About

Registered Number: 04569978
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 22 Little Penny Rope, Pershore, Worcestershire, WR10 1QN

 

Established in 2002, Bandaver Ltd have registered office in Worcestershire, it's status is listed as "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Gillian 14 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Kenneth John 14 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 27 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 05 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 06 April 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 09 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 19 November 2004
287 - Change in situation or address of Registered Office 15 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.