About

Registered Number: 06394464
Date of Incorporation: 09/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: The Hayloft New Close Lane, Skelbrooke, Doncaster, DN6 8NA,

 

The Benjamin Curtis Consultancy Ltd was setup in 2007, it's status at Companies House is "Dissolved". This organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, Neil James 20 October 2008 - 1
PIPER, Sally Jane 20 October 2008 22 September 2009 1
POW, Jane Michelle 09 October 2007 20 October 2008 1
Secretary Name Appointed Resigned Total Appointments
POW, Andrew Charles Rowley 09 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 08 April 2020
AA - Annual Accounts 02 March 2020
AA01 - Change of accounting reference date 15 January 2020
CH01 - Change of particulars for director 31 October 2019
CS01 - N/A 12 October 2019
AD01 - Change of registered office address 31 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 26 April 2018
PSC01 - N/A 07 April 2018
PSC09 - N/A 05 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 20 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
AR01 - Annual Return 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 16 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
395 - Particulars of a mortgage or charge 04 January 2008
225 - Change of Accounting Reference Date 26 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.