About

Registered Number: 04119683
Date of Incorporation: 05/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: Unit 19, Gainsborough Trading Estate, Rufford Road Stourbridge, West Midlands, DY9 7ND

 

Based in Rufford Road Stourbridge, Bannway Engineering Ltd was registered on 05 December 2000, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNER, Mitchell Faron 02 January 2001 - 1
BANNER, Tracy 05 July 2016 - 1
BANNER, Frederick Frank 02 January 2001 23 December 2001 1
Secretary Name Appointed Resigned Total Appointments
BANNER, Tracy 23 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 28 November 2018
AA01 - Change of accounting reference date 06 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 06 December 2016
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 06 June 2006
225 - Change of Accounting Reference Date 06 June 2006
363s - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 11 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
363s - Annual Return 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
287 - Change in situation or address of Registered Office 22 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.