Company NameBannertown Business Parks Limited
Company StatusDissolved
Company Number03466652
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Thomas Harold Beadle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage Olney Park
Yardley Road
Olney
Buckinghamshire
MK46 5EJ
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusClosed
Appointed01 January 2011(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 25 April 2017)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Andrea Mary Beadle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrow Cottage Trolliloes
Cowbeech
Hailsham
East Sussex
BN27 4QR
Secretary NameMrs Andrea Mary Beadle
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Office 43-45 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1EE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bannertown Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2016Director's details changed for Mr Antony Thomas Harold Beadle on 2 December 2015 (2 pages)
7 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Director's details changed for Mr Antony Thomas Harold Beadle on 2 December 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page)
17 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 July 2014Registered office address changed from Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 10 July 2014 (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
12 January 2011Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages)
12 January 2011Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages)
12 January 2011Termination of appointment of Andrea Beadle as a secretary (1 page)
12 January 2011Termination of appointment of Andrea Beadle as a secretary (1 page)
16 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 December 2010Secretary's details changed for Mrs Andrea Mary Beadle on 1 October 2009 (1 page)
15 December 2010Secretary's details changed for Mrs Andrea Mary Beadle on 1 October 2009 (1 page)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
15 December 2010Secretary's details changed for Mrs Andrea Mary Beadle on 1 October 2009 (1 page)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
15 December 2010Director's details changed for Mr Antony Thomas Harold Beadle on 1 October 2009 (2 pages)
15 December 2010Director's details changed for Mr Antony Thomas Harold Beadle on 1 October 2009 (2 pages)
15 December 2010Director's details changed for Mr Antony Thomas Harold Beadle on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
20 May 2009Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
24 November 2008Return made up to 17/11/08; full list of members (3 pages)
24 November 2008Return made up to 17/11/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 December 2007Return made up to 17/11/07; no change of members (6 pages)
28 December 2007Return made up to 17/11/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 17/11/06; full list of members (6 pages)
24 January 2007Return made up to 17/11/06; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 January 2006Return made up to 17/11/05; full list of members (6 pages)
26 January 2006Return made up to 17/11/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 November 2004Return made up to 17/11/04; full list of members (6 pages)
24 November 2004Return made up to 17/11/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
13 January 2004Return made up to 17/11/03; full list of members (6 pages)
13 January 2004Return made up to 17/11/03; full list of members (6 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 December 2002Return made up to 17/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
(7 pages)
3 December 2002Return made up to 17/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
(7 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 December 2001Return made up to 17/11/01; full list of members (6 pages)
5 December 2001Return made up to 17/11/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 November 2000Return made up to 17/11/00; full list of members (6 pages)
28 November 2000Return made up to 17/11/00; full list of members (6 pages)
25 November 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
25 November 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
17 September 1999Full accounts made up to 31 March 1999 (6 pages)
17 September 1999Full accounts made up to 31 March 1999 (6 pages)
17 November 1998Return made up to 17/11/98; full list of members (8 pages)
17 November 1998Return made up to 17/11/98; full list of members (8 pages)
17 March 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
17 March 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New secretary appointed;new director appointed (3 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: 83 leonard street london EC2A 4QS (1 page)
26 November 1997New director appointed (3 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (3 pages)
26 November 1997New secretary appointed;new director appointed (3 pages)
26 November 1997Registered office changed on 26/11/97 from: 83 leonard street london EC2A 4QS (1 page)
17 November 1997Incorporation (16 pages)
17 November 1997Incorporation (16 pages)