Company NameBanotec Interiors Limited
Company StatusDissolved
Company Number05424595
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years, 1 month ago)
Dissolution Date26 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Ramsbottom
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 26 August 2012)
RoleCompany Director
Correspondence Address4 Zaromenis
Peyia
Paphos
8560
Cyprus
Director NameMartin Banik
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySlovak
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Northenden Road
Sale
Cheshire
M33 2DH
Director NameMr Peter Hubcej
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Stamford Park Road
Altrincham
Cheshire
WA15 9ER
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address80 Stamford Park Road
Altrincham
Cheshire
WA15 9ER
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

26 August 2012Final Gazette dissolved following liquidation (1 page)
26 August 2012Final Gazette dissolved following liquidation (1 page)
26 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2010Completion of winding up (1 page)
20 September 2010Dissolution deferment (1 page)
20 September 2010Dissolution deferment (1 page)
20 September 2010Completion of winding up (1 page)
18 May 2009Order of court to wind up (1 page)
18 May 2009Order of court to wind up (1 page)
15 May 2009Order of court to wind up (2 pages)
15 May 2009Order of court to wind up (2 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
18 July 2007Registered office changed on 18/07/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
18 July 2007Secretary resigned (1 page)
3 July 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2006Return made up to 14/04/06; full list of members (6 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
22 April 2005New director appointed (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (1 page)
22 April 2005Director resigned (1 page)
14 April 2005Incorporation (19 pages)
14 April 2005Incorporation (19 pages)