Company NameBintex Construction Limited
Company StatusDissolved
Company Number04081477
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NamesBintex Construction Limited and C-C-S Waste Management Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLynne Dennis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleSecretary
Correspondence Address34 Relton Way
Hartlepool
Cleveland
TS26 0BB
Director NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(2 years, 8 months after company formation)
Appointment Duration2 years (closed 28 June 2005)
RoleContracts Director
Correspondence AddressBuzon 728
Sierra De Altea
Altea La Vieja
Alicante 03599
Secretary NameEgon Dennis
NationalityBritish
StatusClosed
Appointed06 November 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address34 Relton Way
Woodlands
Hartlepool
Cleveland
TS26 0BB
Secretary NameDarren Addison
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillfield Gardens
Sunderland
Tyne & Wear
SR3 1LP
Secretary NameStuart Alison
NationalityBritish
StatusResigned
Appointed16 July 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2003)
RoleCompany Director
Correspondence Address23 Queensland Road
Hartlepool
Cleveland
TS25 1NA
Director NameStuart Allison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 2003)
RoleContracts Manager
Correspondence Address23 Queensland Road
Hartlepool
Cleveland
TS25 1NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBelasis Business Centre
Belasis Hall Technology Park
Billingham
Teesside
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2004Registered office changed on 19/04/04 from: old cement works sandgate industrial estate mainsforth terrace hartlepool DH5 9HY (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
6 November 2003Director resigned (1 page)
19 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
22 May 2003Company name changed bintex construction LIMITED\certificate issued on 22/05/03 (2 pages)
15 October 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 December 2001Return made up to 02/10/01; full list of members (6 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
7 December 2000£ nc 1000/10000 05/12/00 (1 page)
7 December 2000Memorandum and Articles of Association (12 pages)
7 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 December 2000Registered office changed on 07/12/00 from: 788-790 finchley road london NW11 7TJ (1 page)
2 October 2000Incorporation (18 pages)