BANK COMPLAINTS LTD

Register to unlock more data on OkredoRegister

BANK COMPLAINTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03759341

Incorporation date

25/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bishops Fleming, Status House, Emperor Way, Exeter, Devon EX1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1999)
dot icon19/05/2013
Final Gazette dissolved following liquidation
dot icon19/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon28/02/2011
Statement of affairs with form 4.19
dot icon28/02/2011
Resolutions
dot icon28/02/2011
Appointment of a voluntary liquidator
dot icon16/02/2011
Notice of completion of voluntary arrangement
dot icon10/02/2011
Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB on 2011-02-11
dot icon28/12/2010
Director's details changed for Mr Martin Bruce Knipe on 2010-12-18
dot icon28/12/2010
Director's details changed for Mrs Lynette Susan Knipe on 2010-12-08
dot icon28/12/2010
Secretary's details changed for Mr Martin Bruce Knipe on 2010-12-02
dot icon09/08/2010
Registered office address changed from Second Floor Offices Manor Buildings Brunel Road Newton Abbot Devon TQ12 4PF on 2010-08-10
dot icon16/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon16/05/2010
Director's details changed for Mr Martin Bruce Knipe on 2010-04-25
dot icon16/05/2010
Director's details changed for Mrs Lynette Susan Knipe on 2010-04-25
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 26/04/09; full list of members
dot icon10/11/2008
Registered office changed on 11/11/2008 from bowhay farm aish stoke gabriel nr totnes devon TQ9 6PS
dot icon07/07/2008
Registered office changed on 08/07/2008 from 24 branson court plympton plymouth devon PL7 2WU
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/05/2008
Return made up to 26/04/08; full list of members
dot icon11/05/2008
Director and Secretary's Change of Particulars / martin knipe / 25/04/2008 / HouseName/Number was: , now: bowhay farm; Street was: 28 tithe road, now: aish; Area was: , now: stoke gabriel; Post Town was: plymouth, now: totnes; Post Code was: PL7 4QQ, now: TQ9 6PS
dot icon08/05/2008
Director's Change of Particulars / lynette knipe / 25/04/2008 / HouseName/Number was: , now: bowhay farm; Street was: 28 tithe road, now: aish; Area was: , now: stoke gabriel; Post Town was: plymouth, now: nr. Totnes; Post Code was: PL7 4QQ, now: TQ9 6PS
dot icon19/06/2007
Particulars of mortgage/charge
dot icon31/05/2007
Registered office changed on 01/06/07 from: 28 tithe road plymouth devon PL7 4QQ
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 26/04/07; full list of members
dot icon24/01/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon13/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon02/05/2006
Return made up to 26/04/06; full list of members
dot icon05/12/2005
Certificate of change of name
dot icon23/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon02/05/2005
Return made up to 26/04/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon27/04/2004
New director appointed
dot icon19/04/2004
Return made up to 26/04/04; full list of members
dot icon17/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon20/01/2004
Amended accounts made up to 2002-05-31
dot icon05/05/2003
Return made up to 26/04/03; full list of members
dot icon13/04/2003
Certificate of change of name
dot icon12/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon04/03/2003
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon21/05/2002
Return made up to 26/04/02; full list of members
dot icon25/02/2002
Certificate of change of name
dot icon26/06/2001
Accounts made up to 2001-04-30
dot icon25/06/2001
Return made up to 26/04/01; full list of members
dot icon17/05/2000
Return made up to 26/04/00; full list of members
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New secretary appointed
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
Director resigned
dot icon17/06/1999
Ad 13/05/99--------- £ si 998@1=998 £ ic 2/1000
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
New secretary appointed
dot icon04/05/1999
New director appointed
dot icon25/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
26/04/1999 - 26/04/1999
1396
NOMINEE DIRECTORS LTD
Nominee Director
26/04/1999 - 26/04/1999
1143
Knipe, Lynette Susan
Secretary
26/04/1999 - 14/01/2000
-
Knipe, Martin Bruce
Secretary
14/01/2000 - Present
-
Knipe, Martin Bruce
Director
26/04/1999 - 14/01/2000
4

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 BANK COMPLAINTS LTD

BANK COMPLAINTS LTD is an(a) Dissolved company incorporated on 25/04/1999 with the registered office located at Bishops Fleming, Status House, Emperor Way, Exeter, Devon EX1 3QS. 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 BANK COMPLAINTS LTD?

toggle

BANK COMPLAINTS LTD is currently Dissolved. It was registered on 25/04/1999 and dissolved on 19/05/2013.

Where is BANK COMPLAINTS LTD located?

toggle

BANK COMPLAINTS LTD is registered at Bishops Fleming, Status House, Emperor Way, Exeter, Devon EX1 3QS.

What does BANK COMPLAINTS LTD do?

toggle

BANK COMPLAINTS LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BANK COMPLAINTS LTD?

toggle

The latest filing was on 19/05/2013: Final Gazette dissolved following liquidation.