About

Registered Number: 04149042
Date of Incorporation: 29/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: Spinnaker House, Saltash Parkway, Saltash, Cornwall, PL12 6LF

 

Having been setup in 2001, Banknote Watch Trust has its registered office in Cornwall, it's status is listed as "Dissolved". There are 8 directors listed as O'shea, Hilaire Pace, 3si Security Systems Ltd, Applied Dna Sciences Europe Ltd, Esta, G4s Cash Solutions (Uk) Limited, National Association Of Goldsmiths, Post Office Ltd, Smartwater Technology Ltd for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, Hilaire Pace 05 September 2012 - 1
3SI SECURITY SYSTEMS LTD 05 July 2005 07 October 2019 1
APPLIED DNA SCIENCES EUROPE LTD 02 October 2014 07 October 2019 1
ESTA 05 July 2005 02 June 2014 1
G4S CASH SOLUTIONS (UK) LIMITED 05 July 2005 07 October 2019 1
NATIONAL ASSOCIATION OF GOLDSMITHS 05 July 2005 02 June 2014 1
POST OFFICE LTD 05 July 2005 02 June 2014 1
SMARTWATER TECHNOLOGY LTD 01 April 2015 07 October 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 28 November 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 25 October 2018
CH02 - Change of particulars for corporate director 15 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 June 2015
AP02 - Appointment of corporate director 20 May 2015
AP02 - Appointment of corporate director 26 November 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 June 2013
CH02 - Change of particulars for corporate director 10 June 2013
CH02 - Change of particulars for corporate director 10 June 2013
CH02 - Change of particulars for corporate director 10 June 2013
CH02 - Change of particulars for corporate director 10 June 2013
CH02 - Change of particulars for corporate director 10 June 2013
CH02 - Change of particulars for corporate director 10 June 2013
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 21 June 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 19 August 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 09 July 2009
DISS40 - Notice of striking-off action discontinued 29 May 2009
363a - Annual Return 28 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 14 July 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 07 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 20 February 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 11 February 2002
RESOLUTIONS - N/A 17 May 2001
MEM/ARTS - N/A 17 May 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.