Stafford
Staffordshire
ST16 1PD
Secretary Name | Anthony Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Eccleshall Road Stafford Staffordshire ST16 1PD |
Director Name | Mr John Meharry |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2010(20 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 11 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Merryton Tower Motherwell Lanarkshire ML1 2LU Scotland |
Director Name | Mr Lee Howard Rushton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2010(20 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 11 October 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hogan Way Motherwell Lanarkshire ML1 5TR Scotland |
Director Name | John Paul |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | Hermitage Farm Chidden Hambledon Hampshire PO7 4TD |
Director Name | Mr Charles Joseph Nickerson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Binbrook Hill Binbrook Market Rasen Lincolnshire LN8 6BL |
Director Name | Uday Harsh Khemka |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | A6 Kalindi Colony New Delhi 110065 India |
Director Name | Shiv Khemka |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 August 2007) |
Role | Company Executive |
Correspondence Address | 12 Dorfstrasse 6072 Sachseln Obwalden Foreign Switzerland |
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Crescent London SW1X 8SA |
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Crescent London SW1X 8SA |
Director Name | Philippa Ayling |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | Tractor Drivers Cottage Binbrook Hill Binbrook Lincolnshire LN8 6BL |
Director Name | Miss Phillipa Nickerson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 February 2005) |
Role | Student |
Country of Residence | England |
Correspondence Address | Binbrook Hill Binbrook Market Rasen Lincolnshire LN8 6BW |
Secretary Name | Mr Peter Ralph Christopher Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(17 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2008) |
Role | Solicitor |
Correspondence Address | Blaven Walesby Market Rasen Lincolnshire LN8 3UW |
Director Name | Mr James Nisbet |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rowan Grove Quarter Hamilton Lanarkshire ML3 7TT Scotland |
Director Name | Mr Michael Robert Draine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuckers Barn School Lane, Springthorpe Gainsborough Lincolnshire DN21 5QD |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 October 2002) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Secretary Name | Stanmark Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(13 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 August 2007) |
Correspondence Address | 8 Queen Street Mayfair London W1J 5PD |
Director Name | Binbrook Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2007) |
Correspondence Address | 25a Northgate Louth Lincolnshire LN11 0LT |
Registered Address | Third Floor St Georges House St Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £10,162 |
Cash | £398 |
Current Liabilities | £97,525 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 13 August 2014 (11 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (11 pages) |
28 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2014 | Receiver's abstract of receipts and payments to 14 May 2014 (2 pages) |
28 May 2014 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
28 May 2014 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
14 January 2014 | Registered office address changed from Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages) |
13 September 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (12 pages) |
13 September 2013 | Liquidators statement of receipts and payments to 13 August 2013 (12 pages) |
24 January 2013 | Resignation of a liquidator (1 page) |
15 November 2012 | Notice of appointment of receiver or manager (8 pages) |
15 November 2012 | Notice of appointment of receiver or manager (3 pages) |
24 August 2012 | Registered office address changed from Unit 30 Binbrrok Trading Estate Brookenby Lincolnshire LN8 6HF on 24 August 2012 (2 pages) |
23 August 2012 | Appointment of a voluntary liquidator (1 page) |
23 August 2012 | Resolutions
|
23 August 2012 | Statement of affairs with form 4.19 (7 pages) |
1 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
30 November 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Compulsory strike-off action has been suspended (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Termination of appointment of James Nisbet as a director (1 page) |
2 November 2010 | Appointment of Mr John Meharry as a director (2 pages) |
2 November 2010 | Appointment of Mr Lee Rushton as a director (2 pages) |
6 October 2010 | Termination of appointment of Michael Draine as a director (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
14 January 2010 | Registered office address changed from C/O Redcliffe Business Services 10 Keepers Close Welton Lincolnshire LN2 3TJ on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Anthony Coleman on 13 October 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 12 birmingham road west bromwich west midlands B71 4JZ (1 page) |
3 December 2008 | Return made up to 13/10/08; full list of members (7 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o amp seafford co LTD 12 birmingham road west bromwich B71 4JZ (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 10 keepers close welton lincoln lincolnshire LN2 3TS (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
19 May 2008 | Director appointed michael robert draine (2 pages) |
25 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2008 | Director appointed james nisbet (3 pages) |
14 April 2008 | Secretary appointed anthony coleman (3 pages) |
14 April 2008 | Appointment terminated director charles nickerson (1 page) |
14 April 2008 | Director appointed anthony coleman (3 pages) |
14 April 2008 | Appointment terminated secretary peter braithwaite (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Return made up to 07/10/07; full list of members (6 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
20 August 2007 | Company name changed S.U.N. (binbrook) LIMITED\certificate issued on 20/08/07 (2 pages) |
18 August 2007 | Registered office changed on 18/08/07 from: 8 queen street london W1J 5PD (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
14 August 2007 | Resolutions
|
13 August 2007 | Particulars of mortgage/charge (5 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (9 pages) |
31 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 November 2005 | Return made up to 13/10/05; full list of members
|
27 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
15 October 2004 | Return made up to 13/10/04; full list of members
|
13 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 2 duke street st james london SW1Y 6BJ (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2004 | Return made up to 13/10/03; full list of members (9 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 February 2003 | Return made up to 13/10/02; full list of members; amend (10 pages) |
20 January 2003 | New secretary appointed (1 page) |
20 January 2003 | Secretary resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
13 December 2002 | Return made up to 13/10/02; full list of members (7 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (1 page) |
4 November 2002 | New secretary appointed (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
30 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary's particulars changed (1 page) |
28 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 April 2000 | New director appointed (3 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 13/10/98; full list of members (8 pages) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1998 | Director's particulars changed (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 November 1997 | Return made up to 13/10/97; full list of members (7 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 November 1995 | Return made up to 13/10/95; full list of members (16 pages) |
20 March 1995 | Director resigned (2 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (10 pages) |
8 December 1994 | Return made up to 13/10/94; full list of members
|
3 March 1994 | Full accounts made up to 31 March 1993 (8 pages) |
24 November 1993 | Return made up to 13/10/93; full list of members (9 pages) |
7 April 1993 | Full accounts made up to 31 March 1992 (8 pages) |
21 January 1993 | Return made up to 13/10/92; no change of members (6 pages) |
4 December 1992 | Ad 28/05/92--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
4 December 1992 | Resolutions
|
19 May 1992 | Full accounts made up to 31 March 1991 (9 pages) |
2 January 1992 | Return made up to 13/10/91; full list of members (12 pages) |
16 July 1990 | Particulars of mortgage/charge (3 pages) |
27 April 1990 | Resolutions
|
22 February 1990 | Ad 14/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1989 | Resolutions
|
13 October 1989 | Incorporation (18 pages) |