BENJAMIN HEIGHTS LIMITED

8-16 Alton Road, Clacton-On-Sea, CO15 1LB, Essex, United Kingdom
StatusDISSOLVED
Company No.06181848
CategoryPrivate Limited Company
Incorporated23 Mar 2007
Age17 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution29 Mar 2011
Years13 years, 2 months, 9 days

SUMMARY

BENJAMIN HEIGHTS LIMITED is an dissolved private limited company with number 06181848. It was incorporated 17 years, 2 months, 15 days ago, on 23 March 2007 and it was dissolved 13 years, 2 months, 9 days ago, on 29 March 2011. The company address is 8-16 Alton Road, Clacton-on-sea, CO15 1LB, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Carson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Salvatore Sarno

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Debra Ann Carson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from 41 high street walton on the naze essex CO14 8BG

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from martin kennedy & co 41 high street walton on the naze essex CO14 8BG

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 01 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: c/O. Martin kennedy & co. 41 high street walton on the naze essex CO14 8BG

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORD CONSULTANCY LIMITED

PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB

Number:10516033
Status:ACTIVE
Category:Private Limited Company

EPIC PLAYSETS LIMITED

COLLINGHAM HOUSE,LONDON,SW19 1QT

Number:10519702
Status:ACTIVE
Category:Private Limited Company

HIDEF INC LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:11454205
Status:ACTIVE
Category:Private Limited Company

JOHNSON CONTROLS FACILITIES LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE,WATERLOOVILLE,PO7 7YH

Number:02609164
Status:ACTIVE
Category:Private Limited Company

ROTHDEAN LIMITED

FOREST VALE ROAD FOREST VALE ROAD,CINDERFORD,GL14 2PH

Number:01060980
Status:ACTIVE
Category:Private Limited Company

T J SONNEX LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:05338175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source