Company NameBence Millennium Markings Limited
DirectorsHarold David Bence and Richard Lindley Bence
Company StatusDissolved
Company Number03341829
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Previous NameEvencode Limited.

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameHarold David Bence
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressThornton Court
Willaston Road
Thornton Hough
Wirral
CH63 4JG
Wales
Director NameRichard Lindley Bence
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address68 Park Road
London
SW19 2HT
Secretary NameHarold David Bence
NationalityBritish
StatusCurrent
Appointed03 April 1997(6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressThornton Court
Willaston Road
Thornton Hough
Wirral
CH63 4JG
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameRichard Lindley Bence
NationalityBritish
StatusResigned
Appointed03 April 1997(6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressFlat 20 Chalfont Court
236 Baker Street
London
NW1 5RS

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£398,590
Cash£3,382
Current Liabilities£702,615

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 July 2007Dissolved (1 page)
18 April 2007Return of final meeting in a creditors' voluntary winding up (14 pages)
18 April 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Notice of completion of voluntary arrangement (5 pages)
26 October 2005Statement of affairs (9 pages)
19 September 2005Appointment of a voluntary liquidator (1 page)
12 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2005Registered office changed on 01/09/05 from: 3RD floor wellington plaza 31 wellington street leeds LS1 4DL (1 page)
29 July 2005Registered office changed on 29/07/05 from: vauxhall industrial estate ruabon wrexham LL14 6AH (1 page)
19 May 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Return made up to 27/03/05; full list of members (2 pages)
21 April 2004Return made up to 27/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
20 December 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
13 April 2001Return made up to 27/03/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 August 1999 (6 pages)
23 February 2000Accounts for a small company made up to 31 August 1998 (6 pages)
25 April 1999Return made up to 27/03/99; no change of members (4 pages)
9 September 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
1 May 1998Return made up to 27/03/98; full list of members (6 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Memorandum and Articles of Association (8 pages)
15 July 1997Registered office changed on 15/07/97 from: 9 abbey square chester CH1 2HU (1 page)
15 July 1997Director resigned (1 page)
8 July 1997Company name changed evencode LIMITED.\certificate issued on 09/07/97 (2 pages)
27 March 1997Incorporation (13 pages)