About

Registered Number: 01548327
Date of Incorporation: 03/03/1981 (44 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 11 months ago)
Registered Address: Glien House Cillefwr Industrial Estate, Johnstown, Carmarthen, West Wales, SA31 3RB

 

Founded in 1981, Benbro Ltd are based in Carmarthen in West Wales, it's status at Companies House is "Dissolved". The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 30 August 2018
AA - Annual Accounts 11 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 05 September 2017
RESOLUTIONS - N/A 27 August 2016
CONNOT - N/A 27 August 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 11 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 September 2011
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 11 June 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 03 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 14 October 2008
353 - Register of members 29 September 2008
287 - Change in situation or address of Registered Office 04 August 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 04 October 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 22 September 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 24 September 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 01 October 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 03 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
395 - Particulars of a mortgage or charge 27 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 December 1994
363b - Annual Return 02 December 1994
AA - Annual Accounts 31 October 1994
288 - N/A 18 February 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 08 November 1993
288 - N/A 12 September 1993
RESOLUTIONS - N/A 02 September 1993
RESOLUTIONS - N/A 02 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1993
123 - Notice of increase in nominal capital 02 September 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 12 October 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 04 December 1991
287 - Change in situation or address of Registered Office 06 December 1990
363 - Annual Return 06 December 1990
AA - Annual Accounts 26 November 1990
287 - Change in situation or address of Registered Office 01 December 1989
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
395 - Particulars of a mortgage or charge 10 March 1989
363 - Annual Return 09 November 1988
AUD - Auditor's letter of resignation 28 October 1988
287 - Change in situation or address of Registered Office 19 October 1988
AA - Annual Accounts 19 October 1988
363 - Annual Return 13 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
AA - Annual Accounts 16 December 1987
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986
MISC - Miscellaneous document 03 March 1981

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 January 2007 Outstanding

N/A

Fixed and floating charge 23 January 1995 Outstanding

N/A

Mortgage debenture 06 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.