Company NameNorth West Sires Limited
Company StatusDissolved
Company Number01618159
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameJohn Binns Agriculture Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameJohn Clifford Binns
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address14 Carrick Road
Curton Park
Chester
CH4 8AW
Wales
Director NameMrs Margaret Mary Binns
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 22 April 2003)
RoleCommunity Midwife
Correspondence Address14 Carrick Road
Curton Park
Chester
CH4 8AW
Wales
Secretary NameMrs Margaret Mary Binns
NationalityBritish
StatusClosed
Appointed28 November 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address14 Carrick Road
Curton Park
Chester
CH4 8AW
Wales

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£11,833

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
22 November 2002Application for striking-off (1 page)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Return made up to 19/11/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 December 1999Return made up to 28/11/99; full list of members (6 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Return made up to 28/11/98; full list of members (6 pages)
17 December 1997Return made up to 28/11/97; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 August 1997Registered office changed on 20/08/97 from: 68 high street tarporley cheshire CW6 0AT (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 2 hilliards court wrexham road chester CH4 9QP (1 page)
21 January 1997Return made up to 28/11/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Return made up to 28/11/95; full list of members (6 pages)
4 October 1995Company name changed john binns agriculture LIMITED\certificate issued on 05/10/95 (4 pages)