Pontefract
West Yorkshire
WF8 3EQ
Director Name | Mrs Christine Margaret Fry Bingham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 February 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ |
Director Name | Mr Neil Raymond Bingham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 October 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ |
Director Name | Mr Royston Terence William Bingham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 October 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ |
Registered Address | Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | -£4,086 |
Cash | £41,518 |
Current Liabilities | £276,981 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 9 April 2016 (11 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (11 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 9 April 2015 (11 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (11 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 9 April 2015 (11 pages) |
23 April 2014 | Registered office address changed from Wentdale Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ on 23 April 2014 (2 pages) |
17 April 2014 | Appointment of a voluntary liquidator (1 page) |
17 April 2014 | Resolutions
|
17 April 2014 | Statement of affairs with form 4.19 (14 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from Bingham Enterprises Limited Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Bingham Enterprises Limited Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ United Kingdom on 2 June 2011 (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Memorandum and Articles of Association (8 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
2 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2011 | Change of share class name or designation (2 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
26 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 February 2010 | Appointment of Royston Terrance William Bingham as a director (3 pages) |
22 February 2010 | Appointment of Neil Raymond Bingham as a director (3 pages) |
22 February 2010 | Appointment of Mrs Christine Margaret Fry Bingham as a director (3 pages) |
30 January 2010 | Incorporation (22 pages) |