BANKHALL NETWORK LIMITED

BANKHALL NETWORK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBANKHALL NETWORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03957277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BANKHALL NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNX QUEST TRUSTEE LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest accounts for BANKHALL NETWORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BANKHALL NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ivan Martin as a director on Apr 27, 2012

    1 pagesTM01

    Termination of appointment of Diana Monger as a secretary on Apr 27, 2012

    1 pagesTM02

    Appointment of Friends Life Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Annual return made up to Nov 16, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2011

    Statement of capital on Dec 15, 2011

    • Capital: GBP 1
    SH01

    Secretary's details changed for Mrs Diana Monger on Oct 16, 2011

    1 pagesCH03

    Director's details changed for Mr. Michael Alastair Couzens on Aug 24, 2011

    2 pagesCH01

    Director's details changed for Mr Ivan Martin on Aug 24, 2011

    2 pagesCH01

    Director's details changed for Mr Paul Hooper on Aug 24, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    12 pagesAA

    Director's details changed for Mr. Michael Alastair Couzens on Jun 05, 2011

    2 pagesCH01

    Termination of appointment of Sarah Harkcom as a secretary

    1 pagesTM02

    Annual return made up to Nov 16, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Stephen Young as a director

    1 pagesTM01

    Director's details changed for Stephen Young on Sep 09, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2009

    13 pagesAA

    Termination of appointment of Mark Wadelin as a director

    1 pagesTM01

    Appointment of Mr Paul Hooper as a director

    2 pagesAP01

    Appointment of Mr. Michael Alastair Couzens as a director

    2 pagesAP01

    Appointment of Mr Ivan Martin as a director

    2 pagesAP01

    Appointment of Mrs Diana Monger as a secretary

    1 pagesAP03

    Termination of appointment of David Golder as a director

    1 pagesTM01

    Termination of appointment of Darren Veevers as a director

    1 pagesTM01

    Who are the officers of BANKHALL NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168874540001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish152500600001
    HARKCOM, Sarah Georgette
    10 Waveney Drive
    SK9 3UJ Wilmslow
    Cheshire
    Secretary
    10 Waveney Drive
    SK9 3UJ Wilmslow
    Cheshire
    British125922310001
    MONGER, Diana
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    149970620001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Secretary
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    British71468530002
    TAYLOR, Alan
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    Secretary
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    British106908290001
    VEEVERS, Darren Paul
    Riverside 25 Meadow Park
    Irwell Vale
    BL0 0QB Ramsbottom
    Lancashire
    Secretary
    Riverside 25 Meadow Park
    Irwell Vale
    BL0 0QB Ramsbottom
    Lancashire
    British72368910002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    GOLDER, David Alan
    Langdale House
    Old Green Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    Director
    Langdale House
    Old Green Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    United KingdomBritish66822000005
    HOWELLS, Richard James
    Holmlea
    16 Maple Grove Prestwich
    M25 3DQ Manchester
    Lancashire
    Director
    Holmlea
    16 Maple Grove Prestwich
    M25 3DQ Manchester
    Lancashire
    British109112530002
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritish80537570001
    MANN, Peter
    Church Lane
    Guilden Sutton
    CH3 7EW Chester
    Hilltop
    Cheshire
    Director
    Church Lane
    Guilden Sutton
    CH3 7EW Chester
    Hilltop
    Cheshire
    United KingdomBritish106313510004
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    MCKEAN, John Roy
    202 Kirkintilloch
    Bishopbriggs
    G64 2ND Glasgow
    Director
    202 Kirkintilloch
    Bishopbriggs
    G64 2ND Glasgow
    ScotlandBritish107601560001
    MCKELVEY, Penelope Ann
    15 Birch Close
    Colden Common
    SO21 1XE Winchester
    Hampshire
    Director
    15 Birch Close
    Colden Common
    SO21 1XE Winchester
    Hampshire
    EnglandBritish59334060003
    MURRELL, Anthony John
    Oakhurst
    Headley Road
    KT22 8PU Leatherhead
    Surrey
    Director
    Oakhurst
    Headley Road
    KT22 8PU Leatherhead
    Surrey
    British107058190001
    O'CONNELL, Mark
    10 Spring Lane
    Colden Common
    SO21 1SD Winchester
    Hampshire
    Director
    10 Spring Lane
    Colden Common
    SO21 1SD Winchester
    Hampshire
    United KingdomBritish83894460002
    RIMMER, David
    Sandy Lane
    Helsby
    WA6 9BD Frodsham
    Broomhill
    Uk
    United Kingdom
    Director
    Sandy Lane
    Helsby
    WA6 9BD Frodsham
    Broomhill
    Uk
    United Kingdom
    British135524200001
    SCOTT, David Campbell
    Bankhead Courtyard Bankhead Farm
    Peat Inn
    KY15 5LF Fife
    2
    Director
    Bankhead Courtyard Bankhead Farm
    Peat Inn
    KY15 5LF Fife
    2
    United KingdomBritish156474180001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Director
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    EnglandBritish71468530002
    STEPHENS, Ian Gordon Hugh
    23 Graystones Close
    Gamston
    NG2 6QU Nottingham
    Director
    23 Graystones Close
    Gamston
    NG2 6QU Nottingham
    British76019270001
    TATE, Jeffrey Norman
    Hall Carr Lane
    Longton
    PR4 5JJ Preston
    52
    Lancashire
    Director
    Hall Carr Lane
    Longton
    PR4 5JJ Preston
    52
    Lancashire
    United KingdomBritish122523970001
    VEEVERS, Darren Paul
    Riverside 25 Meadow Park
    Irwell Vale
    BL0 0QB Ramsbottom
    Lancashire
    Director
    Riverside 25 Meadow Park
    Irwell Vale
    BL0 0QB Ramsbottom
    Lancashire
    Great BritainBritish72368910002
    WADELIN, Mark Thomas
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish70575020005
    YOUNG, Stephen
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    Director
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    United KingdomBritish74593720003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    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