BANNER PHARMACAPS LIMITED

Register to unlock more data on OkredoRegister

BANNER PHARMACAPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01497074

Incorporation date

16/05/1980

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1980)
dot icon12/04/2011
Final Gazette dissolved following liquidation
dot icon12/01/2011
Return of final meeting in a members' voluntary winding up
dot icon14/10/2010
Declaration of solvency
dot icon14/10/2010
Appointment of a voluntary liquidator
dot icon14/10/2010
Resolutions
dot icon14/10/2010
Registered office address changed from 34 Burgate Fields Fordingbridge Hampshire SP6 1LR on 2010-10-14
dot icon10/09/2010
Appointment of Roger Gordon as a director
dot icon10/09/2010
Appointment of Charles Cain as a director
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon26/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon16/06/2009
Return made up to 16/06/09; full list of members
dot icon16/06/2009
Director's Change of Particulars / sanderadus noordermer / 16/06/2009 / Middle Name/s was: dieudonnie, now: dieudonne; Surname was: noordermer, now: noordermeer; HouseName/Number was: , now: postbus 5037; Area was: 5004 ea tilbing, now: ; Post Town was: tilburg, now: 5004 ea tilburg; Region was: 5004 ea, now: ; Country was: netherlands, now: the ne
dot icon05/06/2009
Accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 28/03/08; no change of members
dot icon06/11/2008
Director Appointed Sanderadus Dieudonne Noordermer Logged Form
dot icon06/11/2008
Appointment Terminated Director raphael pointek
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon04/08/2008
Director appointed sanderadus dieudonnie noordermer
dot icon05/11/2007
Return made up to 28/03/07; full list of members
dot icon05/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon12/12/2006
Accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 28/03/06; full list of members
dot icon06/01/2006
Return made up to 28/03/05; full list of members
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon17/04/2004
Return made up to 28/03/04; full list of members
dot icon19/10/2003
Accounts made up to 2002-12-31
dot icon08/04/2003
Return made up to 28/03/03; full list of members
dot icon08/04/2003
Director resigned
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 28/03/02; full list of members
dot icon17/04/2002
Secretary's particulars changed;director's particulars changed
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 28/03/01; full list of members
dot icon06/09/2001
New director appointed
dot icon03/08/2001
Full accounts made up to 1999-12-31
dot icon30/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
New secretary appointed
dot icon05/04/2000
Return made up to 28/03/00; full list of members
dot icon24/01/2000
Return made up to 28/03/99; full list of members
dot icon24/01/2000
Director resigned
dot icon14/01/2000
Registered office changed on 14/01/00 from: unit 5 tavistock industrial estate ruscombe lane,twyford berkshire RE10 9NJ
dot icon17/11/1999
Full accounts made up to 1998-12-31
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
New secretary appointed
dot icon11/04/1998
Secretary resigned
dot icon03/04/1998
Return made up to 28/03/98; full list of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 28/03/97; no change of members
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Director resigned
dot icon02/12/1996
Particulars of mortgage/charge
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon10/04/1996
Return made up to 28/03/96; full list of members
dot icon15/05/1995
Director resigned;new director appointed
dot icon26/04/1995
Full accounts made up to 1994-12-31
dot icon07/04/1995
Return made up to 28/03/95; no change of members
dot icon16/11/1994
Auditor's resignation
dot icon08/10/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon18/04/1994
Return made up to 28/03/94; no change of members
dot icon30/04/1993
Certificate of change of name
dot icon20/04/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Return made up to 28/03/93; full list of members
dot icon04/03/1993
New director appointed
dot icon01/04/1992
Full accounts made up to 1991-12-31
dot icon16/03/1992
Return made up to 28/03/92; no change of members
dot icon28/04/1991
Return made up to 28/03/91; no change of members
dot icon28/04/1991
Full accounts made up to 1990-12-31
dot icon28/04/1991
Registered office changed on 28/04/91 from: 7 market square marlow bucks SL7 1DA
dot icon24/07/1990
New director appointed
dot icon17/07/1990
Accounting reference date extended from 30/11 to 31/12
dot icon07/03/1990
Full accounts made up to 1989-11-30
dot icon07/03/1990
Return made up to 14/03/90; full list of members
dot icon26/06/1989
Return made up to 21/04/89; full list of members
dot icon17/05/1989
Full accounts made up to 1988-11-30
dot icon10/01/1989
Auditor's resignation
dot icon10/01/1989
Registered office changed on 10/01/89 from: thames court 1 victoria street windsor berks SL4 1YB
dot icon19/07/1988
Return made up to 21/01/88; full list of members
dot icon22/06/1988
Secretary resigned;new secretary appointed
dot icon22/06/1988
Full accounts made up to 1987-11-30
dot icon25/02/1987
Full accounts made up to 1986-11-30
dot icon25/02/1987
Annual return made up to 20/02/87
dot icon20/05/1986
Full accounts made up to 1985-11-30
dot icon20/05/1986
Annual return made up to 29/04/86
dot icon16/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naze, Roger Raymond Marguerite
Director
01/05/1995 - 01/01/1997
-
Vos, Johannes Gerardus Bernardus, Dr
Director
23/05/2001 - 01/07/2007
-
Luyten, Jan Jozef
Secretary
01/08/1994 - 31/03/1998
-
Bassett, Denzil Enver
Secretary
01/04/1998 - 23/05/2001
-
Lavrysen, Martinus Jacobus Maria
Secretary
23/05/2001 - Present
-

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 BANNER PHARMACAPS LIMITED

BANNER PHARMACAPS LIMITED is an(a) Dissolved company incorporated on 16/05/1980 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 4 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 BANNER PHARMACAPS LIMITED?

toggle

BANNER PHARMACAPS LIMITED is currently Dissolved. It was registered on 16/05/1980 and dissolved on 12/04/2011.

Where is BANNER PHARMACAPS LIMITED located?

toggle

BANNER PHARMACAPS LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does BANNER PHARMACAPS LIMITED do?

toggle

BANNER PHARMACAPS LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for BANNER PHARMACAPS LIMITED?

toggle

The latest filing was on 12/04/2011: Final Gazette dissolved following liquidation.