Walworth
Darlington
County Durham
DL2 2NA
Director Name | Stephen Bingham |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Low Walworth Hall Walworth Darlington County Durham DL2 2NA |
Registered Address | Dwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | -£42,112 |
Cash | £3,188 |
Current Liabilities | £333,652 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (13 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (13 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (12 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (12 pages) |
6 May 2015 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Dwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Dwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Dwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 6 May 2015 (2 pages) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement of affairs with form 4.19 (6 pages) |
28 April 2015 | Statement of affairs with form 4.19 (6 pages) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
24 March 2015 | Company name changed maureen bingham & associates LIMITED\certificate issued on 24/03/15
|
24 March 2015 | Company name changed maureen bingham & associates LIMITED\certificate issued on 24/03/15
|
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Director's details changed for Mrs Maureen Jane Bingham on 14 October 2012 (2 pages) |
28 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Director's details changed for Mrs Maureen Jane Bingham on 14 October 2012 (2 pages) |
27 November 2012 | Director's details changed for Stephen Bingham on 14 October 2012 (2 pages) |
27 November 2012 | Director's details changed for Stephen Bingham on 14 October 2012 (2 pages) |
8 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
15 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
6 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Incorporation (23 pages) |
14 October 2009 | Incorporation (23 pages) |