About

Registered Number: 03773101
Date of Incorporation: 19/05/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 4 months ago)
Registered Address: Regency House, 21 The Ropewalk, Nottingham, NG1 5DU

 

Based in Nottingham, Bensam Ltd was founded on 19 May 1999, it's status is listed as "Dissolved". This organisation has 5 directors listed as King, Meralyn, King, John David, Finch, Sarah Michelle, Lees, Martin Anthony, Rogers, Roystone Norman. We don't know the number of employees at Bensam Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, John David 19 May 1999 - 1
ROGERS, Roystone Norman 19 May 1999 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
KING, Meralyn 08 December 2006 - 1
FINCH, Sarah Michelle 06 April 2005 08 December 2006 1
LEES, Martin Anthony 25 April 2003 06 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2014
4.68 - Liquidator's statement of receipts and payments 07 April 2009
4.20 - N/A 26 March 2008
4.20 - N/A 20 March 2008
RESOLUTIONS - N/A 18 March 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
RESOLUTIONS - N/A 03 May 2003
RESOLUTIONS - N/A 03 May 2003
123 - Notice of increase in nominal capital 03 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 22 May 2002
AA - Annual Accounts 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 21 June 2000
225 - Change of Accounting Reference Date 15 July 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.