Company NameA.F.A. Benchmark Limited
Company StatusDissolved
Company Number03013853
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David John Hartwell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boarfold Farm
Chisworth
Cheshire
SK14 6RT
Secretary NameMrs Christine Anne Hartwell
NationalityBritish
StatusClosed
Appointed05 December 2006(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 04 September 2012)
RoleCompany Director
Correspondence Address2 Boarfold Farm
Chisworth
Cheshire
SK14 6RT
Director NameMr Peter William Friswell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address81 Glanrhyd
Coed Eva
Cwmbran
Gwent
NP44 6TZ
Wales
Director NameRoger Charles Oxspring
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address143 Aldham House Lane
Wombwell
Barnsley
South Yorkshire
S73 8RU
Secretary NameRoger Charles Oxspring
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address143 Aldham House Lane
Wombwell
Barnsley
South Yorkshire
S73 8RU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit T1
Grey Street
Denton Manchester
M34 3RU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 200
(4 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 200
(4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2008 (5 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2008 (5 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
18 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr David John Hartwell on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr David John Hartwell on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr David John Hartwell on 1 January 2010 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 25/01/09; full list of members (3 pages)
18 June 2009Return made up to 25/01/09; full list of members (3 pages)
7 April 2009Return made up to 25/01/08; full list of members (3 pages)
7 April 2009Return made up to 25/01/08; full list of members (3 pages)
12 August 2007Return made up to 25/01/07; no change of members (7 pages)
12 August 2007Registered office changed on 12/08/07 from: unit T1 grey street denton M34 3RU (1 page)
12 August 2007Return made up to 25/01/07; no change of members
  • 363(287) ‐ Registered office changed on 12/08/07
(7 pages)
12 August 2007Registered office changed on 12/08/07 from: unit T1 grey street denton M34 3RU (1 page)
12 August 2007Accounts made up to 31 January 2007 (1 page)
12 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007New secretary appointed (2 pages)
23 May 2006Return made up to 25/01/06; full list of members (7 pages)
23 May 2006Return made up to 25/01/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2004 (3 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2004 (3 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
25 May 2005Return made up to 25/01/05; full list of members (7 pages)
25 May 2005Return made up to 25/01/05; full list of members (7 pages)
27 February 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2004Return made up to 25/01/04; full list of members (7 pages)
19 August 2003Return made up to 25/01/03; full list of members (7 pages)
19 August 2003Return made up to 25/01/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
21 June 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
21 June 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
21 June 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
23 April 2003Registered office changed on 23/04/03 from: unit 8A kayley industrial estate richmond street ashton u lyne lancashire OL7 0AN (1 page)
23 April 2003Registered office changed on 23/04/03 from: unit 8A kayley industrial estate richmond street ashton u lyne lancashire OL7 0AN (1 page)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
19 December 2001Return made up to 25/01/01; full list of members (6 pages)
19 December 2001Return made up to 25/01/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
23 March 2000Return made up to 25/01/00; full list of members (6 pages)
23 March 2000Return made up to 25/01/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
17 February 1999Return made up to 25/01/99; no change of members (4 pages)
17 February 1999Return made up to 25/01/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
10 March 1998Return made up to 25/01/98; no change of members (4 pages)
10 March 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
20 March 1997Return made up to 25/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1997Return made up to 25/01/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
12 January 1996Return made up to 25/01/96; full list of members (6 pages)
12 January 1996Return made up to 25/01/96; full list of members (6 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)