Company NameBannertrack Limited
Company StatusDissolved
Company Number05043334
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date13 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Michael Colyer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 13 January 2011)
RoleInvestment Manager
Country of ResidenceJersey
Correspondence AddressSweet Alford, 6 Le Clos Du Pressoir
La Ruette Des Ecorvees
St Saviour
Jeresy
JE2 7BP
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 13 January 2011)
RoleTrusts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 7th Floor
18 King William Street
London
EC4N 7HE
Director NameDeborah Jane Lang
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(3 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 13 January 2011)
RoleLawyer
Correspondence AddressFairfield
Rue De Coin
St Ouen
Jersey
JE3 2LJ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 January 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 13 January 2011)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Nicholas Charles Everard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJordan House
Braybrook
Market Harborough
Northants
LE16 8LR
Director NameRichard Nigel Anthony Lewis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2009)
RoleBusiness Manager
Correspondence AddressRockall, La Grande Route Des Sablons
Grouville
Jersey
Channel Islands
JE3 9FD
Director NameMr Jonathan Glyn Vickers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLongmead House
Hollow Street Great Somerford
Chippenham
Wiltshire
SN15 5JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed27 February 2004(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed31 March 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2009)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
13 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
20 July 2009Declaration of solvency (3 pages)
20 July 2009Declaration of solvency (3 pages)
20 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-03
(1 page)
20 July 2009Appointment of a voluntary liquidator (1 page)
17 July 2009Registered office changed on 17/07/2009 from the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
17 July 2009Registered office changed on 17/07/2009 from the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
30 June 2009Appointment Terminated Director capita corporate director LIMITED (1 page)
30 June 2009Appointment terminated director capita corporate director LIMITED (1 page)
13 May 2009Director's Change of Particulars / sean martin / 05/05/2009 / Title was: , now: mr; HouseName/Number was: , now: phoenix house; Street was: 35 frederica road, now: 7TH floor; Area was: , now: 18 king william street; Post Code was: E4 7AL, now: EC4N 7HE; Country was: , now: united kingdom; Secure Officer was: false, now: true (2 pages)
13 May 2009Director's change of particulars / sean martin / 05/05/2009 (2 pages)
28 April 2009Appointment terminated director jonathan vickers (1 page)
28 April 2009Appointment Terminated Director jonathan vickers (1 page)
28 April 2009Appointment Terminated Director richard lewis (1 page)
28 April 2009Appointment terminated director richard lewis (1 page)
8 January 2009Appointment terminated secretary capita irg trustees LIMITED (1 page)
8 January 2009Appointment Terminated Secretary capita irg trustees LIMITED (1 page)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Secretary appointed capita company secretarial services LIMITED (1 page)
8 January 2009Secretary appointed capita company secretarial services LIMITED (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 August 2008Accounts made up to 31 December 2007 (6 pages)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
4 April 2008Director's change of particulars / roger colyer / 23/01/2008 (1 page)
4 April 2008Director's Change of Particulars / roger colyer / 23/01/2008 / HouseName/Number was: , now: sweet alford 6 thornton villas; Street was: 2 mahara apartments, now: la pouquelaye; Area was: upper kings cliff, now: st. Helier; Post Town was: st helier, now: jersey; Region was: channel islands, now: channel isles (1 page)
5 March 2008Return made up to 13/02/08; full list of members (4 pages)
5 March 2008Return made up to 13/02/08; full list of members (4 pages)
15 October 2007Accounts made up to 31 December 2006 (7 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 November 2006Accounts made up to 31 December 2005 (7 pages)
16 March 2006Return made up to 13/02/06; full list of members (3 pages)
16 March 2006Return made up to 13/02/06; full list of members (3 pages)
19 August 2005Accounts made up to 31 December 2004 (2 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
22 February 2005Return made up to 13/02/05; full list of members (3 pages)
22 February 2005Return made up to 13/02/05; full list of members (3 pages)
14 January 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
14 January 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
6 May 2004Accounting reference date extended from 28/02/05 to 05/04/05 (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Accounting reference date extended from 28/02/05 to 05/04/05 (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
19 March 2004Memorandum and Articles of Association (10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Memorandum and Articles of Association (10 pages)
19 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 2004Registered office changed on 16/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
13 February 2004Incorporation (17 pages)
13 February 2004Incorporation (17 pages)