Company NameBankhall Day Nursery Limited
Company StatusDissolved
Company Number05483943
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 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 NameElizabeth Claire Leach
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(5 days after company formation)
Appointment Duration9 years, 8 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address3 St James Drive
Sale
Cheshire
M33 7QX
Secretary NameDr Basil John Wakefield
NationalityBritish
StatusClosed
Appointed22 June 2005(5 days after company formation)
Appointment Duration9 years, 8 months (closed 24 February 2015)
RoleRetired
Correspondence Address86 Harboro Road
Sale
Manchester
M33 6GE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

100 at £1Elizabeth Claire Leach
83.33%
Ordinary
5 at £1Jessica Leach
4.17%
Ordinary B
5 at £1Jonathan Edward Aldford-leach
4.17%
Ordinary B
5 at £1Joshua Thomas Leach
4.17%
Ordinary B
5 at £1Liam Jamie Leach
4.17%
Ordinary B

Financials

Year2014
Net Worth£43,932
Cash£130

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
24 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120
(4 pages)
24 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 120
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 120
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 120
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 2 April 2013 (1 page)
13 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
24 July 2012Registered office address changed from 60 Bankhall Lane Hale Altrincham Cheshire WA15 0LG on 24 July 2012 (1 page)
24 July 2012Director's details changed for Elizabeth Claire Leach on 1 June 2012 (2 pages)
24 July 2012Director's details changed for Elizabeth Claire Leach on 1 June 2012 (2 pages)
24 July 2012Registered office address changed from 60 Bankhall Lane Hale Altrincham Cheshire WA15 0LG on 24 July 2012 (1 page)
24 July 2012Director's details changed for Elizabeth Claire Leach on 1 June 2012 (2 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 May 2012Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
2 May 2012Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 August 2009Return made up to 17/06/09; full list of members (3 pages)
10 August 2009Return made up to 17/06/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 July 2008Return made up to 17/06/08; no change of members (6 pages)
2 July 2008Return made up to 17/06/08; no change of members (6 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
3 September 2007Return made up to 17/06/07; no change of members (6 pages)
3 September 2007Return made up to 17/06/07; no change of members (6 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 July 2006Return made up to 17/06/06; full list of members (6 pages)
21 July 2006Return made up to 17/06/06; full list of members (6 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 1ST floor offices, 42 high st mold flintshire CH7 1BH (1 page)
5 August 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
5 August 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 1ST floor offices, 42 high st mold flintshire CH7 1BH (1 page)
5 August 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
5 August 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
17 June 2005Incorporation (9 pages)
17 June 2005Incorporation (9 pages)