BANNATYNE (3) LIMITED

Register to unlock more data on OkredoRegister

BANNATYNE (3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04201178

Incorporation date

18/04/2001

Size

Dormant

Contacts

Registered address

Registered address

Power House, Haughton Road, Darlington, Co Durham DL1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2001)
dot icon13/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2016
First Gazette notice for voluntary strike-off
dot icon19/09/2016
Application to strike the company off the register
dot icon26/04/2016
Statement of company's objects
dot icon26/04/2016
Resolutions
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon14/04/2016
Termination of appointment of Bannatyne Fitness Ltd as a director on 2016-04-08
dot icon04/04/2016
Termination of appointment of Duncan Walker Bannatyne as a director on 2016-04-04
dot icon14/03/2016
Appointment of Mr Edwin James as a director
dot icon05/02/2016
Appointment of Mr Kenneth Peter Campling as a director on 2016-01-30
dot icon04/01/2016
Statement by Directors
dot icon04/01/2016
Statement of capital on 2016-01-04
dot icon04/01/2016
Solvency Statement dated 14/12/15
dot icon04/01/2016
Resolutions
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/09/2015
Appointment of Mr Edwin Michael Lewis James as a director on 2015-09-09
dot icon22/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon29/01/2015
Termination of appointment of Graham Nigel Armstrong as a director on 2015-01-29
dot icon24/11/2014
Appointment of Mr Justin Musgrove as a director on 2014-11-12
dot icon24/11/2014
Appointment of Mr Steven Hancock as a director on 2014-11-12
dot icon14/11/2014
Appointment of Bannatyne Fitness Ltd as a director on 2014-11-12
dot icon14/11/2014
Appointment of Mr Edwin James as a secretary on 2014-11-12
dot icon13/11/2014
Termination of appointment of Christopher Paul Watson as a director on 2014-11-10
dot icon13/11/2014
Termination of appointment of Christopher Paul Watson as a secretary on 2014-11-10
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon13/03/2014
Satisfaction of charge 3 in full
dot icon26/11/2013
Second filing of AP01 previously delivered to Companies House
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon15/02/2013
Appointment of Mr Christopher Paul Watson as a director
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/06/2011
Certificate of change of name
dot icon26/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Duncan Walker Bannatyne on 2009-10-01
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Director's details changed for Mr Duncan Walker Bannatyne on 2009-10-01
dot icon19/05/2010
Director's details changed for Graham Nigel Armstrong on 2009-10-01
dot icon19/05/2010
Secretary's details changed for Christopher Paul Watson on 2009-10-01
dot icon30/04/2009
Return made up to 18/04/09; full list of members
dot icon30/04/2009
Director's change of particulars / graham armstrong / 03/05/2008
dot icon30/04/2009
Secretary's change of particulars / christopher watson / 25/03/2009
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon09/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 18/04/08; full list of members
dot icon20/06/2008
Director's change of particulars / duncan bannatyne / 01/02/2008
dot icon20/06/2008
Director's change of particulars / graham armstrong / 03/05/2008
dot icon11/03/2008
Secretary appointed christopher paul watson
dot icon11/03/2008
Appointment terminated director and secretary scott hopkinson
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 18/04/07; full list of members
dot icon06/09/2006
Resolutions
dot icon31/08/2006
New director appointed
dot icon25/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
Return made up to 18/04/06; full list of members
dot icon20/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/01/2006
Certificate of change of name
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 18/04/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 18/04/04; full list of members
dot icon17/05/2004
Nc inc already adjusted 14/05/03
dot icon17/05/2004
Resolutions
dot icon16/03/2004
Ad 15/05/03--------- £ si 850000@1=850000 £ ic 1400000/2250000
dot icon16/03/2004
Resolutions
dot icon13/02/2004
New director appointed
dot icon13/02/2004
Director resigned
dot icon06/02/2004
Full accounts made up to 2003-04-05
dot icon05/01/2004
Accounting reference date shortened from 05/04/04 to 31/12/03
dot icon27/06/2003
Registered office changed on 27/06/03 from: 57 cleveland terrace darlington durham DL3 8HN
dot icon22/05/2003
Return made up to 18/04/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-04-05
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Ad 17/07/02--------- £ si 700000@1=700000 £ ic 500000/1200000
dot icon26/10/2002
£ nc 700000/1400000 17/07/02
dot icon26/10/2002
Nc inc already adjusted 18/04/01
dot icon26/10/2002
Ad 18/04/01--------- £ si 700000@1
dot icon26/10/2002
£ nc 500000/700000 18/04/01
dot icon23/10/2002
Accounting reference date shortened from 30/04/02 to 05/04/02
dot icon20/09/2002
Particulars of mortgage/charge
dot icon17/05/2002
Return made up to 18/04/02; full list of members
dot icon18/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Christopher Paul
Director
24/12/2012 - 10/11/2014
46
BANNATYNE FITNESS LIMITED
Corporate Director
12/11/2014 - 08/04/2016
26
Bannatyne, Duncan Walker
Director
18/04/2001 - 04/04/2016
83
Armstrong, Graham Nigel
Director
06/02/2004 - 29/01/2015
90
James, Edwin Michael Lewis
Director
09/09/2015 - Present
53

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 BANNATYNE (3) LIMITED

BANNATYNE (3) LIMITED is an(a) Dissolved company incorporated on 18/04/2001 with the registered office located at Power House, Haughton Road, Darlington, Co Durham DL1 1ST. There are currently 5 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 BANNATYNE (3) LIMITED?

toggle

BANNATYNE (3) LIMITED is currently Dissolved. It was registered on 18/04/2001 and dissolved on 13/12/2016.

Where is BANNATYNE (3) LIMITED located?

toggle

BANNATYNE (3) LIMITED is registered at Power House, Haughton Road, Darlington, Co Durham DL1 1ST.

What does BANNATYNE (3) LIMITED do?

toggle

BANNATYNE (3) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANNATYNE (3) LIMITED?

toggle

The latest filing was on 13/12/2016: Final Gazette dissolved via voluntary strike-off.