Hartlepool
Cleveland
TS26 0BB
Director Name | Mr Egon Neil Dennis |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 28 June 2005) |
Role | Contracts Director |
Correspondence Address | Buzon 728 Sierra De Altea Altea La Vieja Alicante 03599 |
Secretary Name | Egon Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 34 Relton Way Woodlands Hartlepool Cleveland TS26 0BB |
Secretary Name | Darren Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hillfield Gardens Sunderland Tyne & Wear SR3 1LP |
Secretary Name | Stuart Alison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | 23 Queensland Road Hartlepool Cleveland TS25 1NA |
Director Name | Stuart Allison |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 September 2003) |
Role | Contracts Manager |
Correspondence Address | 23 Queensland Road Hartlepool Cleveland TS25 1NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Belasis Business Centre Belasis Hall Technology Park Billingham Teesside TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Latest Accounts | 31 October 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2004 | Registered office changed on 19/04/04 from: old cement works sandgate industrial estate mainsforth terrace hartlepool DH5 9HY (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
22 May 2003 | Company name changed bintex construction LIMITED\certificate issued on 22/05/03 (2 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members
|
15 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
13 December 2001 | Return made up to 02/10/01; full list of members (6 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
7 December 2000 | Memorandum and Articles of Association (12 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | £ nc 1000/10000 05/12/00 (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 October 2000 | Incorporation (18 pages) |