BANKS BISTRO LIMITED

Register to unlock more data on OkredoRegister

BANKS BISTRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02698027

Incorporation date

16/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite C1 Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1992)
dot icon29/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2016
First Gazette notice for voluntary strike-off
dot icon05/06/2016
Application to strike the company off the register
dot icon25/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon14/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon24/11/2012
Director's details changed for The Green Room Wirral Ltd on 2012-11-23
dot icon24/11/2012
Registered office address changed from 9 St. Georges Street Chorley Lancashire PR7 2AA United Kingdom on 2012-11-25
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Appointment of Mr Peter Anthony Horsley as a director
dot icon19/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/06/2010
Director's details changed for The Green Room Wirral Ltd on 2010-06-16
dot icon15/06/2010
Registered office address changed from 91 Greasby Road Greasby Wirral Merseyside CH49 3NF United Kingdom on 2010-06-16
dot icon18/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon18/05/2010
Director's details changed for The Green Room Wirral Ltd on 2009-10-02
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 17/03/09; full list of members
dot icon25/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 17/03/08; full list of members
dot icon20/01/2009
Director's change of particulars / the green room wirral LTD / 29/02/2008
dot icon20/01/2009
Location of debenture register
dot icon20/01/2009
Location of register of members
dot icon20/01/2009
Appointment terminated director colin harkness
dot icon20/01/2009
Registered office changed on 21/01/2009 from 91 greasby road greasby wirral merseyside CH49 3NF united kingdom
dot icon15/01/2009
Registered office changed on 16/01/2009 from 423 frankby road, greasby wirral merseyside CH49 3PJ
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/05/2007
Return made up to 17/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Registered office changed on 01/06/06 from: 5 rose mount oxton village wirral cheshire CH43 5SG
dot icon22/05/2006
Return made up to 17/03/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 17/03/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Director resigned
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
New director appointed
dot icon06/04/2004
Return made up to 17/03/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/04/2003
Return made up to 17/03/03; full list of members
dot icon17/04/2003
Director resigned
dot icon25/03/2003
Resolutions
dot icon24/03/2003
Director's particulars changed
dot icon24/03/2003
Director's particulars changed
dot icon26/01/2003
Director resigned
dot icon22/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/08/2002
Director's particulars changed
dot icon23/04/2002
Return made up to 17/03/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/07/2001
Total exemption full accounts made up to 2000-03-31
dot icon17/06/2001
New director appointed
dot icon10/06/2001
Registered office changed on 11/06/01 from: 5 rosemount oxton wirral CH43 5SG
dot icon23/05/2001
New director appointed
dot icon22/05/2001
Return made up to 17/03/01; full list of members
dot icon27/11/2000
Return made up to 17/03/00; full list of members
dot icon22/11/2000
Full accounts made up to 1999-03-31
dot icon21/09/2000
Registered office changed on 22/09/00 from: whitfield buildings 192-200 pensby road heswall wirrall L60 7RJ
dot icon03/08/1999
Full accounts made up to 1998-03-31
dot icon03/08/1999
Return made up to 17/03/99; full list of members
dot icon22/01/1999
Particulars of mortgage/charge
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New secretary appointed
dot icon23/07/1998
Return made up to 17/03/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 17/03/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon22/05/1996
Return made up to 17/03/96; full list of members
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon14/09/1995
Particulars of mortgage/charge
dot icon14/09/1995
Particulars of mortgage/charge
dot icon17/08/1995
Registered office changed on 18/08/95 from: 95 banks road west kirby wirral merseyside L48 0RB
dot icon04/05/1995
Return made up to 17/03/95; no change of members
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon19/03/1994
Return made up to 17/03/94; no change of members
dot icon23/02/1994
Full accounts made up to 1993-03-31
dot icon12/05/1993
Return made up to 17/03/93; full list of members
dot icon15/04/1992
Accounting reference date notified as 31/03
dot icon16/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Anthony Horsley
Director
10/10/2011 - Present
19
Mr Peter Anthony Horsley
Director
07/09/1998 - 13/04/2003
19
Harkness, Colin John
Secretary
16/03/1992 - 31/08/2004
-
Zausner, Anthony Nigel
Director
30/04/2001 - 30/12/2002
-
Harkness, Colin John
Director
16/03/1992 - 29/09/2007
1

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 BANKS BISTRO LIMITED

BANKS BISTRO LIMITED is an(a) Dissolved company incorporated on 16/03/1992 with the registered office located at Suite C1 Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire PR7 1NY. 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 BANKS BISTRO LIMITED?

toggle

BANKS BISTRO LIMITED is currently Dissolved. It was registered on 16/03/1992 and dissolved on 29/08/2016.

Where is BANKS BISTRO LIMITED located?

toggle

BANKS BISTRO LIMITED is registered at Suite C1 Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire PR7 1NY.

What does BANKS BISTRO LIMITED do?

toggle

BANKS BISTRO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANKS BISTRO LIMITED?

toggle

The latest filing was on 29/08/2016: Final Gazette dissolved via voluntary strike-off.