Company NameBen Walton (Contractors) Limited
Company StatusDissolved
Company Number01167814
CategoryPrivate Limited Company
Incorporation Date24 April 1974(49 years, 11 months ago)
Dissolution Date25 December 2009 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Burns
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(17 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 25 December 2009)
RoleBuilder
Correspondence Address21 Sancroft Drive
Houghton Le Spring
Tyne & Wear
DH5 8NE
Director NameAudrey Burns
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(19 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 25 December 2009)
RoleCompany Director
Correspondence Address21 Sancroft Drive
Houghton Le Spring
Tyne & Wear
DH5 8NE
Secretary NameAudrey Burns
NationalityBritish
StatusClosed
Appointed24 January 1994(19 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 25 December 2009)
RoleCompany Director
Correspondence Address21 Sancroft Drive
Houghton Le Spring
Tyne & Wear
DH5 8NE
Director NameGraham Burns
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(30 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 25 December 2009)
RoleCompany Director
Correspondence Address8 Moorhouse Gardens
Hetton Le Hole
Tyne & Wear
DH5 0AD
Director NameRobert Walsh
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1994)
RoleBuilder
Correspondence Address77 Park Road North
Chester Le Street
County Durham
DH3 3SA
Director NameSyliva Walsh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1994)
RoleSecretary
Correspondence Address77 Park Road North
Chester Le Street
County Durham
DH3 3SA
Secretary NameRobert Walsh
NationalityBritish
StatusResigned
Appointed08 October 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address77 Park Road North
Chester Le Street
County Durham
DH3 3SA

Location

Registered AddressC/O Fergusson & Co Ltd
Chackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£89,931
Cash£4
Current Liabilities£216,038

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2009Liquidators statement of receipts and payments to 15 September 2009 (5 pages)
15 June 2009Liquidators statement of receipts and payments to 13 May 2009 (5 pages)
11 December 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
19 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2007Appointment of a voluntary liquidator (1 page)
19 November 2007Statement of affairs (8 pages)
5 November 2007Registered office changed on 05/11/07 from: millpit church st shiney row tyne & wear DH4 4RA (1 page)
24 October 2007Return made up to 08/10/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 December 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
9 October 2006Director's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 November 2005Return made up to 08/10/05; no change of members (2 pages)
12 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
17 October 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 October 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
30 October 2000Return made up to 08/10/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
9 November 1999Return made up to 08/10/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
21 October 1998Return made up to 08/10/98; full list of members (6 pages)
23 October 1997Return made up to 08/10/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
16 October 1996Return made up to 08/10/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
13 October 1995Return made up to 08/10/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
24 April 1974Incorporation (12 pages)