Company NameBandfamilytree Limited
Company StatusDissolved
Company Number04438229
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert George Cowley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleComputer Eng
Country of ResidenceEngland
Correspondence Address2 Oakfield Terrace
Childer Thornton
Cheshire
CH66 7NY
Wales
Secretary NameJacqueline Elizabeth Cowley
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address2 Oakfield Terrace
Childer Thornton
South Wirral
Cheshire
CH66 7NY
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,861
Cash£226
Current Liabilities£3,224

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2009Application to strike the company off the register (3 pages)
18 November 2009Application to strike the company off the register (3 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
15 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
19 May 2005Return made up to 14/05/05; full list of members (3 pages)
19 May 2005Return made up to 14/05/05; full list of members (3 pages)
15 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
15 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
21 May 2004Return made up to 14/05/04; full list of members (8 pages)
21 May 2004Return made up to 14/05/04; full list of members (8 pages)
17 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
17 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
27 May 2003Return made up to 14/05/03; full list of members (7 pages)
27 May 2003Return made up to 14/05/03; full list of members (7 pages)
11 November 2002Ad 01/11/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
11 November 2002Ad 01/11/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Registered office changed on 23/05/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Ad 14/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Ad 14/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
14 May 2002Incorporation (12 pages)