Company NameBindhill Limited
Company StatusDissolved
Company Number01418122
CategoryPrivate Limited Company
Incorporation Date8 May 1979(44 years, 11 months ago)
Dissolution Date22 December 2008 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHoward Randal Harrison
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(13 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 22 December 2008)
RoleCompany Director
Correspondence AddressReterth Mill
Reterth
St Columb Major
Cornwall
TR9 6DX
Director NameMichael Woolston Prime
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(13 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 22 December 2008)
RoleCompany Director
Correspondence Address48a North Street
Thame
Oxfordshire
OX9 3BH
Secretary NameHoward Randal Harrison
NationalityBritish
StatusClosed
Appointed30 July 1992(13 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 22 December 2008)
RoleCompany Director
Correspondence AddressReterth Mill
Reterth
St Columb Major
Cornwall
TR9 6DX
Director NameJohn Colin Wickins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address13 Astley Road
Thame
Oxfordshire
OX9 3WQ

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,235
Cash£55
Current Liabilities£248,025

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2008Return of final meeting of creditors (1 page)
4 May 2007Registered office changed on 04/05/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
16 June 2000Registered office changed on 16/06/00 from: 7 cheltenham place newbury cornwall TR7 1BA (1 page)
6 June 2000Appointment of a liquidator (1 page)
8 December 1998Order of court to wind up (1 page)
19 November 1998Court order notice of winding up (1 page)
17 November 1998First Gazette notice for voluntary strike-off (1 page)
5 May 1998Voluntary strike-off action has been suspended (1 page)
18 November 1997Voluntary strike-off action has been suspended (1 page)
3 June 1997Voluntary strike-off action has been suspended (1 page)
1 May 1997Application for striking-off (1 page)
6 March 1997Director resigned (1 page)
5 September 1996Return made up to 30/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 February 1996Accounts for a small company made up to 30 September 1994 (8 pages)
10 January 1996Registered office changed on 10/01/96 from: berkeley house walton street aylesbury bucks HP21 7DS (1 page)
27 November 1995Auditor's resignation (2 pages)
19 October 1995Return made up to 30/07/95; full list of members (6 pages)
19 April 1995Director's particulars changed (2 pages)