BANDT GROUP LTD.

Register to unlock more data on OkredoRegister

BANDT GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02331328

Incorporation date

28/12/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1988)
dot icon08/02/2011
Final Gazette dissolved following liquidation
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon08/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon22/02/2010
Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on 2010-02-23
dot icon29/10/2009
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon29/10/2009
Director's details changed for Mr Benjamin Edward Badcock on 2009-10-30
dot icon29/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon17/09/2009
Appointment of a voluntary liquidator
dot icon17/09/2009
Appointment of a voluntary liquidator
dot icon07/09/2009
Statement of affairs with form 4.19
dot icon07/09/2009
Resolutions
dot icon23/08/2009
Return made up to 17/08/09; full list of members
dot icon13/08/2009
Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU
dot icon28/09/2008
Resolutions
dot icon27/08/2008
Return made up to 17/08/08; full list of members
dot icon26/06/2008
Accounts made up to 2007-12-31
dot icon01/11/2007
Director resigned
dot icon31/10/2007
New director appointed
dot icon05/09/2007
Return made up to 17/08/07; full list of members
dot icon25/07/2007
Accounts made up to 2006-12-31
dot icon16/08/2006
Return made up to 17/08/06; full list of members
dot icon07/06/2006
Accounts made up to 2005-12-31
dot icon29/08/2005
Return made up to 17/08/05; full list of members
dot icon24/05/2005
Accounts made up to 2004-12-31
dot icon08/09/2004
Return made up to 17/08/04; full list of members
dot icon08/09/2004
Director's particulars changed
dot icon10/08/2004
Accounts made up to 2003-12-31
dot icon16/09/2003
Return made up to 17/08/03; full list of members
dot icon15/06/2003
Accounts made up to 2002-12-31
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned;director resigned
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon22/08/2002
Return made up to 17/08/02; full list of members
dot icon26/07/2002
Accounts made up to 2001-12-31
dot icon10/02/2002
Director resigned
dot icon25/11/2001
Secretary resigned
dot icon25/11/2001
New secretary appointed;new director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
New director appointed
dot icon03/09/2001
Return made up to 17/08/01; full list of members
dot icon21/05/2001
Location of register of members
dot icon25/03/2001
Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon20/08/2000
Return made up to 17/08/00; full list of members
dot icon14/03/2000
Declaration of satisfaction of mortgage/charge
dot icon14/03/2000
Declaration of satisfaction of mortgage/charge
dot icon14/03/2000
Declaration of satisfaction of mortgage/charge
dot icon29/01/2000
Miscellaneous
dot icon22/11/1999
Registered office changed on 23/11/99 from: armstrong road basingstoke hampshire RG24 8NU
dot icon22/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon11/11/1999
Full accounts made up to 1999-04-04
dot icon13/10/1999
Return made up to 17/08/99; full list of members
dot icon13/09/1999
New secretary appointed
dot icon12/09/1999
Director resigned
dot icon12/09/1999
Director resigned
dot icon02/09/1999
Secretary resigned
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon08/02/1999
Auditor's resignation
dot icon31/01/1999
Full accounts made up to 1998-04-05
dot icon14/09/1998
Return made up to 17/08/98; full list of members
dot icon14/07/1998
Director's particulars changed
dot icon24/03/1998
Particulars of mortgage/charge
dot icon01/02/1998
Accounts for a small company made up to 1997-04-06
dot icon25/10/1997
New director appointed
dot icon16/09/1997
Return made up to 17/08/97; full list of members
dot icon09/09/1997
Secretary resigned;director resigned
dot icon10/08/1997
New secretary appointed
dot icon30/07/1997
Director resigned
dot icon07/05/1997
Declaration of mortgage charge released/ceased
dot icon17/03/1997
Registered office changed on 18/03/97 from: the square basing view basingstoke hampshire RG21 2EG
dot icon19/02/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Certificate of change of name
dot icon19/08/1996
Return made up to 17/08/96; full list of members
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon14/09/1995
Return made up to 17/08/95; full list of members
dot icon11/09/1995
Full accounts made up to 1995-04-02
dot icon09/08/1995
Director resigned
dot icon05/07/1995
Particulars of mortgage/charge
dot icon05/07/1995
Particulars of mortgage/charge
dot icon20/06/1995
Director resigned
dot icon14/06/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon08/04/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1994-04-03
dot icon03/10/1994
Registered office changed on 04/10/94 from: imperial street, bromley by bow, london. E3 3JQ
dot icon13/09/1994
Return made up to 15/08/94; no change of members
dot icon08/01/1994
Full accounts made up to 1993-03-28
dot icon12/09/1993
Return made up to 15/08/93; full list of members
dot icon19/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1993
Director resigned
dot icon04/03/1993
Director resigned
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon27/10/1992
Particulars of mortgage/charge
dot icon15/10/1992
Particulars of mortgage/charge
dot icon13/08/1992
Return made up to 15/08/92; no change of members
dot icon13/08/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon01/07/1992
Director resigned
dot icon11/02/1992
New director appointed
dot icon09/02/1992
Auditor's resignation
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon07/10/1991
Director resigned;new director appointed
dot icon15/09/1991
Return made up to 15/08/91; full list of members
dot icon21/08/1991
Secretary's particulars changed;director's particulars changed
dot icon07/04/1991
Registered office changed on 08/04/91 from: liberty house, bell street, reigate, surrey. RH2 7FF.
dot icon01/01/1991
Secretary resigned;new secretary appointed
dot icon17/09/1990
Director's particulars changed
dot icon06/08/1990
Full accounts made up to 1990-03-31
dot icon06/08/1990
Return made up to 12/07/90; full list of members
dot icon02/07/1990
Secretary resigned;new secretary appointed
dot icon16/05/1990
Director resigned;new director appointed
dot icon17/04/1990
Registered office changed on 18/04/90 from: st.leonards street, bromley by bow, london. E3 3JQ
dot icon16/01/1990
Director's particulars changed
dot icon10/10/1989
New director appointed
dot icon24/09/1989
New director appointed
dot icon31/08/1989
Registered office changed on 01/09/89 from: po box 159, imperial street, bromley by bow, london. E3 3JQ
dot icon23/08/1989
New director appointed
dot icon11/07/1989
Director resigned;new director appointed
dot icon04/07/1989
Registered office changed on 05/07/89 from: po box 159 st leonards st bromley by bow london E3 3JQ
dot icon11/05/1989
Certificate of change of name
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Director resigned;new director appointed
dot icon05/04/1989
Director resigned;new director appointed
dot icon05/04/1989
Director resigned;new director appointed
dot icon05/04/1989
Registered office changed on 06/04/89 from: inveresk house 1 aldwych london WC2R 0HF
dot icon28/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Ian
Director
09/07/1993 - 18/07/1997
65
Bradbury, Trevor
Director
10/08/1999 - Present
110
Wilson, Richard Haigh
Director
05/06/1995 - 10/08/1999
50
Lynch, Valerie Ann
Director
20/11/2001 - 28/02/2003
73
Badcock, Benjamin Edward
Director
17/10/2007 - Present
88

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDT GROUP LTD.

BANDT GROUP LTD. is an(a) Dissolved company incorporated on 28/12/1988 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANDT GROUP LTD.?

toggle

BANDT GROUP LTD. is currently Dissolved. It was registered on 28/12/1988 and dissolved on 08/02/2011.

Where is BANDT GROUP LTD. located?

toggle

BANDT GROUP LTD. is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What is the latest filing for BANDT GROUP LTD.?

toggle

The latest filing was on 08/02/2011: Final Gazette dissolved following liquidation.