Company NameBanktop Services Limited
Company StatusDissolved
Company Number06069136
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Jennifer Ramsay Guyan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameMargaret Ramsay Guyan
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFircroft
130 Crewe Road
Nantwich
Cheshire
CW5 6JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45 Mount Drive
Nantwich
Cheshire
CW5 6JQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

-OTHER
100.00%
-
1 at £0.001Jennifer Ramsay Guyan
0.00%
Ordinary

Financials

Year2014
Net Worth£8,611
Cash£26,827
Current Liabilities£18,364

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
16 September 2014Application to strike the company off the register (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP .001
(3 pages)
23 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP .001
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 8 March 2012 (1 page)
8 March 2012Director's details changed for Miss Jennifer Ramsay Guyan on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Miss Jennifer Ramsay Guyan on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 8 March 2012 (1 page)
8 March 2012Director's details changed for Miss Jennifer Ramsay Guyan on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Miss Jennifer Ramsay Guyan on 12 January 2011 (2 pages)
21 February 2011Director's details changed for Miss Jennifer Ramsay Guyan on 12 January 2011 (2 pages)
21 February 2011Registered office address changed from 11 Banktop Cottages, Birchin Lane, Nantwich Cheshire CW5 6LB on 21 February 2011 (1 page)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from 11 Banktop Cottages, Birchin Lane, Nantwich Cheshire CW5 6LB on 21 February 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Jennifer Ramsay Guyan on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Jennifer Ramsay Guyan on 21 February 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 26/01/09; full list of members (3 pages)
9 March 2009Return made up to 26/01/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
29 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
13 February 2008Return made up to 26/01/08; full list of members (2 pages)
13 February 2008Return made up to 26/01/08; full list of members (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)