Company NameBinding Works Limited
Company StatusDissolved
Company Number04901032
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Dissolution Date5 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMrs Sharon Caroline Allum
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(3 days after company formation)
Appointment Duration12 years, 1 month (closed 05 November 2015)
RoleCompany Director
Correspondence Address3 Elderberry Road
Ipswich
Suffolk
IP3 9US
Secretary NameMrs Samantha Jane Calcraft
NationalityBritish
StatusClosed
Appointed19 September 2003(3 days after company formation)
Appointment Duration12 years, 1 month (closed 05 November 2015)
RoleCompany Director
Correspondence Address4 Mayfly Close
Pinewood
Ipswich
Suffolk
IP8 3UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1John Robinson
50.00%
Ordinary
1000 at £1Sharon Caroline Allum
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,571
Cash£1
Current Liabilities£66,033

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
28 July 2014Liquidators' statement of receipts and payments to 27 February 2014 (13 pages)
28 July 2014Liquidators statement of receipts and payments to 27 February 2014 (13 pages)
7 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (13 pages)
7 May 2013Liquidators statement of receipts and payments to 27 February 2013 (13 pages)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 2 March 2012 (2 pages)
2 March 2012Statement of affairs with form 4.19 (6 pages)
2 March 2012Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 2 March 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 2,000
(4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2010Director's details changed for Sharon Caroline Allum on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Samantha Jane Allum on 6 October 2010 (1 page)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Samantha Jane Allum on 6 October 2010 (1 page)
7 October 2010Director's details changed for Sharon Caroline Allum on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Sharon Caroline Calcraft on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Sharon Caroline Calcraft on 7 October 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2009Secretary's details changed for Samantha Jane Allum on 1 October 2008 (1 page)
23 October 2009Secretary's details changed for Samantha Jane Allum on 1 October 2008 (1 page)
23 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
26 September 2008Secretary's change of particulars / samantha allum / 16/09/2008 (1 page)
26 September 2008Return made up to 16/09/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2006Return made up to 16/09/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
6 October 2005Return made up to 16/09/05; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 October 2004Return made up to 16/09/04; full list of members (6 pages)
30 September 2003Ad 19/09/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
16 September 2003Incorporation (16 pages)