BANKHALL NETWORK LIMITED
Overview
| Company Name | BANKHALL NETWORK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03957277 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BANKHALL NETWORK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BANKHALL NETWORK LIMITED located?
| Registered Office Address | Pixham End RH4 1QA Dorking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BANKHALL NETWORK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYNX QUEST TRUSTEE LIMITED | Mar 27, 2000 | Mar 27, 2000 |
What are the latest accounts for BANKHALL NETWORK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BANKHALL NETWORK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ivan Martin as a director on Apr 27, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diana Monger as a secretary on Apr 27, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Friends Life Secretarial Services Limited as a secretary on Apr 27, 2012 | 2 pages | AP04 | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Diana Monger on Oct 16, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr. Michael Alastair Couzens on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ivan Martin on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Hooper on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Director's details changed for Mr. Michael Alastair Couzens on Jun 05, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sarah Harkcom as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 16, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Stephen Young as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Stephen Young on Sep 09, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Termination of appointment of Mark Wadelin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Hooper as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr. Michael Alastair Couzens as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ivan Martin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Diana Monger as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Golder as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Veevers as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BANKHALL NETWORK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168874540001 | ||||||||||
| COUZENS, Michael Alastair | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 75553130006 | |||||||||
| HOOPER, Paul | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 152500600001 | |||||||||
| HARKCOM, Sarah Georgette | Secretary | 10 Waveney Drive SK9 3UJ Wilmslow Cheshire | British | 125922310001 | ||||||||||
| MONGER, Diana | Secretary | Pixham End RH4 1QA Dorking Surrey | 149970620001 | |||||||||||
| SINNETT, Paul Martin | Secretary | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | British | 71468530002 | ||||||||||
| TAYLOR, Alan | Secretary | 14 Amberleigh Close Appleton Thorn WA4 4TD Warrington Cheshire | British | 106908290001 | ||||||||||
| VEEVERS, Darren Paul | Secretary | Riverside 25 Meadow Park Irwell Vale BL0 0QB Ramsbottom Lancashire | British | 72368910002 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| GOLDER, David Alan | Director | Langdale House Old Green Medbourne LE16 8DX Market Harborough Leicestershire | United Kingdom | British | 66822000005 | |||||||||
| HOWELLS, Richard James | Director | Holmlea 16 Maple Grove Prestwich M25 3DQ Manchester Lancashire | British | 109112530002 | ||||||||||
| LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | United Kingdom | British | 80537570001 | |||||||||
| MANN, Peter | Director | Church Lane Guilden Sutton CH3 7EW Chester Hilltop Cheshire | United Kingdom | British | 106313510004 | |||||||||
| MARTIN, Ivan | Director | Dorking RH4 1QA Surrey Pixham End England England | England | British | 123233030001 | |||||||||
| MCKEAN, John Roy | Director | 202 Kirkintilloch Bishopbriggs G64 2ND Glasgow | Scotland | British | 107601560001 | |||||||||
| MCKELVEY, Penelope Ann | Director | 15 Birch Close Colden Common SO21 1XE Winchester Hampshire | England | British | 59334060003 | |||||||||
| MURRELL, Anthony John | Director | Oakhurst Headley Road KT22 8PU Leatherhead Surrey | British | 107058190001 | ||||||||||
| O'CONNELL, Mark | Director | 10 Spring Lane Colden Common SO21 1SD Winchester Hampshire | United Kingdom | British | 83894460002 | |||||||||
| RIMMER, David | Director | Sandy Lane Helsby WA6 9BD Frodsham Broomhill Uk United Kingdom | British | 135524200001 | ||||||||||
| SCOTT, David Campbell | Director | Bankhead Courtyard Bankhead Farm Peat Inn KY15 5LF Fife 2 | United Kingdom | British | 156474180001 | |||||||||
| SINNETT, Paul Martin | Director | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | England | British | 71468530002 | |||||||||
| STEPHENS, Ian Gordon Hugh | Director | 23 Graystones Close Gamston NG2 6QU Nottingham | British | 76019270001 | ||||||||||
| TATE, Jeffrey Norman | Director | Hall Carr Lane Longton PR4 5JJ Preston 52 Lancashire | United Kingdom | British | 122523970001 | |||||||||
| VEEVERS, Darren Paul | Director | Riverside 25 Meadow Park Irwell Vale BL0 0QB Ramsbottom Lancashire | Great Britain | British | 72368910002 | |||||||||
| WADELIN, Mark Thomas | Director | Pixham End RH4 1QA Dorking Surrey | England | British | 70575020005 | |||||||||
| YOUNG, Stephen | Director | Green Lane HG2 9LP Harrogate 50 North Yorkshire United Kingdom | United Kingdom | British | 74593720003 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0