Company NameRigbanner Limited
Company StatusDissolved
Company Number06387387
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date22 February 2017 (7 years, 2 months ago)

Directors

Director NameVivienne Ben-David
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 22 February 2017)
RolePharmacist
Correspondence Address68 Upper Park Road
Salford
M7 4JA
Secretary NameKaren Leach
NationalityBritish
StatusClosed
Appointed09 November 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 22 February 2017)
RoleCompany Director
Correspondence Address134 Bury Old Road
Whitefield
Manchester
M45 6AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 February 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Final Gazette dissolved following liquidation (1 page)
22 November 2016Liquidators' statement of receipts and payments to 8 November 2016 (11 pages)
22 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
22 November 2016Liquidators' statement of receipts and payments to 8 November 2016 (11 pages)
22 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
5 September 2016Liquidators' statement of receipts and payments to 19 July 2016 (11 pages)
5 September 2016Liquidators' statement of receipts and payments to 19 July 2016 (11 pages)
21 August 2015Liquidators statement of receipts and payments to 19 July 2015 (11 pages)
21 August 2015Liquidators' statement of receipts and payments to 19 July 2015 (11 pages)
21 August 2015Liquidators' statement of receipts and payments to 19 July 2015 (11 pages)
20 August 2014Liquidators statement of receipts and payments to 19 July 2014 (11 pages)
20 August 2014Liquidators' statement of receipts and payments to 19 July 2014 (11 pages)
20 August 2014Liquidators' statement of receipts and payments to 19 July 2014 (11 pages)
2 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (10 pages)
2 September 2013Liquidators statement of receipts and payments to 19 July 2013 (10 pages)
2 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (10 pages)
16 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (9 pages)
16 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (9 pages)
16 August 2012Liquidators statement of receipts and payments to 19 July 2012 (9 pages)
20 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
20 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
29 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages)
7 April 2011Administrator's progress report to 14 March 2011 (9 pages)
7 April 2011Administrator's progress report to 14 March 2011 (9 pages)
29 March 2011Notice of deemed approval of proposals (1 page)
29 March 2011Notice of deemed approval of proposals (1 page)
26 November 2010Notice of deemed approval of proposals (1 page)
26 November 2010Notice of deemed approval of proposals (1 page)
11 November 2010Statement of administrator's proposal (13 pages)
11 November 2010Statement of administrator's proposal (13 pages)
23 September 2010Registered office address changed from 68 Upper Park Road Salford M7 4JA on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 68 Upper Park Road Salford M7 4JA on 23 September 2010 (2 pages)
22 September 2010Appointment of an administrator (1 page)
22 September 2010Appointment of an administrator (1 page)
6 September 2010Restoration by order of the court (3 pages)
6 September 2010Restoration by order of the court (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
13 November 2007New director appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Registered office changed on 13/11/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 November 2007Secretary resigned (1 page)
2 October 2007Incorporation (17 pages)
2 October 2007Incorporation (17 pages)