Company NameBannatyne Construction Ltd
Company StatusDissolved
Company Number08692967
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mal Bannatyne
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Mal Bannatyne
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleDirector / Business Owner
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameSarah Anne Blake
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Kilmarnock Farm
Charlwood Road Ifield
Crawley
West Sussex
RH11 0JY
Director NameMrs Gemma Louise Earle
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(3 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kilmarnock Farm
Charlwood Road Ifield
Crawley
West Sussex
RH11 0JY
Director NameMs Samantha Jane Woods
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Mal Bannatyne
100.00%
Ordinary A

Financials

Year2014
Net Worth£59,914
Cash£18,331
Current Liabilities£156,109

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 July 2014Registration of charge 086929670001, created on 15 July 2014 (51 pages)
16 July 2014Registration of charge 086929670001, created on 15 July 2014 (51 pages)
15 June 2014Termination of appointment of Samantha Woods as a director (1 page)
15 June 2014Termination of appointment of Samantha Woods as a director (1 page)
11 June 2014Appointment of Miss Samantha Jane Woods as a director (2 pages)
11 June 2014Appointment of Miss Samantha Jane Woods as a director (2 pages)
22 May 2014Appointment of Mr Mal Bannatyne as a director (2 pages)
22 May 2014Appointment of Mr Mal Bannatyne as a director (2 pages)
16 May 2014Termination of appointment of Mal Bannatyne as a director (1 page)
16 May 2014Termination of appointment of Mal Bannatyne as a director (1 page)
24 April 2014Registered office address changed from Unit 2 Kilmarnock Farm Charlwood Road Ifield Crawley West Sussex RH11 0JY England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Unit 2 Kilmarnock Farm Charlwood Road Ifield Crawley West Sussex RH11 0JY England on 24 April 2014 (1 page)
17 February 2014Termination of appointment of Gemma Earle as a director (1 page)
17 February 2014Termination of appointment of Gemma Earle as a director (1 page)
8 February 2014Termination of appointment of Sarah Blake as a secretary (1 page)
8 February 2014Termination of appointment of Sarah Blake as a secretary (1 page)
13 January 2014Appointment of Mrs Gemma Louise Earle as a director (2 pages)
13 January 2014Appointment of Mrs Gemma Louise Earle as a director (2 pages)
12 January 2014Registered office address changed from Bannatyne House Unit 4, Gates Close Crawley West Sussex RH10 7NB United Kingdom on 12 January 2014 (1 page)
12 January 2014Registered office address changed from Bannatyne House Unit 4, Gates Close Crawley West Sussex RH10 7NB United Kingdom on 12 January 2014 (1 page)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(23 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(23 pages)