Company NameBinker Limited
DirectorsChristopher Henry Hodgson and Elizabeth Anne Hodgson
Company StatusDissolved
Company Number02858741
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameChristopher Henry Hodgson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(same day as company formation)
RoleColourist/Designer
Correspondence Address16 Church Avenue
Gee Cross
Hyde
Cheshire
SK14 5LY
Director NameElizabeth Anne Hodgson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address16 Church Avenue
Gee Cross
Hyde
Cheshire
SK14 5LY
Secretary NameElizabeth Anne Hodgson
NationalityBritish
StatusCurrent
Appointed23 December 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address16 Church Avenue
Gee Cross
Hyde
Cheshire
SK14 5LY
Director NameAudrey Dorothy Caine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleAdministrator,Dir,Sec
Correspondence Address16 Church Avenue
Gee Cross
Hyde
Cheshire
SK14 5LY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAudrey Dorothy Caine
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleAdministrator,Dir,Sec
Correspondence Address16 Church Avenue
Gee Cross
Hyde
Cheshire
SK14 5LY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMansfield Chambers
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,231
Cash£3,336
Current Liabilities£66,542

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 August 2003Dissolved (1 page)
9 May 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
18 September 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
15 March 1999Statement of affairs (5 pages)
15 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 1999Appointment of a voluntary liquidator (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
7 October 1998Return made up to 01/10/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned;director resigned (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1996Particulars of mortgage/charge (2 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1994Return made up to 01/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1994Director's particulars changed (2 pages)
2 August 1994Accounting reference date extended from 30/09 to 31/03 (1 page)
14 June 1994Registered office changed on 14/06/94 from: 16 church avenue gee cross hyde cheshire SK14 5LY (1 page)
5 January 1994Accounting reference date notified as 30/09 (1 page)
5 January 1994Ad 05/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1993New director appointed (2 pages)
13 October 1993Registered office changed on 13/10/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 October 1993Incorporation (16 pages)