BANKS MOUNT OSWALD LIMITED

Inkerman House St Johns Road Inkerman House St Johns Road, Durham, DH7 8XL, County Durham
StatusDISSOLVED
Company No.06455734
CategoryPrivate Limited Company
Incorporated18 Dec 2007
Age16 years, 6 months
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 21 days

SUMMARY

BANKS MOUNT OSWALD LIMITED is an dissolved private limited company with number 06455734. It was incorporated 16 years, 6 months ago, on 18 December 2007 and it was dissolved 1 year, 8 months, 21 days ago, on 27 September 2022. The company address is Inkerman House St Johns Road Inkerman House St Johns Road, Durham, DH7 8XL, County Durham.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-05

Psc name: Banks Property Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Anthony Martin Kellerman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Paul Bernard Langley

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Shuttleworth

Termination date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Dickenson

Appointment date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date

Date: 06 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Annual return company with made up date

Date: 23 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bernard Langley

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Joseph Martin

Change date: 2010-11-01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Joseph Martin

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: David Wilkes

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mr Graham Smith

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mr John Michael Shuttleworth

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Robert John Charlton

Change date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Address

Type: AD01

Old address: Thrislington Industrial Estate West Cornforth Ferryhill County Durham DL17 9EU

Change date: 2010-09-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Smith

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Morl

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Robert John Charlton

Change date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Shuttleworth

Change date: 2009-12-22

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2010 to 30/09/2010 overseas company

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david andrew wilkes

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed trevor robert john charlton

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/08/08

Documents

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ward hadaway company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ward hadaway incorporations LIMITED

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed john michael shuttleworth

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed ian michael morl

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandco 1059 LIMITED\certificate issued on 29/02/08

Documents

View document PDF

Incorporation company

Date: 18 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABM UK INVESTMENTS 2 LP

GEORGE HOUSE,LONDON,SE1 1NH

Number:LP016225
Status:ACTIVE
Category:Limited Partnership

CAMBEAM LIMITED

MAY HOUSE BUCKINGHAM ROAD,AYLESBURY,HP18 0TR

Number:03320929
Status:ACTIVE
Category:Private Limited Company

ELITE SPAS LIMITED

19 POPLAR DRIVE,YEOVIL,BA21 3UL

Number:05430396
Status:ACTIVE
Category:Private Limited Company

ETUAZIM LIMITED

26 ECLIPSE ROAD,,E13 8LX

Number:06009512
Status:ACTIVE
Category:Private Limited Company

KINETOS TECHNOLOGIES LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:11407215
Status:ACTIVE
Category:Private Limited Company
Number:02420968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source