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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2013 | Outstanding |
N/A |
Legal mortgage | 08 November 2011 | Fully Satisfied |
N/A |