Company NameBandline.net Limited
Company StatusDissolved
Company Number03948759
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Alan Day
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DS
Director NameMr Alan Charles Fennah
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mesham Close
Wirral
Merseyside
CH49 6PB
Wales
Director NameMr Robert William Fennah
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Cambridge Road
Liverpool
L23 7TX
Director NameGerrard John White
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLee Farm Station Road
Thurstaston
Wirral
Merseyside
CH61 0HN
Wales
Secretary NameMr Robert William Fennah
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Cambridge Road
Liverpool
L23 7TX

Location

Registered AddressCammell Lairds Waterfront Park
Campbeltown Road
Wirral
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£9,032
Cash£86
Current Liabilities£13,243

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (1 page)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Return made up to 15/03/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 15/03/06; full list of members (9 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(9 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 April 2004Return made up to 15/03/04; full list of members (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 15/03/02; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 15/03/01; full list of members (7 pages)
21 March 2000Secretary resigned (1 page)
15 March 2000Incorporation (16 pages)