About

Registered Number: 03785462
Date of Incorporation: 09/06/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: MR A B TYLER, Chequers Farleigh Road, Cliddesden, Basingstoke, Hampshire, RG25 2JL

 

The National Best Value Benchmarking Scheme Ltd was registered on 09 June 1999 and has its registered office in Basingstoke in Hampshire. The current directors of the company are listed as Axon, David Anthony, Howe, Stephen Thomas, Mckeag, Harry Frederick 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
AXON, David Anthony 21 June 2002 - 1
HOWE, Stephen Thomas 13 June 2008 - 1
MCKEAG, Harry Frederick 09 June 1999 16 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 18 November 2014
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 26 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363s - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 27 June 2000
225 - Change of Accounting Reference Date 29 October 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.