BANNERMAN GROUP LIMITED

Register to unlock more data on OkredoRegister

BANNERMAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01071767

Incorporation date

13/09/1972

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LTD, 6 York Street, York Street, London W1U 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1972)
dot icon10/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2014
First Gazette notice for voluntary strike-off
dot icon12/02/2014
Application to strike the company off the register
dot icon19/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon25/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon25/09/2013
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2013-09-25
dot icon12/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon06/06/2013
Appointment of Mr Peter David Reid as a director
dot icon06/06/2013
Termination of appointment of Dean Wright as a director
dot icon04/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/11/2011
Secretary's details changed for Ashish Shah on 2011-11-21
dot icon22/11/2011
Secretary's details changed for Ash Shah on 2011-11-21
dot icon22/11/2011
Appointment of Ash Shah as a secretary
dot icon22/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon04/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon12/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon04/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon13/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon12/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/12/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-01
dot icon01/12/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon01/12/2009
Termination of appointment of Martin Clarke as a secretary
dot icon21/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/09/2009
Return made up to 14/09/09; full list of members
dot icon08/07/2009
Appointment terminated director graeme burns
dot icon18/06/2009
Director appointed bruce malcolm winfield
dot icon14/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon06/10/2008
Return made up to 14/09/08; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon26/09/2007
Return made up to 14/09/07; full list of members
dot icon26/09/2007
Registered office changed on 26/09/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ
dot icon04/09/2007
Secretary's particulars changed
dot icon18/07/2007
New secretary appointed
dot icon28/06/2007
Director resigned
dot icon06/03/2007
Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN
dot icon04/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon13/10/2006
Return made up to 14/09/06; full list of members
dot icon18/01/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon17/11/2005
Particulars of mortgage/charge
dot icon24/10/2005
Director resigned
dot icon27/09/2005
Return made up to 14/09/05; full list of members
dot icon02/09/2005
Full accounts made up to 2004-10-31
dot icon29/12/2004
Declaration of assistance for shares acquisition
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/11/2004
Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF
dot icon16/11/2004
New director appointed
dot icon28/10/2004
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon28/10/2004
Registered office changed on 28/10/04 from: 55 violet road london E3 3QL
dot icon28/10/2004
Secretary resigned;director resigned
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New secretary appointed
dot icon22/10/2004
Particulars of mortgage/charge
dot icon27/09/2004
Return made up to 14/09/04; full list of members
dot icon27/04/2004
Accounts for a dormant company made up to 2003-12-27
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon23/05/2003
Accounts for a dormant company made up to 2002-12-28
dot icon20/09/2002
Return made up to 14/09/02; full list of members
dot icon15/06/2002
Accounts for a dormant company made up to 2001-12-29
dot icon04/10/2001
Return made up to 14/09/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-30
dot icon22/11/2000
Director's particulars changed
dot icon20/09/2000
Return made up to 14/09/00; full list of members
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon16/05/2000
Auditor's resignation
dot icon13/04/2000
Full accounts made up to 2000-01-01
dot icon24/02/2000
Registered office changed on 24/02/00 from: embankment house lancaster road new barnet hertfordshire EN4 8AT
dot icon05/02/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon27/09/1999
Return made up to 14/09/99; full list of members
dot icon28/07/1999
Director resigned
dot icon24/03/1999
Director resigned
dot icon10/03/1999
Full accounts made up to 1999-01-02
dot icon12/01/1999
New director appointed
dot icon15/12/1998
Registered office changed on 15/12/98 from: c a coutts holdings PLC violet road london E3 3QL
dot icon09/12/1998
Director resigned
dot icon21/09/1998
Return made up to 14/09/98; full list of members
dot icon14/09/1998
Director resigned
dot icon07/04/1998
Full accounts made up to 1997-12-27
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon26/09/1997
Return made up to 14/09/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-12-28
dot icon15/04/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon17/03/1997
New director appointed
dot icon06/01/1997
New secretary appointed;new director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Secretary resigned;director resigned
dot icon19/12/1996
Full accounts made up to 1996-09-30
dot icon16/12/1996
Auditor's resignation
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Accounting reference date shortened from 30/09/97 to 31/12/96
dot icon16/12/1996
Registered office changed on 16/12/96 from: first floor treasure house 19/21 hatton garden london EC1N 8BA
dot icon10/10/1996
Return made up to 14/09/96; full list of members
dot icon14/03/1996
Accounts for a small company made up to 1995-09-30
dot icon22/11/1995
Return made up to 14/09/95; full list of members
dot icon18/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 14/09/94; no change of members
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon15/11/1993
Return made up to 14/09/93; full list of members
dot icon24/06/1993
Accounts for a small company made up to 1992-09-30
dot icon15/12/1992
Return made up to 14/09/92; no change of members
dot icon12/05/1992
Group accounts for a small company made up to 1991-09-30
dot icon30/04/1992
Return made up to 14/09/91; no change of members
dot icon28/08/1991
Group accounts for a small company made up to 1990-09-30
dot icon27/02/1991
Group accounts for a small company made up to 1989-09-30
dot icon27/02/1991
Return made up to 01/11/90; full list of members
dot icon29/03/1990
Group accounts for a small company made up to 1988-09-30
dot icon29/03/1990
Return made up to 14/09/89; full list of members
dot icon13/07/1988
Group accounts for a small company made up to 1987-09-30
dot icon13/07/1988
Return made up to 21/06/88; full list of members
dot icon28/08/1987
Return made up to 22/06/87; full list of members
dot icon13/08/1987
Group accounts for a small company made up to 1986-09-30
dot icon05/11/1986
Group of companies' accounts made up to 1985-09-30
dot icon05/11/1986
Return made up to 27/08/86; full list of members
dot icon31/07/1986
Secretary resigned;new secretary appointed
dot icon13/06/1986
Certificate of change of name
dot icon13/09/1972
Incorporation
dot icon13/09/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2013
dot iconLast change occurred
28/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2013
dot iconNext account date
28/02/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Essex, Norman Arthur
Director
10/12/1996 - 18/03/1999
6
Booker, Gary Anthony
Director
01/01/1998 - 22/05/2003
15
Kapp, Nicholas Ian
Director
01/01/1998 - 09/09/1998
-
Brigden, Colin John
Secretary
01/12/2009 - 21/11/2011
-
Shah, Ashish
Secretary
21/11/2011 - 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 BANNERMAN GROUP LIMITED

BANNERMAN GROUP LIMITED is an(a) Dissolved company incorporated on 13/09/1972 with the registered office located at C/O MSQ PARTNERS LTD, 6 York Street, York Street, London W1U 6PL. 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 BANNERMAN GROUP LIMITED?

toggle

BANNERMAN GROUP LIMITED is currently Dissolved. It was registered on 13/09/1972 and dissolved on 10/06/2014.

Where is BANNERMAN GROUP LIMITED located?

toggle

BANNERMAN GROUP LIMITED is registered at C/O MSQ PARTNERS LTD, 6 York Street, York Street, London W1U 6PL.

What does BANNERMAN GROUP LIMITED do?

toggle

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

What is the latest filing for BANNERMAN GROUP LIMITED?

toggle

The latest filing was on 10/06/2014: Final Gazette dissolved via voluntary strike-off.