About

Registered Number: NI033919
Date of Incorporation: 30/03/1998 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: 3 Windslow Gardens, Carrickfergus, Co Antrim, BT38 9AU

 

Based in Co Antrim, Des Bingham Associates Ltd was founded on 30 March 1998, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Desmond 30 March 1998 - 1
BINGHAM, Stephen Desmond 30 March 1998 14 November 2001 1
Secretary Name Appointed Resigned Total Appointments
BINGHAM, Des 13 December 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 05 July 2017
AA - Annual Accounts 28 June 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 10 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
AP03 - Appointment of secretary 10 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AA - Annual Accounts 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 August 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 April 2012
AA01 - Change of accounting reference date 30 December 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
GAZ1 - First notification of strike-off action in London Gazette 29 July 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 31 January 2010
371S(NI) - N/A 06 May 2009
AC(NI) - N/A 21 February 2009
AC(NI) - N/A 13 February 2008
371S(NI) - N/A 15 May 2007
AC(NI) - N/A 02 February 2007
NEWINC - New incorporation documents 20 July 2006
ARTS(NI) - N/A 20 July 2006
MEM(NI) - N/A 20 July 2006
371S(NI) - N/A 06 June 2006
AC(NI) - N/A 20 February 2006
AC(NI) - N/A 10 April 2005
AC(NI) - N/A 27 April 2004
371S(NI) - N/A 22 April 2004
371S(NI) - N/A 14 April 2003
AC(NI) - N/A 10 March 2003
AC(NI) - N/A 11 November 2002
AC(NI) - N/A 10 October 2002
371S(NI) - N/A 11 April 2002
296(NI) - N/A 10 December 2001
371S(NI) - N/A 31 May 2001
371S(NI) - N/A 15 May 2000
AC(NI) - N/A 08 April 2000
371S(NI) - N/A 25 March 1999
296(NI) - N/A 08 April 1998
G21(NI) - N/A 30 March 1998
G23(NI) - N/A 30 March 1998
ARTS(NI) - N/A 30 March 1998
MEM(NI) - N/A 30 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.