BANN SYSTEM LIMITED

Register to unlock more data on OkredoRegister

BANN SYSTEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI017390

Incorporation date

12/04/1984

Size

Full

Contacts

Registered address

Registered address

Cutts House, 54 Castleroe Road, Coleraine, Co Londonderry BT51 3RLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1984)
dot icon09/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2011
First Gazette notice for voluntary strike-off
dot icon01/11/2011
Application to strike the company off the register
dot icon05/01/2011
Memorandum and Articles of Association
dot icon05/01/2011
Resolutions
dot icon04/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon04/01/2011
Registered office address changed from The Cutts 54 Castleroe Road Coleraine Co.Londonderry BT51 3RL on 2011-01-04
dot icon22/12/2010
Appointment of Mr Simon D'olier Duckworth as a director
dot icon22/12/2010
Appointment of Mr Roger Arthur Holden Chadwick as a director
dot icon21/12/2010
Termination of appointment of Catherine Mcguinness as a director
dot icon21/12/2010
Termination of appointment of Stanley Knowles as a director
dot icon21/12/2010
Termination of appointment of Brian Harris as a director
dot icon21/12/2010
Termination of appointment of George Gillon as a director
dot icon21/12/2010
Appointment of Mr Richard David Regan as a director
dot icon09/06/2010
Full accounts made up to 2010-02-01
dot icon13/01/2010
Director's details changed for Jim Wilson Mla on 2010-01-13
dot icon17/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon17/12/2009
Director's details changed for Catherine Mcguiness on 2009-12-17
dot icon17/12/2009
Director's details changed for David Laughlin on 2009-12-17
dot icon17/12/2009
Director's details changed for Stanley Keith Knowles on 2009-12-17
dot icon17/12/2009
Director's details changed for Jim Wilson Mla on 2009-12-17
dot icon17/12/2009
Director's details changed for Hugh Edward Montgomery on 2009-12-17
dot icon17/12/2009
Director's details changed for David Agnew on 2009-12-17
dot icon17/12/2009
Director's details changed for George Marr Flemington Gillon on 2009-12-17
dot icon17/12/2009
Secretary's details changed for Charles John Hamilton Fisher on 2009-12-17
dot icon17/12/2009
Director's details changed for Brian Nicholas Harris on 2009-12-17
dot icon15/12/2009
Termination of appointment of John Brewster as a director
dot icon15/12/2009
Appointment of Stanley Keith Knowles as a director
dot icon03/07/2009
01/02/09 annual accts
dot icon16/01/2009
11/12/08 annual return shuttle
dot icon08/07/2008
01/02/08 annual accts
dot icon19/02/2008
11/12/07
dot icon12/02/2008
Change of dirs/sec
dot icon17/01/2008
Change of dirs/sec
dot icon17/08/2007
01/02/07 annual accts
dot icon26/01/2007
11/12/06 annual return shuttle
dot icon15/11/2006
01/02/06 annual accts
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Updated mem and arts
dot icon06/10/2006
Not of incr in nom cap
dot icon06/10/2006
Return of allot of shares
dot icon25/01/2006
11/12/05 annual return shuttle
dot icon06/01/2006
01/02/05 annual accts
dot icon14/01/2005
Change of dirs/sec
dot icon14/01/2005
11/12/04 annual return shuttle
dot icon14/01/2005
Change of dirs/sec
dot icon06/01/2005
Change of dirs/sec
dot icon29/12/2004
Change of dirs/sec
dot icon29/12/2004
Change of dirs/sec
dot icon29/12/2004
Change of dirs/sec
dot icon29/11/2004
01/02/04 annual accts
dot icon03/02/2004
Change of dirs/sec
dot icon03/02/2004
11/12/03 annual return shuttle
dot icon03/02/2004
Change of dirs/sec
dot icon03/02/2004
Change of dirs/sec
dot icon03/12/2003
01/02/03 annual accts
dot icon27/11/2003
Ext for accs filing
dot icon20/12/2002
11/12/02 annual return shuttle
dot icon20/12/2002
Change of dirs/sec
dot icon29/11/2002
01/02/02 annual accts
dot icon02/07/2002
Not of incr in nom cap
dot icon02/07/2002
Resolutions
dot icon11/01/2002
11/12/01 annual return shuttle
dot icon11/01/2002
Change of dirs/sec
dot icon11/01/2002
Change of dirs/sec
dot icon30/11/2001
01/02/01 annual accts
dot icon24/02/2001
Change of dirs/sec
dot icon07/01/2001
01/02/00 annual accts
dot icon14/12/2000
11/12/00 annual return shuttle
dot icon14/03/2000
11/12/97 annual return shuttle
dot icon14/03/2000
11/12/98 annual return shuttle
dot icon22/02/2000
11/12/99 annual return shuttle
dot icon22/02/2000
Change of dirs/sec
dot icon22/02/2000
Change of dirs/sec
dot icon22/02/2000
Change of dirs/sec
dot icon22/02/2000
Change of dirs/sec
dot icon22/02/2000
Change of dirs/sec
dot icon22/02/2000
Change of dirs/sec
dot icon22/02/2000
Change of dirs/sec
dot icon15/12/1999
01/02/99 annual accts
dot icon30/11/1998
01/02/98 annual accts
dot icon03/12/1997
01/02/97 annual accts
dot icon20/01/1997
Change of dirs/sec
dot icon20/01/1997
Change of dirs/sec
dot icon18/12/1996
11/12/96 annual return shuttle
dot icon02/08/1996
01/02/96 annual accts
dot icon12/03/1996
24/12/95 annual return shuttle
dot icon24/07/1995
01/02/95 annual accts
dot icon24/02/1995
Change of dirs/sec
dot icon30/12/1994
24/12/94 annual return shuttle
dot icon21/10/1994
01/02/94 annual accts
dot icon12/04/1994
24/12/93 annual return shuttle
dot icon12/04/1994
Change of dirs/sec
dot icon06/10/1993
01/02/93 annual accts
dot icon17/06/1993
Change of dirs/sec
dot icon05/05/1993
24/12/92 annual return shuttle
dot icon13/10/1992
01/02/92 annual accts
dot icon19/06/1992
Change of dirs/sec
dot icon15/01/1992
24/12/91 annual return
dot icon15/01/1992
01/02/91 annual accts
dot icon17/07/1991
Change of dirs/sec
dot icon02/01/1991
Return of allot of shares
dot icon02/01/1991
25/12/90 annual return
dot icon20/12/1990
01/02/90 annual accts
dot icon05/12/1990
Change of dirs/sec
dot icon26/03/1990
26/12/89 annual return
dot icon11/08/1989
01/02/89 annual accts
dot icon20/06/1989
Change of dirs/sec
dot icon01/03/1989
Updated mem and arts
dot icon15/02/1989
Allotment (cash)
dot icon15/02/1989
Change of dirs/sec
dot icon15/02/1989
Resolutions
dot icon15/02/1989
Not of incr in nom cap
dot icon14/02/1989
22/12/88 annual return
dot icon11/08/1988
01/02/88 annual accts
dot icon30/07/1988
Change of dirs/sec
dot icon10/11/1987
Change of dirs/sec
dot icon13/10/1987
01/02/87 annual accts
dot icon23/09/1987
24/09/87 annual return
dot icon12/08/1987
Change of dirs/sec
dot icon06/08/1987
Change of dirs/sec
dot icon30/09/1986
31/12/85 annual return
dot icon27/08/1986
Allotment (cash)
dot icon27/08/1986
Updated mem and arts
dot icon13/08/1986
04/08/86 annual return
dot icon05/08/1986
01/02/86 annual accts
dot icon18/02/1986
Change of dirs/sec
dot icon02/01/1986
Resolutions
dot icon02/01/1986
Updated mem and arts
dot icon07/11/1985
Change of ARD during arp
dot icon09/08/1985
Change in ARD after arp
dot icon05/04/1985
Change of dirs/sec
dot icon31/03/1985
Change of dirs/sec
dot icon31/03/1985
Change of dirs/sec
dot icon31/03/1985
Change in sit reg office
dot icon19/02/1985
Resolution to change name
dot icon12/04/1984
Statement of nominal cap
dot icon12/04/1984
Memorandum
dot icon12/04/1984
Articles
dot icon12/04/1984
Decl on compl on incorp
dot icon12/04/1984
Pars re dirs/sit reg offi

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2010
dot iconLast change occurred
01/02/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2010
dot iconNext account date
01/02/2011
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Catherine Sidony
Director
23/11/2007 - 17/12/2010
27
Laughlin, David
Director
21/11/2003 - Present
7
Mobsby, Douglas James Leslie
Director
12/04/1984 - 19/11/2001
3
Montgomery, Hugh Edward
Director
27/11/1996 - Present
7
Harris, Brian Nicholas
Director
21/11/2003 - 21/11/2003
7

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 BANN SYSTEM LIMITED

BANN SYSTEM LIMITED is an(a) Dissolved company incorporated on 12/04/1984 with the registered office located at Cutts House, 54 Castleroe Road, Coleraine, Co Londonderry BT51 3RL. There are currently 8 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 BANN SYSTEM LIMITED?

toggle

BANN SYSTEM LIMITED is currently Dissolved. It was registered on 12/04/1984 and dissolved on 09/03/2012.

Where is BANN SYSTEM LIMITED located?

toggle

BANN SYSTEM LIMITED is registered at Cutts House, 54 Castleroe Road, Coleraine, Co Londonderry BT51 3RL.

What does BANN SYSTEM LIMITED do?

toggle

BANN SYSTEM LIMITED operates in the Fishing (05.01 - SIC 2003) sector.

What is the latest filing for BANN SYSTEM LIMITED?

toggle

The latest filing was on 09/03/2012: Final Gazette dissolved via voluntary strike-off.