About

Registered Number: 05452937
Date of Incorporation: 16/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: 349 Bury Old Road, Prestwich, Manchester, M25 1PY

 

Established in 2005, Peter Banner Resources Ltd are based in Manchester, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNER, Peter 16 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BAH, Susan Loraine 13 October 2008 15 May 2009 1
KEAVENEY, Susan Andrea 21 February 2008 13 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DISS16(SOAS) - N/A 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 11 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DISS16(SOAS) - N/A 12 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2012
DISS16(SOAS) - N/A 29 November 2012
DISS16(SOAS) - N/A 23 June 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
DISS16(SOAS) - N/A 08 March 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
287 - Change in situation or address of Registered Office 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
363a - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
CERTNM - Change of name certificate 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.