BANKDALE ESTATES LTD

Register to unlock more data on OkredoRegister

BANKDALE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05185521

Incorporation date

21/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Jarola House 21a Glencoe Avenue, South Pelow, Chester Le Street DH2 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2004)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2022
Voluntary strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for voluntary strike-off
dot icon27/01/2022
Application to strike the company off the register
dot icon20/12/2021
Micro company accounts made up to 2021-01-31
dot icon22/09/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon01/02/2021
Previous accounting period extended from 2020-07-31 to 2021-01-31
dot icon14/08/2020
Confirmation statement made on 2020-07-21 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Registered office address changed from 21a Glencoe Avenue Chester Le Street County Durham DH2 2JJ to Jarola House 21a Glencoe Avenue South Pelow Chester Le Street DH2 2JJ on 2014-08-04
dot icon24/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon23/07/2014
Registered office address changed from 23 Glencoe Avenue South Pelaw Chester Le Street County Durham DH2 2JJ to 21a Glencoe Avenue Chester Le Street County Durham DH2 2JJ on 2014-07-23
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/11/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon14/10/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/10/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Mrs Tracey Ramshaw on 2010-07-21
dot icon04/10/2010
Director's details changed for Mr Trevor John Ramshaw on 2010-07-21
dot icon23/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 21/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/08/2008
Return made up to 21/07/08; no change of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon11/08/2007
Return made up to 21/07/07; no change of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Return made up to 21/07/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/09/2005
Return made up to 21/07/05; full list of members
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
Registered office changed on 21/09/04 from: 13 portland terrace jesmond newcastle NE2 1SN
dot icon29/07/2004
Registered office changed on 29/07/04 from: 39A leicester road salford manchester M7 4AS
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Secretary resigned
dot icon21/07/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.37K
-
0.00
-
-
2021
1
10.37K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

10.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANKDALE ESTATES LTD

BANKDALE ESTATES LTD is an(a) Dissolved company incorporated on 21/07/2004 with the registered office located at Jarola House 21a Glencoe Avenue, South Pelow, Chester Le Street DH2 2JJ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKDALE ESTATES LTD?

toggle

BANKDALE ESTATES LTD is currently Dissolved. It was registered on 21/07/2004 and dissolved on 03/01/2023.

Where is BANKDALE ESTATES LTD located?

toggle

BANKDALE ESTATES LTD is registered at Jarola House 21a Glencoe Avenue, South Pelow, Chester Le Street DH2 2JJ.

What does BANKDALE ESTATES LTD do?

toggle

BANKDALE ESTATES LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BANKDALE ESTATES LTD have?

toggle

BANKDALE ESTATES LTD had 1 employees in 2021.

What is the latest filing for BANKDALE ESTATES LTD?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.