Company NameBinderton Limited
Company StatusDissolved
Company Number05552154
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Stanley Maughan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 April 2010)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address15a Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameElizabeth Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 April 2010)
RoleRecruitment
Correspondence AddressLangholm
1 Stockton Road
Sedgefield
Cleveland
TS21 2AG
Secretary NameElizabeth Mitchell
NationalityBritish
StatusClosed
Appointed06 October 2005(1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 April 2010)
RoleRecruitment
Correspondence AddressLangholm
1 Stockton Road
Sedgefield
Cleveland
TS21 2AG
Director NameWilliam Henry Chalmers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleRecruitment
Correspondence Address8 Gowanburn
Fatfield
Washington
Tyne & Wear
NE38 8SG
Director NameMartin Guy Jesper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2007)
RoleAccountant
Correspondence Address2 Cambridge Avenue
Whitley Bay
Tyne & Wear
NE26 1BB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressKelburn House
7 - 19 Mosley Street
Newcastle Upon Tyne
NE1 1YE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£230,622
Cash£5,700
Current Liabilities£1,823,103

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Appointment terminated director william chalmers (1 page)
12 August 2009Appointment Terminated Director william chalmers (1 page)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
7 March 2008Return made up to 01/09/07; full list of members (4 pages)
7 March 2008Return made up to 01/09/07; full list of members (4 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Registered office changed on 03/10/06 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
3 October 2006Return made up to 01/09/06; full list of members (3 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 01/09/06; full list of members (3 pages)
3 October 2006Location of debenture register (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Location of debenture register (1 page)
3 October 2006Registered office changed on 03/10/06 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
3 October 2006Location of register of members (1 page)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Nc inc already adjusted 22/02/06 (2 pages)
28 February 2006Nc inc already adjusted 22/02/06 (2 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 November 2005Registered office changed on 28/11/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
28 November 2005Registered office changed on 28/11/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Ad 06/10/05-06/10/05 £ si 149@1=149 £ ic 1/150 (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Ad 06/10/05-06/10/05 £ si 149@1=149 £ ic 1/150 (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
1 September 2005Incorporation (9 pages)
1 September 2005Incorporation (9 pages)