Company NameIn A Bind Limited
Company StatusDissolved
Company Number04166591
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter John Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Russetts Apton Hall Road
Ballards Gore
Essex
SS4 3RG
Secretary NameMaria Walker
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 11 March 2003)
RoleCompany Director
Correspondence Address155a Church Road
Benfleet
Essex
SS7 4EN
Director NameDavid Jason Green
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NP
Secretary NamePeter John Joseph
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Russetts Apton Hall Road
Ballards Gore
Essex
SS4 3RG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend On Sea
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
15 October 2002Application for striking-off (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
7 June 2001Secretary's particulars changed;director's particulars changed (1 page)
4 April 2001Ad 23/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
23 February 2001Incorporation (10 pages)