About

Registered Number: 04671856
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Richard House, 9 Winckley Square, Preston, PR1 3HP

 

R Bannister Electrical Ltd was established in 2003, it has a status of "Active". There is only one director listed for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Mark Ronald 25 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 18 January 2019
AA01 - Change of accounting reference date 06 November 2018
CS01 - N/A 02 October 2018
RT01 - Application for administrative restoration to the register 02 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH03 - Change of particulars for secretary 17 March 2016
CH01 - Change of particulars for director 17 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 21 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 04 March 2004
CERTNM - Change of name certificate 30 May 2003
225 - Change of Accounting Reference Date 22 May 2003
RESOLUTIONS - N/A 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
287 - Change in situation or address of Registered Office 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.