Company NameBonds Of Binscombe Limited
Company StatusDissolved
Company Number00698555
CategoryPrivate Limited Company
Incorporation Date17 July 1961(62 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Keith Riddy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(30 years, 9 months after company formation)
Appointment Duration21 years, 5 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylors Hanger Hurtmore Road
Hurtmore
Godalming
Surrey
GU7 2RL
Secretary NameMr Anthony Keith Riddy
NationalityBritish
StatusClosed
Appointed16 July 2007(46 years after company formation)
Appointment Duration6 years, 2 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylors Hanger Hurtmore Road
Hurtmore
Godalming
Surrey
GU7 2RL
Director NamePeter Philip Martin Riddy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(49 years, 2 months after company formation)
Appointment Duration3 years (closed 01 October 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address24 Chestnut Way
Godalming
Surrey
GU7 1TS
Director NameMrs Elsie Margaret Riddy
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(30 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressThe Ridings Primrose Ridge
Godalming
Surrey
GU7 2ND
Director NameMr Ian Basil Riddy
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(30 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address49 Silo Road
Godalming
Surrey
GU7 3PA
Director NameMr Norman Eric Riddy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(30 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 16 December 2011)
RoleCompany Director
Correspondence AddressMaramuny South Munstead Lane
Godalming
Surrey
GU8 4AG
Secretary NameMrs Elsie Margaret Riddy
NationalityBritish
StatusResigned
Appointed13 April 1992(30 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressThe Ridings Primrose Ridge
Godalming
Surrey
GU7 2ND

Location

Registered AddressScottish Mutual House
27/29 North Street
Hornchurch
Essex
RM11 1RS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

2k at £1Mr A.k. Riddy
99.90%
Ordinary
2 at £1Mr N.e. Riddy
0.10%
Ordinary

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
7 June 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
7 June 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2,000
(14 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2,000
(14 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
25 April 2012Annual return made up to 13 April 2012 (14 pages)
25 April 2012Annual return made up to 13 April 2012 (14 pages)
23 April 2012Termination of appointment of Norman Eric Riddy as a director on 16 December 2011 (2 pages)
23 April 2012Termination of appointment of Norman Riddy as a director (2 pages)
14 September 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
14 September 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
14 September 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
3 May 2011Annual return made up to 13 April 2011 (15 pages)
3 May 2011Annual return made up to 13 April 2011 (15 pages)
9 December 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
9 December 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
9 December 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
12 October 2010Appointment of Peter Philip Martin Riddy as a director (3 pages)
12 October 2010Appointment of Peter Philip Martin Riddy as a director (3 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
15 January 2010Amended accounts made up to 5 April 2009 (7 pages)
15 January 2010Amended accounts made up to 5 April 2009 (7 pages)
15 January 2010Amended total exemption full accounts made up to 5 April 2009 (7 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
23 April 2009Return made up to 13/04/09; no change of members (6 pages)
23 April 2009Return made up to 13/04/09; no change of members (6 pages)
22 January 2009Director and Secretary's Change of Particulars / anthony riddy / 14/11/2008 / HouseName/Number was: , now: taylors hanger; Street was: taylors hanger, now: hurtmore road (1 page)
22 January 2009Director and secretary's change of particulars / anthony riddy / 14/11/2008 (1 page)
11 December 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
11 December 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
11 December 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
29 April 2008Return made up to 13/04/08; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/04/08
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 April 2008Return made up to 13/04/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/04/08
  • 363(288) ‐ Secretary resigned
(7 pages)
19 September 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
11 June 2007Return made up to 13/04/07; bulk list available separately (7 pages)
11 June 2007Return made up to 13/04/07; bulk list available separately (7 pages)
9 January 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
9 January 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
9 January 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
24 April 2006Return made up to 13/04/06; full list of members (8 pages)
24 April 2006Return made up to 13/04/06; full list of members (8 pages)
1 August 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
1 August 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
1 August 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
21 April 2005Return made up to 13/04/05; full list of members (8 pages)
21 April 2005Return made up to 13/04/05; full list of members (8 pages)
6 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
6 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
6 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
17 April 2004Return made up to 13/04/04; full list of members (8 pages)
17 April 2004Return made up to 13/04/04; full list of members (8 pages)
5 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
5 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
5 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
23 April 2003Return made up to 13/04/03; full list of members (8 pages)
23 April 2003Return made up to 13/04/03; full list of members (8 pages)
20 December 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
20 December 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
20 December 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
19 April 2002Return made up to 13/04/02; full list of members (8 pages)
19 April 2002Return made up to 13/04/02; full list of members (8 pages)
28 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
2 May 2001Return made up to 13/04/01; full list of members (8 pages)
2 May 2001Return made up to 13/04/01; full list of members (8 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 December 2000Full accounts made up to 5 April 2000 (6 pages)
21 December 2000Full accounts made up to 5 April 2000 (6 pages)
21 December 2000Full accounts made up to 5 April 2000 (6 pages)
19 April 2000Return made up to 13/04/00; full list of members (8 pages)
19 April 2000Return made up to 13/04/00; full list of members (8 pages)
17 December 1999Full accounts made up to 5 April 1999 (6 pages)
17 December 1999Full accounts made up to 5 April 1999 (6 pages)
17 December 1999Full accounts made up to 5 April 1999 (6 pages)
15 April 1999Return made up to 13/04/99; full list of members (6 pages)
15 April 1999Return made up to 13/04/99; full list of members (6 pages)
22 December 1998Full accounts made up to 5 April 1998 (6 pages)
22 December 1998Full accounts made up to 5 April 1998 (6 pages)
22 December 1998Full accounts made up to 5 April 1998 (6 pages)
21 April 1998Return made up to 13/04/98; no change of members (4 pages)
21 April 1998Return made up to 13/04/98; no change of members (4 pages)
4 February 1998Full accounts made up to 5 April 1997 (6 pages)
4 February 1998Full accounts made up to 5 April 1997 (6 pages)
4 February 1998Full accounts made up to 5 April 1997 (6 pages)
14 April 1997Return made up to 13/04/97; no change of members (4 pages)
14 April 1997Return made up to 13/04/97; no change of members (4 pages)
2 January 1997Full accounts made up to 5 April 1996 (5 pages)
2 January 1997Full accounts made up to 5 April 1996 (5 pages)
2 January 1997Full accounts made up to 5 April 1996 (5 pages)
12 April 1996Return made up to 13/04/96; full list of members (6 pages)
12 April 1996Return made up to 13/04/96; full list of members (6 pages)
19 December 1995Full accounts made up to 5 April 1995 (5 pages)
19 December 1995Full accounts made up to 5 April 1995 (5 pages)
19 December 1995Full accounts made up to 5 April 1995 (5 pages)
10 April 1995Return made up to 13/04/95; no change of members (4 pages)