August 2010Annual return made up to 11 April 2010 with a full list of shareholders (11 pages)
7 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 June 2009Return made up to 11/04/09; full list of members (3 pages)
26 June 2009Return made up to 11/04/09; full list of members (3 pages)
13 March 2009Accounts made up to 30 April 2008 (1 page)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 30 April 2007 (1 page)
20 February 2009Accounts made up to 30 April 2007 (1 page)
26 September 2008Appointment terminated director fiona whiteley (1 page)
26 September 2008Appointment Terminated Director fiona whiteley (1 page)
6 May 2008Return made up to 11/04/08; full list of members (3 pages)
6 May 2008Return made up to 11/04/08; full list of members (3 pages)
27 April 2007Return made up to 11/04/07; full list of members (7 pages)
27 April 2007Return made up to 11/04/07; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
27 November 2006Accounts made up to 30 April 2006 (1 page)
20 September 2006Return made up to 11/04/06; full list of members (8 pages)
20 September 2006Return made up to 11/04/06; full list of members (8 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Director resigned (1 page)
6 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 March 2006Accounts made up to 30 April 2005 (1 page)
21 November 2005Return made up to 11/04/05; full list of members (8 pages)
21 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Return made up to 11/04/05; full list of members (8 pages)
21 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 11/04/04; full list of members; amend (7 pages)
1 November 2005Registered office changed on 01/11/05 from: 1ST and 3RD floor grove house hazel grove stockport cheshire (1 page)
1 November 2005Registered office changed on 01/11/05 from: 1ST and 3RD floor grove house hazel grove stockport cheshire (1 page)
1 November 2005Return made up to 11/04/04; full list of members; amend (7 pages)
5 October 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 October 2005Accounts made up to 30 April 2004 (1 page)
13 June 2005Return made up to 11/04/04; full list of members (6 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: new century house centre 21, manchester rd woolston, warrington WA1 4AE (1 page)
13 June 2005Registered office changed on 13/06/05 from: new century house centre 21, manchester rd woolston, warrington WA1 4AE (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Return made up to 11/04/04; full list of members (6 pages)
7 June 2005Restoration by order of the court (2 pages)
7 June 2005Restoration by order of the court (2 pages)
15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
11 April 2003Incorporation (9 pages)
11 April 2003Incorporation (9 pages)