Company NameJohn Binns (Powder Coating) Limited
Company StatusDissolved
Company Number00715745
CategoryPrivate Limited Company
Incorporation Date19 February 1962(62 years, 2 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameBantham Spring Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameTrevor Alan Driver
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(28 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 27 April 2010)
RoleEngineer
Correspondence AddressThe New Stables Broughton Hall
Broughton
Skipton
North Yorkshire
BD23 3AE
Director NameVivienne Driver
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(28 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 27 April 2010)
RoleSecretary
Correspondence AddressThe New Stables Broughton Hall
Broughton
Skipton
North Yorkshire
BD23 3AE
Secretary NameVivienne Driver
NationalityBritish
StatusClosed
Appointed04 April 1994(32 years, 1 month after company formation)
Appointment Duration16 years (closed 27 April 2010)
RoleSecretary
Correspondence AddressThe New Stables Broughton Hall
Broughton
Skipton
North Yorkshire
BD23 3AE
Director NameAlexander Cornelius Alan Driver
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(39 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address34 Skipton Road
Gargrave
Nr Skipton
North Yorkshire
BD23 3SP
Director NameMr Christian Oliver Driver
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(39 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxup House Farm
Foxup
Littondale
North Yorkshire
BD23 5QP
Secretary NameJean Mallalieu
NationalityBritish
StatusResigned
Appointed01 February 1991(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 1994)
RoleCompany Director
Correspondence Address40 Aireburn Avenue
Steeton
Keighley
West Yorkshire
BD20 6NH

Location

Registered AddressAiredale Business Centre
Keighley Road
Skipton
North Yorkshire
BD23 2TZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£600
Cash£45,533
Current Liabilities£44,933

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
23 December 2009Application to strike the company off the register (3 pages)
23 December 2009Application to strike the company off the register (3 pages)
27 July 2009Director and Secretary's Change of Particulars / vivienne driver / 27/07/2009 / HouseName/Number was: , now: the new stables; Street was: thistlegrime, now: broughton hall; Area was: hetton, now: broughton; Post Code was: BD23 6LR, now: BD23 3AE; Country was: , now: england (2 pages)
27 July 2009Director and secretary's change of particulars / vivienne driver / 27/07/2009 (2 pages)
27 July 2009Director's Change of Particulars / trevor driver / 27/07/2009 / HouseName/Number was: , now: the new stables; Street was: thistlegrime, now: broughton hall; Area was: hetton, now: broughton; Post Code was: BD23 6LR, now: BD23 3AE; Country was: , now: england (2 pages)
27 July 2009Director's change of particulars / trevor driver / 27/07/2009 (2 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 April 2008Director's Change of Particulars / alexander driver / 03/04/2008 / HouseName/Number was: , now: 34; Street was: east garth cottage, now: skipton road; Area was: cracoe, now: gargrave; Post Town was: skipton, now: nr skipton; Post Code was: BD23 6LB, now: BD23 3SP; Country was: , now: england (1 page)
3 April 2008Director's change of particulars / alexander driver / 03/04/2008 (1 page)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 November 2007Accounts for a small company made up to 31 August 2007 (7 pages)
20 November 2007Accounts for a small company made up to 31 August 2007 (7 pages)
8 February 2007Return made up to 01/02/07; full list of members (3 pages)
8 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
6 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
14 February 2006Return made up to 01/02/06; full list of members (3 pages)
14 February 2006Return made up to 01/02/06; full list of members (3 pages)
3 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 September 2005Company name changed bantham spring company LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed bantham spring company LIMITED\certificate issued on 05/09/05 (2 pages)
26 January 2005Return made up to 01/02/05; full list of members (8 pages)
26 January 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
27 January 2004Return made up to 01/02/04; full list of members (8 pages)
27 January 2004Return made up to 01/02/04; full list of members (8 pages)
6 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
2 March 2003Return made up to 01/02/03; full list of members (6 pages)
2 March 2003Return made up to 01/02/03; full list of members (6 pages)
30 November 2002Accounts for a small company made up to 31 August 2002 (6 pages)
30 November 2002Accounts for a small company made up to 31 August 2002 (6 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
24 January 2002Return made up to 01/02/02; full list of members (6 pages)
24 January 2002Return made up to 01/02/02; full list of members (6 pages)
6 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
6 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
7 February 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
8 February 2000Return made up to 01/02/00; full list of members (6 pages)
8 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
6 February 1999Return made up to 01/02/99; full list of members (5 pages)
6 February 1999Return made up to 01/02/99; full list of members (5 pages)
3 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
3 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
23 February 1998Return made up to 01/02/98; no change of members (4 pages)
23 February 1998Return made up to 01/02/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
19 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
11 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 January 1997Return made up to 01/02/97; no change of members (4 pages)
28 January 1997Return made up to 01/02/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
12 February 1996Return made up to 01/02/96; full list of members (5 pages)
12 February 1996Return made up to 01/02/96; full list of members (5 pages)
2 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
15 March 1995Return made up to 01/02/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995Return made up to 01/02/95; no change of members (4 pages)