Company NameJohn Bannister Systems Limited
Company StatusDissolved
Company Number02962844
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Grant Bannister
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(same day as company formation)
RoleAnalyst Programmer
Correspondence Address58a Bexley High Street
Bexley
Kent
DA5 1AH
Secretary NameJohn Harold Harrison
NationalityBritish
StatusClosed
Appointed10 May 2001(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address12 Wantson Close
Belting
Herne Bay
Kent
CT6 6QQ
Secretary NameDiane Lesley Bannister
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleHousewife
Correspondence Address15 Maiden Lane
Crayford
Kent
DA1 4AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58a Bexley High Street
Bexley
Kent
DA5 1AH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£32,235
Gross Profit£32,235
Net Worth£1,019
Cash£8,369
Current Liabilities£7,963

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
9 February 2005Application for striking-off (1 page)
23 September 2004Return made up to 26/08/04; full list of members (6 pages)
6 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 October 2002Return made up to 26/08/02; full list of members (6 pages)
2 May 2002Registered office changed on 02/05/02 from: 15 maiden lane crayford kent DA1 4AE (1 page)
24 September 2001Return made up to 26/08/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
9 October 2000Return made up to 26/08/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 December 1999 (11 pages)
22 September 1999Return made up to 26/08/99; no change of members (4 pages)
13 July 1999Full accounts made up to 31 December 1998 (9 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 September 1998Return made up to 26/08/98; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 September 1996Return made up to 26/08/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 September 1995Return made up to 26/08/95; full list of members (6 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)