About

Registered Number: 05046368
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: FLANNAGANS ACCOUNTANTS, 7 Bankside, The Watermark, Gateshead, NE11 9SY,

 

Based in Gateshead, Bandf Properties Ltd was founded on 17 February 2004, it's status at Companies House is "Dissolved". The organisation has one director listed as Richardson, Jayne. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Jayne 01 January 2006 01 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 November 2016
AD01 - Change of registered office address 19 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 21 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
363s - Annual Return 09 March 2005
395 - Particulars of a mortgage or charge 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
395 - Particulars of a mortgage or charge 29 June 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2004 Fully Satisfied

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.