Company Name00792620
Company StatusDissolved
Company Number00792620
CategoryPrivate Unlimited Company
Incorporation Date20 February 1964(60 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(38 years, 11 months after company formation)
Appointment Duration17 years (closed 18 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(38 years, 11 months after company formation)
Appointment Duration17 years (closed 18 February 2020)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameBurke Bernard Roche
Date of BirthDecember 1901 (Born 122 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1992(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 1996)
RolePresident-Binks Manufacturing Co Usa
Correspondence Address2400 Windsor Mall
Park Ridge
Illinois
Foreign
Director NameDoran Joseph Unschuld
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1992(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleSecretary-Binks Mfgco Usa
Correspondence Address6201 Forest Glen Chicago
Illinois
Usa
Foreign
Director NamePeter Turnbull
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(28 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1997)
RoleFinancial Director
Correspondence Address6 Coalway Avenue
Penn
Wolverhampton
West Midlands
WV3 7LT
Director NameMr Peter Maurice Green
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(28 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rangemore Hall Mews
Rangemore
Burton On Trent
Staffordshire
DE13 9RE
Director NameGeorge Dixon
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(28 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 1997)
RoleVice Chairman/Groupmanaging Di
Correspondence Address8 Millford Avenue
Sidmouth
Devon
EX10 8DS
Director NameChester Henry Baranowski
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1992(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 1996)
RoleCompany Director
Correspondence Address1110 Geran Crescent
Mississauga
Ontario
Foreign
Secretary NameChristine Ann Walters
NationalityBritish
StatusResigned
Appointed29 April 1992(28 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address5 Selsdon Road
The Shires Bloxwich
Walsall
West Midlands
WS3 3UE
Director NameTerence Patrick Roche
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1997(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2003)
RoleExecutive Vice President
Correspondence Address230 Gale Avenue
River Forest
Illinois
60306
United States
Director NameJohn James Schornack
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1997(33 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 February 1998)
RoleChairman
Correspondence Address314 Regent Wood Road
Chicago
Illinois
60093
United States
Director NameKevin David Tranter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(33 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1999)
RoleFinance
Correspondence Address6 Chestnut Drive
Stafford
Staffordshire
ST17 9WE
Secretary NameKevin David Tranter
NationalityBritish
StatusResigned
Appointed07 September 1998(34 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1999)
RoleCompany Director
Correspondence Address6 Chestnut Drive
Stafford
Staffordshire
ST17 9WE
Director NameStewart S Hudnut
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1998(34 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2003)
RoleCorporate Secretary
Correspondence Address56 Indian Hill Road
Winnetka
Illinois 60093
United States
Director NameMichael J Robinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1998(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2001)
RoleTreasurer
Correspondence Address346 Crescent Drive
Lake Bluff
Illinois 60044
America
Director NameDavid Blakeney Speer
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1998(34 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 2003)
RoleVice President
Correspondence Address5n262 Grey Barn Road
St Charles 60175
Illinois
United States
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed01 May 1999(35 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(38 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(38 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(45 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(45 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR

Contact

Websitewww.binks.com/

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.05Berrington Uk
50.00%
Ordinary
1 at £0.05Itw LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 August 1998Delivered on: 13 August 1998
Satisfied on: 5 February 1999
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chiron F212S vertical cnc serial number 102/77, nakamura tome tmc 20 cnc serial number 2020AA0, cnc lathe (superturn 4) serial number 7095238 and fork lift truck serial number R890529502.
Fully Satisfied
23 September 1997Delivered on: 24 September 1997
Satisfied on: 5 February 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 June 1995Delivered on: 9 August 1995
Satisfied on: 5 February 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge registered pursuant to an order of court dated 09/08/1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of pelsall road brownhills walsall west midlands t/no.WM337638. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 October 1993Delivered on: 2 October 1993
Satisfied on: 5 February 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
1 April 1964Delivered on: 21 April 1964
Satisfied on: 5 February 1999
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Floating charge on undertaking property & uncalled capital.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (2 pages)
29 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (2 pages)
4 April 2017Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (2 pages)
4 April 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (2 pages)
4 April 2017Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (2 pages)
4 April 2017Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (2 pages)
16 September 2016Restoration by order of the court (4 pages)
16 September 2016Restoration by order of the court (4 pages)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP .1
(5 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP .1
(5 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed (2 pages)
13 May 2010Director's details changed (2 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
8 March 2010Director's details changed (2 pages)
8 March 2010Director's details changed (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages)
28 May 2009Return made up to 29/04/09; full list of members (4 pages)
28 May 2009Return made up to 29/04/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (5 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (5 pages)
22 May 2008Return made up to 29/04/08; full list of members (4 pages)
22 May 2008Return made up to 29/04/08; full list of members (4 pages)
14 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
14 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
29 May 2007Return made up to 29/04/07; full list of members (3 pages)
29 May 2007Return made up to 29/04/07; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (3 pages)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (3 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
20 July 2006Registered office changed on 20/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
9 May 2006Return made up to 29/04/06; full list of members (3 pages)
9 May 2006Return made up to 29/04/06; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 30 November 2005 (6 pages)
13 December 2005Accounts for a dormant company made up to 30 November 2005 (6 pages)
23 June 2005Return made up to 29/04/05; full list of members (3 pages)
23 June 2005Return made up to 29/04/05; full list of members (3 pages)
22 December 2004Full accounts made up to 30 November 2004 (9 pages)
22 December 2004Full accounts made up to 30 November 2004 (9 pages)
28 April 2004Return made up to 29/04/04; full list of members (7 pages)
28 April 2004Return made up to 29/04/04; full list of members (7 pages)
27 April 2004Form 122-cancel 367198 x 5P shar (2 pages)
27 April 2004Form 122-cancel 367198 x 5P shar (2 pages)
2 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2004Certificate of re-registration from Limited to Unlimited (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2004Declaration of assent for reregistration to UNLTD (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2004Declaration of assent for reregistration to UNLTD (1 page)
17 March 2004Re-registration of Memorandum and Articles (13 pages)
17 March 2004Application for reregistration from LTD to UNLTD (2 pages)
17 March 2004Members' assent for rereg from LTD to UNLTD (1 page)
17 March 2004Re-registration of Memorandum and Articles (13 pages)
17 March 2004Certificate of re-registration from Limited to Unlimited (1 page)
17 March 2004Application for reregistration from LTD to UNLTD (2 pages)
17 March 2004Members' assent for rereg from LTD to UNLTD (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
18 January 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
18 January 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
31 July 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
31 July 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
3 July 2003Return made up to 29/04/03; full list of members (9 pages)
3 July 2003Return made up to 29/04/03; full list of members (9 pages)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: itw corporate office p o box 87 queensway fforestfach swansea SA5 4YE (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: itw corporate office p o box 87 queensway fforestfach swansea SA5 4YE (1 page)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
7 June 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
23 October 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
24 May 2001Return made up to 29/04/01; full list of members (7 pages)
24 May 2001Return made up to 29/04/01; full list of members (7 pages)
3 October 2000Full accounts made up to 30 November 1999 (14 pages)
3 October 2000Full accounts made up to 30 November 1999 (14 pages)
24 May 2000Return made up to 29/04/00; full list of members (7 pages)
24 May 2000Return made up to 29/04/00; full list of members (7 pages)
23 January 2000Full accounts made up to 30 November 1998 (17 pages)
23 January 2000Full accounts made up to 30 November 1998 (17 pages)
29 September 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
29 September 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
8 June 1999Registered office changed on 08/06/99 from: pelsall road brownhills walsall W. mids WS8 7HW (1 page)
8 June 1999Registered office changed on 08/06/99 from: pelsall road brownhills walsall W. mids WS8 7HW (1 page)
4 June 1999Return made up to 29/04/99; full list of members (8 pages)
4 June 1999Return made up to 29/04/99; full list of members (8 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Secretary resigned;director resigned (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
30 December 1998Company name changed binks sames (uk) LIMITED\certificate issued on 31/12/98 (2 pages)
30 December 1998Company name changed binks sames (uk) LIMITED\certificate issued on 31/12/98 (2 pages)
7 October 1998Full group accounts made up to 30 November 1997 (29 pages)
7 October 1998Full group accounts made up to 30 November 1997 (29 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
11 May 1998Return made up to 29/04/98; no change of members (8 pages)
11 May 1998Return made up to 29/04/98; no change of members (8 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
25 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/12/97
(2 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/12/97
(2 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 December 1997Company name changed binks-sames LIMITED\certificate issued on 23/12/97 (3 pages)
22 December 1997Company name changed binks-sames LIMITED\certificate issued on 23/12/97 (3 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
17 June 1997Full group accounts made up to 30 September 1996 (28 pages)
17 June 1997Full group accounts made up to 30 September 1996 (28 pages)
16 June 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
16 June 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
7 May 1997Memorandum and Articles of Association (11 pages)
7 May 1997Memorandum and Articles of Association (11 pages)
6 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
18 March 1997Memorandum and Articles of Association (17 pages)
18 March 1997Memorandum and Articles of Association (17 pages)
20 December 1996Company name changed binks-bullows LIMITED\certificate issued on 23/12/96 (2 pages)
20 December 1996Company name changed binks-bullows LIMITED\certificate issued on 23/12/96 (2 pages)
12 July 1996Full group accounts made up to 30 September 1995 (31 pages)
12 July 1996Full group accounts made up to 30 September 1995 (31 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
7 May 1996Return made up to 29/04/96; full list of members (8 pages)
7 May 1996Return made up to 29/04/96; full list of members (8 pages)
9 August 1995Particulars of mortgage/charge (8 pages)
9 August 1995Particulars of mortgage/charge (8 pages)
25 May 1995Full group accounts made up to 30 September 1994 (31 pages)
25 May 1995Full group accounts made up to 30 September 1994 (31 pages)
2 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
7 June 1986Group of companies' accounts made up to 30 September 1985 (22 pages)
7 June 1986Group of companies' accounts made up to 30 September 1985 (22 pages)