About

Registered Number: 00990301
Date of Incorporation: 28/09/1970 (53 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 9 South Parade, Wakefield, West Yorkshire, WF1 1LR

 

Established in 1970, Bland Bankart Risk Services Ltd are based in West Yorkshire, it has a status of "Dissolved". There are 2 directors listed as Wade, Jarlath Delphene, Ifould, Barry Richard for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IFOULD, Barry Richard 01 January 2000 05 May 2000 1
Secretary Name Appointed Resigned Total Appointments
WADE, Jarlath Delphene 01 April 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 29 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
RESOLUTIONS - N/A 16 January 2015
CC04 - Statement of companies objects 16 January 2015
AA01 - Change of accounting reference date 12 January 2015
MR04 - N/A 11 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
AR01 - Annual Return 05 August 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 05 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
AA - Annual Accounts 27 November 2009
CH03 - Change of particulars for secretary 19 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 16 August 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 16 August 2005
363s - Annual Return 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
288a - Notice of appointment of directors or secretaries 31 August 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 14 August 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 14 July 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 18 July 2001
395 - Particulars of a mortgage or charge 16 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 23 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
CERTNM - Change of name certificate 26 November 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 28 April 1999
353 - Register of members 18 August 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 07 July 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
287 - Change in situation or address of Registered Office 25 November 1997
225 - Change of Accounting Reference Date 25 November 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 06 August 1996
RESOLUTIONS - N/A 16 July 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 25 July 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 04 August 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
287 - Change in situation or address of Registered Office 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 22 October 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
NEWINC - New incorporation documents 28 September 1970

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.