About

Registered Number: 05910606
Date of Incorporation: 18/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 4 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Benson Letting Ltd was founded on 18 August 2006, it's status is listed as "Dissolved". We don't know the number of employees at this business. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Elaine Christine 13 March 2008 15 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 November 2015
4.68 - Liquidator's statement of receipts and payments 31 March 2015
AD01 - Change of registered office address 13 January 2014
RESOLUTIONS - N/A 10 January 2014
RESOLUTIONS - N/A 10 January 2014
4.20 - N/A 10 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
DS02 - Withdrawal of striking off application by a company 07 May 2013
MR05 - N/A 10 April 2013
SOAS(A) - Striking-off action suspended (Section 652A) 16 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2013
DS01 - Striking off application by a company 28 January 2013
AAMD - Amended Accounts 21 November 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 10 September 2012
DS02 - Withdrawal of striking off application by a company 03 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2012
DS01 - Striking off application by a company 24 January 2012
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 15 September 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 27 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 28 April 2008
225 - Change of Accounting Reference Date 28 April 2008
363s - Annual Return 20 September 2007
395 - Particulars of a mortgage or charge 13 December 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.