Company NameL. Bingham (Scissors) Limited
Company StatusDissolved
Company Number01215968
CategoryPrivate Limited Company
Incorporation Date13 June 1975(48 years, 10 months ago)
Dissolution Date9 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr Michael Andrew Seeds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(17 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Secretary NameKevin Hudson
NationalityBritish
StatusClosed
Appointed04 July 2006(31 years after company formation)
Appointment Duration10 years, 2 months (closed 09 September 2016)
RoleCompany Director
Correspondence AddressLynden 2 Rotherham Road
Halfway
Sheffield
South Yorkshire
S20 8GL
Director NameConference Bineham
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(16 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 1992)
RoleCompany Director
Correspondence Address169 Everingham Road
Sheffield
South Yorkshire
S5 7LE
Director NameLawrence Bineham
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(16 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 1992)
RoleCompany Director
Correspondence Address169 Everingham Road
Sheffield
South Yorkshire
S5 7LE
Director NameJeffrey Hudson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(16 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 July 2006)
RoleCompany Director
Correspondence Address30 Dunninc
Sheffield
S5 0AE
Director NameSandra Hudson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(16 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 1992)
RoleCompany Director
Correspondence Address23 Vivian Road
Sheffield
South Yorkshire
S5 6WJ
Secretary NameSandra Hudson
NationalityBritish
StatusResigned
Appointed14 April 1992(16 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 1992)
RoleCompany Director
Correspondence Address23 Vivian Road
Sheffield
South Yorkshire
S5 6WJ
Secretary NameMr Michael Andrew Seeds
NationalityBritish
StatusResigned
Appointed18 December 1992(17 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Owlthorpe Grove
Mosborough
Sheffield
S20 5JX
Director NameJaine Annerson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1999)
RoleAdministrator
Correspondence Address22 Owlthorpe Grove
Mosborough
Sheffield
S20 5JX

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2009
Net Worth£43,051
Current Liabilities£175,525

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
9 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
23 March 2016Liquidators' statement of receipts and payments to 1 March 2016 (18 pages)
23 March 2016Liquidators' statement of receipts and payments to 1 March 2016 (18 pages)
23 March 2016Liquidators statement of receipts and payments to 1 March 2016 (18 pages)
15 December 2015Satisfaction of charge 1 in full (2 pages)
15 December 2015Satisfaction of charge 1 in full (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 May 2015Liquidators statement of receipts and payments to 1 March 2015 (16 pages)
12 May 2015Liquidators' statement of receipts and payments to 1 March 2015 (16 pages)
12 May 2015Liquidators' statement of receipts and payments to 1 March 2015 (16 pages)
12 May 2015Liquidators statement of receipts and payments to 1 March 2015 (16 pages)
1 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (15 pages)
1 May 2014Liquidators statement of receipts and payments to 1 March 2014 (15 pages)
1 May 2014Liquidators statement of receipts and payments to 1 March 2014 (15 pages)
1 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (15 pages)
2 May 2013Liquidators statement of receipts and payments to 1 March 2013 (14 pages)
2 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (14 pages)
2 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (14 pages)
2 May 2013Liquidators statement of receipts and payments to 1 March 2013 (14 pages)
3 May 2012Liquidators' statement of receipts and payments to 1 March 2012 (15 pages)
3 May 2012Liquidators statement of receipts and payments to 1 March 2012 (15 pages)
3 May 2012Liquidators statement of receipts and payments to 1 March 2012 (15 pages)
3 May 2012Liquidators' statement of receipts and payments to 1 March 2012 (15 pages)
9 March 2011Appointment of a voluntary liquidator (1 page)
9 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2011Statement of affairs with form 4.19 (6 pages)
9 March 2011Statement of affairs with form 4.19 (6 pages)
9 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Registered office address changed from Arundel Works Unit 1 Arundel Business Park Claywheels Lane Sheffield S Yorks S6 1LZ on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Arundel Works Unit 1 Arundel Business Park Claywheels Lane Sheffield S Yorks S6 1LZ on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Arundel Works Unit 1 Arundel Business Park Claywheels Lane Sheffield S Yorks S6 1LZ on 1 March 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 43,000
(5 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 43,000
(5 pages)
1 May 2010Director's details changed for Michael Andrew Seeds on 14 April 2010 (2 pages)
1 May 2010Register inspection address has been changed (1 page)
1 May 2010Director's details changed for Michael Andrew Seeds on 14 April 2010 (2 pages)
1 May 2010Register inspection address has been changed (1 page)
9 January 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 May 2009Return made up to 14/04/09; full list of members (3 pages)
27 May 2009Return made up to 14/04/09; full list of members (3 pages)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2008Return made up to 14/04/08; full list of members (3 pages)
21 April 2008Return made up to 14/04/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 May 2007Return made up to 14/04/07; full list of members (2 pages)
15 May 2007Return made up to 14/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: australia works 36 malinda street sheffield south yorkshire S3 7EJ (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: australia works 36 malinda street sheffield south yorkshire S3 7EJ (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
28 April 2006Return made up to 14/04/06; full list of members (7 pages)
28 April 2006Return made up to 14/04/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 May 2004Return made up to 14/04/04; full list of members (7 pages)
7 May 2004Return made up to 14/04/04; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 July 2003Return made up to 14/04/03; full list of members (8 pages)
23 July 2003Return made up to 14/04/03; full list of members (8 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
9 May 2002Return made up to 14/04/02; full list of members (6 pages)
9 May 2002Return made up to 14/04/02; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
9 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 May 2001Return made up to 14/04/01; full list of members (6 pages)
18 May 2001Return made up to 14/04/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 April 2000Return made up to 14/04/00; full list of members (6 pages)
12 April 2000Return made up to 14/04/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
24 June 1999Return made up to 14/04/99; no change of members (4 pages)
24 June 1999Return made up to 14/04/99; no change of members (4 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
16 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
16 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
20 February 1998Ad 18/02/98--------- £ si 30000@1=30000 £ ic 13000/43000 (2 pages)
20 February 1998Nc inc already adjusted 17/02/98 (1 page)
20 February 1998Ad 18/02/98--------- £ si 30000@1=30000 £ ic 13000/43000 (2 pages)
20 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1998Nc inc already adjusted 17/02/98 (1 page)
27 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 41 stumperlowe park road sheffield west yorkshire S10 3QP (1 page)
13 June 1996Registered office changed on 13/06/96 from: 41 stumperlowe park road sheffield west yorkshire S10 3QP (1 page)
30 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
30 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 April 1996Registered office changed on 18/04/96 from: 68 queen street sheffield (1 page)
18 April 1996Return made up to 14/04/96; full list of members (6 pages)
18 April 1996Registered office changed on 18/04/96 from: 68 queen street sheffield (1 page)
18 April 1996Return made up to 14/04/96; full list of members (6 pages)
28 March 1996Accounting reference date shortened from 30/04 to 31/10 (1 page)
28 March 1996Accounting reference date shortened from 30/04 to 31/10 (1 page)
2 October 1995Accounts for a small company made up to 31 October 1994 (8 pages)
2 October 1995Accounts for a small company made up to 31 October 1994 (8 pages)
8 June 1995Return made up to 14/04/95; no change of members (4 pages)
8 June 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 January 1993Ad 18/12/92--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages)
4 January 1993Ad 18/12/92--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages)