Company NameBanar Limited
Company StatusDissolved
Company Number02289783
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Colin Wakelin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPunchbowl Green
Madehurst
Arundel
West Sussex
BN18 0NJ
Director NameDavid Passmore Herbert
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(4 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleSolicitor/Consultant
Correspondence Address12 South Road
Liphook
Hampshire
GU30 7HS
Director NameEric Mitchell Ramsay
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(4 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleInternational Director
Correspondence Address4 Gloucester Avenue
Clarkston
Glasgow
Lanarkshire
G76 7LJ
Scotland
Secretary NameKenneth Barnes
NationalityBritish
StatusClosed
Appointed31 December 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address6 Town Hill
West Malling
Kent
ME19 6QN
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Director NameMr Michael Kirkman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Augustus Close
Brentford
Middlesex
TW8 8QE
Director NamePeter William Scott Percival
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 1993)
RoleChartered Accountant
Correspondence Address16 Roland Way
London
SW7 3RE
Secretary NamePeter William Scott Percival
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 1993)
RoleCompany Director
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameVivian Stewart Solomon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 November 1999)
RoleCredit Manager
Correspondence Address11 The Poplars
Brayton
Selby
North Yorks
YO8 9HF
Secretary NameDavid William Lund
NationalityBritish
StatusResigned
Appointed14 January 1993(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2000)
RoleSecretary
Correspondence Address54 Sunnyside Gardens
Upminster
Essex
RM14 3DR

Location

Registered AddressRoyal Court
81 Tweedy Road
Bromley
Kent
BR1 1TW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,347,196
Current Liabilities£1,347,196

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
23 February 2001Return made up to 01/02/01; full list of members (7 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
6 September 2000Full group accounts made up to 31 December 1999 (14 pages)
18 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999Director resigned (1 page)
2 September 1999Full group accounts made up to 31 December 1998 (15 pages)
26 February 1999Return made up to 01/02/99; no change of members (4 pages)
30 July 1998Full group accounts made up to 31 December 1997 (15 pages)
3 February 1998Return made up to 01/02/98; no change of members (4 pages)
7 July 1997Full group accounts made up to 31 December 1996 (15 pages)
18 February 1997Return made up to 01/02/97; full list of members (6 pages)
20 September 1996Full accounts made up to 31 December 1995 (15 pages)
27 February 1996Return made up to 01/02/96; change of members (6 pages)
23 February 1996Registered office changed on 23/02/96 from: 87 east street epsom surrey KT17 1DT (1 page)
5 September 1995Full group accounts made up to 31 December 1994 (15 pages)