Company NameBinlore Limited
Company StatusDissolved
Company Number01573677
CategoryPrivate Limited Company
Incorporation Date13 July 1981(42 years, 9 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameArmitage Trevor
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 15 July 2003)
RoleProcess Engineer
Correspondence Address99 West Royd Avenue
Mirfield
Yorkshire
WF14 9LD
Secretary NameMrs Margaret Marwood
NationalityBritish
StatusClosed
Appointed01 August 1996(15 years after company formation)
Appointment Duration6 years, 11 months (closed 15 July 2003)
RoleAccounts Clerk
Correspondence Address9 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameStuart Hamblyn Stagg
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1995)
RoleProcess Engineer
Correspondence Address8 Covey Clough Court
Upper Hopton
Mirfield
West Yorkshire
WF14 8JL
Secretary NameArmitage Trevor
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address99 West Royd Avenue
Mirfield
Yorkshire
WF14 9LD

Location

Registered AddressVernon House
40 New North Road
Huddersfield
Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£23,802
Cash£13,124
Current Liabilities£22,110

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
26 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Registered office changed on 07/10/97 from: st. Andrews road huddersfield west yorkshire HD1 6SB (1 page)
13 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 November 1995Director resigned (2 pages)
10 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)