Company NameBannerman Slayden Cater Limited
Company StatusDissolved
Company Number02838874
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameGraham Barber
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(3 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 24 September 2008)
RoleInsurance Broker
Correspondence Address1 Wesley Terrace Canterbury Road
Lyminge
Kent
CT18 8HT
Secretary NameGraham Barber
NationalityBritish
StatusClosed
Appointed26 March 1997(3 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 24 September 2008)
RoleCompany Director
Correspondence Address1 Wesley Terrace Canterbury Road
Lyminge
Kent
CT18 8HT
Secretary NameFrederick Robert Barttram
NationalityBritish
StatusClosed
Appointed20 January 1998(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 24 September 2008)
RoleCompany Director
Correspondence AddressAshdown Brook Street
Cuckfield
Haywards Heath
West Sussex
RH17 5DG
Director NameVincent John Slayden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993
Appointment Duration4 years (resigned 03 July 1997)
RoleInsurance Broker
Correspondence Address111 Rosebery Road
London
N10 2LD
Director NameJohn Greig Bannerman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleInsurance Broker
Correspondence AddressScaleby Shaw
Wadhurst Road Frant
Tunbridge Wells
Kent
TN3 9EH
Director NameAndrew John Cater
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleInsurance Broker
Correspondence Address84 Riverside Road
Sidcup
Kent
DA14 4PU
Secretary NameJohn Greig Bannerman
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleInsurance Broker
Correspondence AddressScaleby Shaw
Wadhurst Road Frant
Tunbridge Wells
Kent
TN3 9EH
Director NameCol Timothy Lewis May
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House Worminghall Road
Ickford
Aylesbury
Buckinghamshire
HP18 9JB
Director NameAlistair Charles William Forsyth
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressEthie Castle
Arbroath Angus
Dundee
DD11 5SP
Scotland
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£282,887
Net Worth-£128,211
Cash£257,453
Current Liabilities£1,211,975

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Return of final meeting of creditors (1 page)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 curistor street london EC4A 1HY (1 page)
10 September 2001O/C replacement of liquidator (11 pages)
10 September 2001Appointment of a liquidator (1 page)
21 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 4 eastcheap 5TH floor london EC3M 1AJ (1 page)
17 June 1998Appointment of a liquidator (1 page)
1 June 1998Order of court to wind up (1 page)
26 January 1998New secretary appointed (2 pages)
23 December 1997Return made up to 23/07/97; full list of members (6 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Registered office changed on 01/12/97 from: 35 wellington street covent garden london WC2E 7BP (1 page)
7 November 1997Full accounts made up to 30 June 1996 (16 pages)
21 October 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
31 July 1996Return made up to 23/07/96; no change of members (4 pages)
7 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
7 September 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)