About

Registered Number: 01772921
Date of Incorporation: 25/11/1983 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2017 (7 years and 2 months ago)
Registered Address: 9 South Parade, Wakefield, West Yorkshire, WF1 1LR

 

Bland Bankart (Central) Ltd was registered on 25 November 1983, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Bland Bankart (Central) Ltd. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WADE, Jarlath Delphene 01 April 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 November 2016
RESOLUTIONS - N/A 30 September 2015
4.70 - N/A 30 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AA01 - Change of accounting reference date 12 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
AR01 - Annual Return 14 May 2014
AP03 - Appointment of secretary 24 April 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
DS02 - Withdrawal of striking off application by a company 22 March 2011
AA - Annual Accounts 15 February 2011
GAZ1(A) - First notification of strike-off in London Gazette) 01 February 2011
DS01 - Striking off application by a company 24 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
AR01 - Annual Return 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
AA - Annual Accounts 27 November 2009
CH03 - Change of particulars for secretary 19 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 16 May 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 31 August 2004
353 - Register of members 31 August 2004
363s - Annual Return 20 May 2004
225 - Change of Accounting Reference Date 13 May 2004
AUD - Auditor's letter of resignation 30 April 2004
AA - Annual Accounts 27 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 07 May 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 04 May 2001
395 - Particulars of a mortgage or charge 16 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 12 May 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 28 April 1999
288a - Notice of appointment of directors or secretaries 30 October 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
CERTNM - Change of name certificate 30 September 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 06 May 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 01 May 1996
288 - N/A 16 January 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 01 May 1995
288 - N/A 01 February 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 05 May 1994
288 - N/A 09 September 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 28 April 1993
AA - Annual Accounts 15 May 1992
363s - Annual Return 29 April 1992
363a - Annual Return 10 May 1991
AA - Annual Accounts 03 May 1991
288 - N/A 25 April 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 1988
PUC 3 - N/A 29 September 1988
RESOLUTIONS - N/A 25 August 1988
123 - Notice of increase in nominal capital 25 August 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
RESOLUTIONS - N/A 22 January 1988
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
AA - Annual Accounts 16 August 1985
AA - Annual Accounts 04 September 1984
NEWINC - New incorporation documents 25 November 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.