Company NameBlue Banyan Limited
Company StatusDissolved
Company Number04916570
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date14 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Peter Andreas Carstensen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Yorkin Manor
Bryn Yorkin Lane
Caergwrle
Wrexham
LL12 9HT
Wales
Secretary NameMr Peter Andreas Carstensen
NationalityGerman
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Yorkin Manor
Bryn Yorkin Lane
Caergwrle
Wrexham
LL12 9HT
Wales
Director NameMs Laura Martine Carstensen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBryn Yorkin Manor
Bryn Yorkin Lane
Caergwrle
Clwyd
LL12 9HT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebluebanyan.co.uk/
Email address[email protected]
Telephone01352 772244
Telephone regionMold

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£335,533
Cash£6,905
Current Liabilities£189,095

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2017Liquidators' statement of receipts and payments to 31 March 2017 (10 pages)
28 June 2016Liquidators' statement of receipts and payments to 31 March 2016 (10 pages)
28 June 2016Liquidators statement of receipts and payments to 31 March 2016 (10 pages)
31 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
31 July 2015Court order INSOLVENCY:re court order block transfer replacement of liq (11 pages)
16 April 2015Registered office address changed from Unit 2 Fferm Workshops Wrexham Road Pontblyddyn Mold Flintshire CH7 4HN to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 16 April 2015 (2 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Statement of affairs with form 4.19 (6 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Termination of appointment of Laura Carstensen as a director (1 page)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Registered office address changed from Unit 25 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 30 June 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
19 December 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 November 2007Return made up to 30/09/07; no change of members (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Registered office changed on 19/01/06 from: bryn yorkin manor bryn yorkin lane caergwrle wrexham LL12 9HT (1 page)
18 January 2006Return made up to 30/09/05; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Registered office changed on 01/12/04 from: 34 mackeson road london NW3 2LT (1 page)
10 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
10 October 2003Ad 30/09/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
1 October 2003New secretary appointed;new director appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (1 page)
1 October 2003Secretary resigned (1 page)
30 September 2003Incorporation (13 pages)