Company NameW.G.Bingham & Company Limited
Company StatusDissolved
Company Number00381246
CategoryPrivate Limited Company
Incorporation Date19 June 1943(80 years, 10 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKeith Harrison
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(49 years after company formation)
Appointment Duration13 years, 1 month (closed 23 August 2005)
RoleCompany Director
Correspondence Address488 Leads Road
Sutton On Hull
Hull
HU7 4XS
Director NameJohn Malcolm Holt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(60 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameJonathan David Holt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(60 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 23 August 2005)
RoleMarketing
Correspondence AddressRichmond
10 Sandridge Avenue
Chorley
Lancashire
PR7 2PZ
Secretary NameJohn Malcolm Holt
NationalityBritish
StatusClosed
Appointed19 December 2003(60 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameHugh Edwyn Williamson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(48 years after company formation)
Appointment Duration12 years, 5 months (resigned 19 December 2003)
RoleSolicitor
Correspondence AddressNordham
North Cave
Brough
East Yorkshire
HU15 2LT
Director NameThomas Neville Stephenson
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(48 years after company formation)
Appointment Duration7 years, 5 months (resigned 13 December 1998)
RoleCompany Director
Correspondence AddressSnipe Lodge
Kilnwick
Driffield
East Yorkshire
YO25 9JG
Director NameBarbara Stephenson
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(48 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressSnipe Lodge
Kilnwick
Driffield
North Humberside
YO25 9JG
Director NameMichael Lynch Maydon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(48 years after company formation)
Appointment Duration1 year (resigned 15 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacksmiths Farm
Ashmanhaugh
Norwich
Norfolk
NR12 8YJ
Director NameGeorge William Braimbridge
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(48 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address2 Merlin Close
Hull
North Humberside
HU8 9UY
Secretary NameBarbara Stephenson
NationalityBritish
StatusResigned
Appointed04 July 1991(48 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence AddressSnipe Lodge
Kilnwick
Driffield
North Humberside
YO25 9JG
Secretary NameMichael Lynch Maydon
NationalityBritish
StatusResigned
Appointed01 October 1991(48 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacksmiths Farm
Ashmanhaugh
Norwich
Norfolk
NR12 8YJ
Director NameDr William Derek Walsh
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(48 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Kilnwick
Driffield
East Yorkshire
YO25 9JW
Secretary NameHugh Edwyn Williamson
NationalityBritish
StatusResigned
Appointed15 July 1992(49 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 12 July 1995)
RoleCompany Director
Correspondence AddressNordham
North Cave
Brough
East Yorkshire
HU15 2LT
Director NameMrs Dawn Maydon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(49 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Itteringham
Norwich
Norfolk
NR11 7AX
Director NameBarbara Gillian Williamson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(49 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address7 Nordham
North Cave
Brough
East Yorkshire
HU15 2LT
Secretary NameKathryn Miles
NationalityBritish
StatusResigned
Appointed12 July 1995(52 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address6 Cawood Drive
Skirlaugh
East Yorkshire
HU11 5EN
Director NameAndrew Braimbridge
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(55 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2000)
RoleCommercial Manager
Correspondence Address20 Tudor Drive
Hull
East Yorkshire
HU6 9UF
Director NameMr John Charles Groves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(57 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP

Location

Registered AddressC/O Sorsky Limited Yeoward House
Dennis Road Tanhouse Estate
Widnes
Cheshire
WA8 0SF
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Financials

Year2014
Net Worth£290,919
Cash£10,398
Current Liabilities£755,057

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End19 December

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
8 November 2004Return made up to 04/07/04; full list of members (7 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Accounting reference date shortened from 31/12/03 to 19/12/03 (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Auditor's resignation (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: 116 malmo road sutton fields industrial estate hull east yorkshire HU7 0YF (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
15 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2003Return made up to 04/07/03; full list of members (8 pages)
25 June 2003Registered office changed on 25/06/03 from: 65/66 high street hull HU1 1QS (1 page)
20 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001Return made up to 04/07/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 June 2001Ad 04/06/01--------- £ si 59448@1=59448 £ ic 552/60000 (2 pages)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 June 2001£ nc 1000/100000 04/06/01 (1 page)
4 April 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
20 September 2000Director resigned (1 page)
1 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 04/07/00; full list of members (8 pages)
27 July 1999Director resigned (1 page)
27 July 1999Return made up to 04/07/99; change of members (8 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 July 1998Return made up to 04/07/98; no change of members (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 July 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1995New secretary appointed (2 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 July 1986Return made up to 25/06/86; full list of members (7 pages)
26 July 1967Company name changed\certificate issued on 26/07/67 (3 pages)
19 June 1943Certificate of incorporation (1 page)