Company NameBin Limited
Company StatusDissolved
Company Number01180494
CategoryPrivate Limited Company
Incorporation Date12 August 1974(49 years, 8 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameA.N.D. Electronics (North Shields) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Ernest Ely
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(17 years, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood House 247 Hayes Lane
Kenley
Surrey
CR8 5HN
Secretary NameMr Robert Alan Howes
NationalityBritish
StatusClosed
Appointed27 January 2003(28 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Lansdowne Crescent
Carlisle
Cumbria
CA3 9ER
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(30 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 30 March 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn
Fenton, How Mill
Carlisle
Cumbria
CA8 9JZ
Director NameMalcolm Buchan Davidson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKandy Cottage Hillyfields
Winscombe
Avon
BS25 1PH
Director NameClive Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 2 months after company formation)
Appointment Duration13 years (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Tynemouth
Tyne & Wear
NE30 4JP
Director NameJohn Temperley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 2 months after company formation)
Appointment Duration13 years (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Secretary NameNeil Scott
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN

Location

Registered AddressC/O A-N-D Group Plc
Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2009Application to strike the company off the register (3 pages)
3 December 2009Application to strike the company off the register (3 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 12,000
(6 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 12,000
(6 pages)
16 October 2008Return made up to 12/10/08; full list of members (4 pages)
16 October 2008Return made up to 12/10/08; full list of members (4 pages)
2 October 2008Accounts made up to 31 March 2008 (2 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 October 2007Return made up to 12/10/07; no change of members (7 pages)
19 October 2007Return made up to 12/10/07; no change of members (7 pages)
19 October 2007Accounts made up to 31 March 2007 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 October 2006Return made up to 12/10/06; full list of members (7 pages)
23 October 2006Return made up to 12/10/06; full list of members (7 pages)
10 October 2006Accounts made up to 31 March 2006 (2 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 February 2006Accounts made up to 31 March 2005 (2 pages)
2 November 2005Return made up to 12/10/05; full list of members (7 pages)
2 November 2005Return made up to 12/10/05; full list of members (7 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
27 October 2004Return made up to 12/10/04; full list of members (8 pages)
27 October 2004Return made up to 12/10/04; full list of members (8 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 October 2004Accounts made up to 31 March 2004 (2 pages)
11 February 2004Accounts made up to 31 March 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 October 2003Return made up to 12/10/03; full list of members (8 pages)
23 October 2003Return made up to 12/10/03; full list of members (8 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
6 February 2003Accounts made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 November 2002Return made up to 12/10/02; full list of members (8 pages)
12 November 2002Return made up to 12/10/02; full list of members (8 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 November 2001Accounts made up to 31 March 2001 (2 pages)
6 November 2001Return made up to 12/10/01; full list of members (7 pages)
6 November 2001Return made up to 12/10/01; full list of members (7 pages)
7 November 2000Return made up to 12/10/00; full list of members (7 pages)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(7 pages)
6 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 November 2000Accounts made up to 31 March 2000 (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
9 November 1999Return made up to 12/10/99; full list of members (7 pages)
9 November 1999Return made up to 12/10/99; full list of members (7 pages)
28 January 1999Accounts made up to 31 March 1998 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 November 1998Return made up to 12/10/98; no change of members (5 pages)
11 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 January 1998Accounts made up to 31 March 1997 (2 pages)
7 November 1997Return made up to 12/10/97; no change of members (4 pages)
7 November 1997Return made up to 12/10/97; no change of members (4 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 February 1997Accounts made up to 31 March 1996 (1 page)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1997Company name changed A.N.D. electronics (north shield s) LIMITED\certificate issued on 10/02/97 (2 pages)
7 February 1997Company name changed A.N.D. electronics (north shield s) LIMITED\certificate issued on 10/02/97 (2 pages)
8 November 1996Return made up to 12/10/96; full list of members (9 pages)
8 November 1996Return made up to 12/10/96; full list of members (9 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
21 November 1995Full accounts made up to 31 March 1995 (15 pages)
21 November 1995Full accounts made up to 31 March 1995 (15 pages)
8 November 1995Return made up to 12/10/95; no change of members (12 pages)
8 November 1995Return made up to 12/10/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)