Company NameNorthern Binders Limited
Company StatusDissolved
Company Number02649361
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameWest Yorkshire Print Finishing Limited

Business Activity

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

Directors

Director NameMr Douglas John Gill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address186 Hunsworth Lane
Hunsworth
Cleckheaton
West Yorkshire
BD19 4DT
Director NameLeonard Gee
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address199 Norristhorpe Lane
Liversedge
West Yorkshire
WF15 7AN
Director NameDavid Pidd
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2000)
RoleAccountant
Correspondence Address4a Blyton Road
Laughton
Gainsborough
North Lincolnshire
DN21 3PR
Secretary NameDavid Pidd
NationalityBritish
StatusClosed
Appointed31 August 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2000)
RoleAccountant
Correspondence Address4a Blyton Road
Laughton
Gainsborough
North Lincolnshire
DN21 3PR
Director NameKarl Cutforth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address48 Theodore Road
Scunthorpe
South Humberside
DN15 8HB
Secretary NameKarl Cutforth
NationalityBritish
StatusResigned
Appointed07 October 1991(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address48 Theodore Road
Scunthorpe
South Humberside
DN15 8HB
Director NameIan Paul Jenkinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1995)
RoleLithographer
Country of ResidenceEngland
Correspondence AddressMaven Hey Reservoir Farm Court
Ferry Top Lane
Wintersett Wakefield
West Yorkshire
WF3 4JY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressViewpoint House
Nepshaw Lane South
Gildersome Spur
Leeds West Yorkshire
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
2 November 1999First Gazette notice for compulsory strike-off (1 page)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
17 September 1996Registered office changed on 17/09/96 from: viewpoint house nepshaw lane south gildersome spur morley leeds LS27 7JQ (1 page)
13 September 1996Company name changed west yorkshire print finishing l imited\certificate issued on 16/09/96 (2 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
21 July 1996Return made up to 30/06/96; change of members (6 pages)
22 September 1995Return made up to 30/08/95; no change of members
  • 363(287) ‐ Registered office changed on 22/09/95
(4 pages)
18 September 1995Nc inc already adjusted 31/08/95 (1 page)
18 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Ad 31/08/95--------- £ si 3900@1=3900 £ ic 100/4000 (4 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 June 1995Company name changed healthcare publications LIMITED\certificate issued on 05/06/95 (4 pages)