Company NameBotts & Bannamore Limited
Company StatusDissolved
Company Number02983420
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 6 months ago)
Dissolution Date13 August 1996 (27 years, 8 months ago)
Previous NameDunwilco (413) Limited

Directors

Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 13 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameAndrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 13 August 1996)
RoleBanker
Correspondence Address21 Stratford Grove
London
SW15 1NU
Secretary NameMr Robin Kennedy Black
NationalityBritish
StatusClosed
Appointed13 March 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 13 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Secretary NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed26 October 1994(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMaureen Shiela Coutts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(same day as company formation)
RoleWriter To The Signet
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(same day as company formation)
RoleWriter To The Signet
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameIkramul Haq
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 21 November 1995)
RoleSolicitor
Correspondence Address114 Warwick Way
London
SW1V 1SD
Director NameBrian William John Rutherford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 21 November 1995)
RoleSolicitor
Correspondence Address2 Tideswell Road
Putney
London
SW15 6LJ
Director NameScott Norman Trusty
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(4 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 17 March 1995)
RoleProperty Developer
Correspondence AddressTanyard Barns
Woodhill Lane
Shamley Green
Surrey
GU5 0SP

Location

Registered AddressLintas House (North Wing)
15-19 New Fetter Lane
London
EC4A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 April 1996First Gazette notice for compulsory strike-off (1 page)
30 June 1995Ad 19/06/95--------- £ si [email protected]=279 £ ic 2/281 (12 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Director resigned;new director appointed (4 pages)
3 May 1995New secretary appointed;director resigned;new director appointed (4 pages)
3 May 1995Director resigned (2 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995Company name changed dunwilco (413) LIMITED\certificate issued on 28/03/95 (6 pages)
23 March 1995Location of register of members (1 page)
23 March 1995S-div 15/03/95 (1 page)
23 March 1995Memorandum and Articles of Association (34 pages)
23 March 1995New director appointed (3 pages)
23 March 1995Registered office changed on 23/03/95 from: boston house 63/64 new broad street london EC2M 1JR (1 page)
23 March 1995Director resigned;new director appointed (3 pages)
23 March 1995New director appointed (3 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Accounting reference date notified as 31/03 (1 page)