About

Registered Number: 02603505
Date of Incorporation: 19/04/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2018 (5 years and 8 months ago)
Registered Address: STEPHEN M ROUT & COMPANY, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB,

 

Benchmark Contracts Ltd was founded on 19 April 1991, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTON, Annick N/A 22 April 2005 1
CROSS, Michael Robert 19 April 1991 10 May 2005 1
SMITH, Michael 10 May 2005 31 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2018
LIQ14 - N/A 02 May 2018
LIQ03 - N/A 06 October 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
RESOLUTIONS - N/A 17 August 2015
4.20 - N/A 17 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 18 June 2014
TM01 - Termination of appointment of director 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
MR04 - N/A 04 November 2013
MR01 - N/A 31 October 2013
AA - Annual Accounts 19 August 2013
CH03 - Change of particulars for secretary 21 May 2013
CH01 - Change of particulars for director 20 May 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH03 - Change of particulars for secretary 20 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 16 May 2012
MG01 - Particulars of a mortgage or charge 09 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 15 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2007
353 - Register of members 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 25 July 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 10 February 2006
CERTNM - Change of name certificate 21 November 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
AUD - Auditor's letter of resignation 17 May 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 08 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 27 May 1992
288 - N/A 11 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1992
287 - Change in situation or address of Registered Office 04 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
NEWINC - New incorporation documents 19 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2013 Outstanding

N/A

Legal mortgage 08 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.