Company NameBanter International Haulage Limited
Company StatusDissolved
Company Number02938918
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 11 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAndrew Gibbs
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1994
Appointment Duration14 years, 9 months (closed 17 March 2009)
RoleDriver
Correspondence Address12 Packham Court
Farm Way
Worcester Park
Surrey
KT4 8RT
Director NameNicholas Paice
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(6 days after company formation)
Appointment Duration14 years, 9 months (closed 17 March 2009)
RoleHGV International Driver
Correspondence Address38 Thrigby Road
Chessington
Surrey
KT9 2AQ
Secretary NameNicholas Paice
NationalityBritish
StatusClosed
Appointed20 June 1994(6 days after company formation)
Appointment Duration14 years, 9 months (closed 17 March 2009)
RoleHGV International Driver
Correspondence Address38 Thrigby Road
Chessington
Surrey
KT9 2AQ
Director NameHerbert Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994
Appointment Duration2 years, 1 month (resigned 01 August 1996)
RoleHtv International Driver
Correspondence Address72 Gavendon Road
Morden
Surrey
SM4 6OY
Director NameTerry King
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994
Appointment Duration1 year, 3 months (resigned 26 September 1995)
RoleSecretary
Correspondence Address68 Wordsworth Drive
North Cheam
Sutton
Surrey
SM3 8HF
Secretary NameTerry King
NationalityBritish
StatusResigned
Appointed04 June 1994
Appointment Duration1 year, 3 months (resigned 26 September 1995)
RoleSecretary
Correspondence Address68 Wordsworth Drive
North Cheam
Sutton
Surrey
SM3 8HF
Director NameStuart Alexander Broadhurst
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 1997)
RoleCompany Director
Correspondence Address104 Station Road
Nailsea
Bristol
BS19 2HF
Secretary NameIan Orrett Broadhurst
NationalityBritish
StatusResigned
Appointed19 August 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1998)
RoleSecretary
Correspondence AddressWindsong Tresowas Hill
Ashton
Cornwall
TR13 9SZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address138 Beddington Lane
Croydon
Surrey
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2002Dissolution deferment (1 page)
13 March 2002Dissolution deferment (1 page)
13 March 2002Completion of winding up (1 page)
29 June 2000Order of court to wind up (2 pages)
20 June 2000First Gazette notice for compulsory strike-off (1 page)
14 December 1999Strike-off action suspended (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
29 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Secretary resigned (1 page)
8 August 1997Return made up to 14/06/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 February 1997Director resigned (1 page)
17 December 1996Return made up to 31/10/96; no change of members (6 pages)
6 September 1996Registered office changed on 06/09/96 from: c/o 120 cherrywood lane morden surrey SM4 4HQ (1 page)
6 September 1996Accounts for a small company made up to 31 May 1995 (6 pages)
6 September 1996Director resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996New director appointed (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 68 wordsworth drive north cheam sutton surrey SM3 8HF (1 page)
9 October 1995New secretary appointed;new director appointed (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
9 October 1995Return made up to 14/06/95; full list of members (6 pages)
15 March 1995Accounting reference date notified as 31/05 (1 page)