BENCHMARK DOORS LIMITED
Status | DISSOLVED |
Company No. | 03129510 |
Category | Private Limited Company |
Incorporated | 22 Nov 1995 |
Age | 28 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2022 |
Years | 2 years, 1 month, 17 days |
SUMMARY
BENCHMARK DOORS LIMITED is an dissolved private limited company with number 03129510. It was incorporated 28 years, 5 months, 9 days ago, on 22 November 1995 and it was dissolved 2 years, 1 month, 17 days ago, on 15 March 2022. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2021
Action Date: 24 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jul 2020
Action Date: 24 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2019
Action Date: 24 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2018
Action Date: 24 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Sep 2017
Action Date: 24 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2016
Action Date: 24 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2015
Action Date: 24 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2014
Action Date: 24 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-24
Documents
Change registered office address company with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: AD01
Old address: 90 Main Road Hockley Essex SS5 4JH United Kingdom
Change date: 2014-02-18
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Harris
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gwendoline Harris
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change account reference date company current extended
Date: 29 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-20
Old address: Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steve Harris
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gwendoline Honor Harris
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Albert Harris
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gwendoline Harris
Documents
Accounts with accounts type small
Date: 14 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Legacy
Date: 08 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 20 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 05 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/10/02
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Accounts with accounts type small
Date: 24 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; no change of members
Documents
Accounts with accounts type small
Date: 24 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 16 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/96; full list of members
Documents
Legacy
Date: 28 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 08/12/95--------- £ si 97@1=97 £ ic 2/99
Documents
Legacy
Date: 28 Apr 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Resolution
Date: 28 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
DAVID C. COX & COMPANY LIMITED
324 SOUTHEND ROAD,WICKFORD,SS11 8QS
Number: | 02263498 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 EASTER HERMITAGE,,EH6 5DR
Number: | SC205504 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CLINTON PLACE,SEAFORD,BN25 1NP
Number: | 02136972 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08139476 |
Status: | ACTIVE |
Category: | Private Limited Company |
223 - 231,LONDON,NW1 5QT
Number: | 07742146 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO PRESS (CHELSEA) LIMITED(THE)
89 KINGSWAY,,WC2B 6RH
Number: | 00545557 |
Status: | LIQUIDATION |
Category: | Private Limited Company |