About

Registered Number: 05483943
Date of Incorporation: 17/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: Broncoed House Broncoed Business Park, Wrexham Road, Mold, Flintshire, CH7 1HP

 

Based in Mold in Flintshire, Bankhall Day Nursery Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Elizabeth Claire 22 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 30 October 2014
AR01 - Annual Return 24 September 2014
SH01 - Return of Allotment of shares 23 September 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 27 June 2013
AD01 - Change of registered office address 02 April 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 24 July 2012
AD01 - Change of registered office address 24 July 2012
AA - Annual Accounts 23 July 2012
AA01 - Change of accounting reference date 02 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
225 - Change of Accounting Reference Date 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.