Banks Mount Oswald Limited

DataGardener
dissolved
Unknown

Banks Mount Oswald Limited

06455734Private Limited With Share Capital

Inkerman House St Johns Road, Meadowfield, Durham, DH78XL
Incorporated

18/12/2007

Company Age

18 years

Directors

6

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Banks Mount Oswald Limited (06455734) is a private limited with share capital incorporated on 18/12/2007 (18 years old) and registered in durham, DH78XL. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 18/12/2007
DH78XL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

2

Shareholders

Board of Directors

5

Filed Documents

68
Gazette Dissolved Voluntary
Category:Gazette
Date:27-09-2022
Gazette Notice Voluntary
Category:Gazette
Date:12-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:06-01-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:23-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:02-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2011
Termination Director Company With Name
Category:Officers
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2010
Termination Director Company With Name
Category:Officers
Date:15-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Legacy
Category:Accounts
Date:26-08-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Accounts
Date:13-08-2008
Legacy
Category:Capital
Date:13-08-2008
Legacy
Category:Capital
Date:13-08-2008
Resolution
Category:Resolution
Date:13-08-2008
Resolution
Category:Resolution
Date:13-08-2008
Legacy
Category:Address
Date:18-07-2008
Legacy
Category:Officers
Date:28-02-2008
Legacy
Category:Officers
Date:28-02-2008
Legacy
Category:Officers
Date:28-02-2008
Legacy
Category:Officers
Date:28-02-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2008
Incorporation Company
Category:Incorporation
Date:18-12-2007

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/06/2022
Filing Date16/06/2021
Latest Accounts27/09/2020

Trading Addresses

Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham, DH78XLRegistered

Contact

Inkerman House St Johns Road, Meadowfield, Durham, DH78XL