L. BINGHAM (SCISSORS) LIMITED

Register to unlock more data on OkredoRegister

L. BINGHAM (SCISSORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01215968

Incorporation date

13/06/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1988)
dot icon09/09/2016
Final Gazette dissolved following liquidation
dot icon09/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon23/03/2016
Liquidators' statement of receipts and payments to 2016-03-01
dot icon15/12/2015
Satisfaction of charge 1 in full
dot icon12/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-03-01
dot icon01/05/2014
Liquidators' statement of receipts and payments to 2014-03-01
dot icon02/05/2013
Liquidators' statement of receipts and payments to 2013-03-01
dot icon03/05/2012
Liquidators' statement of receipts and payments to 2012-03-01
dot icon09/03/2011
Statement of affairs with form 4.19
dot icon09/03/2011
Resolutions
dot icon09/03/2011
Appointment of a voluntary liquidator
dot icon01/03/2011
Registered office address changed from Arundel Works Unit 1 Arundel Business Park Claywheels Lane Sheffield S Yorks S6 1LZ on 2011-03-01
dot icon27/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon01/05/2010
Director's details changed for Michael Andrew Seeds on 2010-04-14
dot icon01/05/2010
Register inspection address has been changed
dot icon09/01/2010
Total exemption small company accounts made up to 2008-10-31
dot icon27/05/2009
Return made up to 14/04/09; full list of members
dot icon25/04/2009
Compulsory strike-off action has been discontinued
dot icon24/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon21/04/2008
Return made up to 14/04/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/05/2007
Return made up to 14/04/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2005-10-31
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Secretary resigned
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Registered office changed on 06/11/06 from: australia works 36 malinda street sheffield south yorkshire S3 7EJ
dot icon28/04/2006
Return made up to 14/04/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2004-10-31
dot icon21/04/2005
Return made up to 14/04/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2003-10-31
dot icon07/05/2004
Return made up to 14/04/04; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/07/2003
Return made up to 14/04/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/05/2002
Return made up to 14/04/02; full list of members
dot icon09/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon18/05/2001
Return made up to 14/04/01; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-10-31
dot icon05/06/2000
Resolutions
dot icon12/04/2000
Return made up to 14/04/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-10-31
dot icon24/06/1999
Return made up to 14/04/99; no change of members
dot icon08/02/1999
Director resigned
dot icon16/07/1998
Accounts for a small company made up to 1997-10-31
dot icon29/05/1998
Return made up to 14/04/98; full list of members
dot icon20/02/1998
Ad 18/02/98--------- £ si 30000@1=30000 £ ic 13000/43000
dot icon20/02/1998
Nc inc already adjusted 17/02/98
dot icon20/02/1998
Resolutions
dot icon27/04/1997
Return made up to 14/04/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-10-31
dot icon02/09/1996
New director appointed
dot icon13/06/1996
Registered office changed on 13/06/96 from: 41 stumperlowe park road sheffield west yorkshire S10 3QP
dot icon30/05/1996
Accounts for a small company made up to 1995-10-31
dot icon18/04/1996
Registered office changed on 18/04/96 from: 68 queen street sheffield
dot icon18/04/1996
Return made up to 14/04/96; full list of members
dot icon28/03/1996
Accounting reference date shortened from 30/04 to 31/10
dot icon02/10/1995
Accounts for a small company made up to 1994-10-31
dot icon08/06/1995
Return made up to 14/04/95; no change of members
dot icon01/03/1995
Return made up to 14/04/94; no change of members
dot icon01/03/1995
Return made up to 14/04/93; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounting reference date shortened from 31/10 to 30/04
dot icon24/11/1994
Registered office changed on 24/11/94 from: 36 malinda street sheffield S3 7EJ
dot icon27/07/1994
Auditor's resignation
dot icon27/05/1994
Full accounts made up to 1992-10-31
dot icon27/05/1994
Full accounts made up to 1993-10-31
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Secretary resigned;director resigned
dot icon19/01/1993
New secretary appointed;new director appointed
dot icon04/01/1993
Particulars of mortgage/charge
dot icon04/01/1993
Nc inc already adjusted 18/12/92
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Ad 18/12/92--------- £ si 12900@1=12900 £ ic 100/13000
dot icon23/12/1992
Full accounts made up to 1991-10-31
dot icon09/11/1992
Return made up to 14/04/92; full list of members
dot icon28/04/1992
Full accounts made up to 1990-10-31
dot icon10/10/1991
Return made up to 14/04/91; no change of members
dot icon10/10/1991
Full accounts made up to 1989-10-31
dot icon10/10/1991
Return made up to 14/04/90; no change of members
dot icon01/05/1991
Full accounts made up to 1988-10-31
dot icon15/06/1989
Return made up to 14/04/89; full list of members
dot icon15/06/1989
Full accounts made up to 1986-10-31
dot icon15/06/1989
Return made up to 31/07/88; no change of members
dot icon09/06/1989
First gazette
dot icon13/04/1988
Full accounts made up to 1985-10-31
dot icon13/04/1988
Full accounts made up to 1984-10-31
dot icon13/04/1988
Return made up to 30/06/86; full list of members
dot icon13/04/1988
Return made up to 15/08/87; no change of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2009
dot iconLast change occurred
31/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2009
dot iconNext account date
31/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seeds, Michael Andrew
Director
18/12/1992 - Present
1
Annerson, Jaine
Director
23/08/1996 - 27/01/1999
-
Hudson, Kevin
Secretary
04/07/2006 - Present
-
Seeds, Michael Andrew
Secretary
18/12/1992 - 04/07/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L. BINGHAM (SCISSORS) LIMITED

L. BINGHAM (SCISSORS) LIMITED is an(a) Dissolved company incorporated on 13/06/1975 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L. BINGHAM (SCISSORS) LIMITED?

toggle

L. BINGHAM (SCISSORS) LIMITED is currently Dissolved. It was registered on 13/06/1975 and dissolved on 09/09/2016.

Where is L. BINGHAM (SCISSORS) LIMITED located?

toggle

L. BINGHAM (SCISSORS) LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does L. BINGHAM (SCISSORS) LIMITED do?

toggle

L. BINGHAM (SCISSORS) LIMITED operates in the Manufacture of cutlery (28.61 - SIC 2003) sector.

What is the latest filing for L. BINGHAM (SCISSORS) LIMITED?

toggle

The latest filing was on 09/09/2016: Final Gazette dissolved following liquidation.