Company NameBenco Services Limited
Company StatusDissolved
Company Number04856934
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr David Bennison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Secretary NameLorraine Bennison
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£207,128
Cash£225,982
Current Liabilities£18,854

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2016Return of final meeting in a members' voluntary winding up (7 pages)
7 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 August 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
14 May 2015Registered office address changed from 75 Mottram Old Road Stalybridge Cheshire SK15 2TE to 7 st Petersgate Stockport Cheshire SK1 1EB on 14 May 2015 (1 page)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Declaration of solvency (3 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 September 2013Secretary's details changed for Lorraine Budd on 4 March 2013 (1 page)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Secretary's details changed for Lorraine Budd on 4 March 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Director's details changed for David Bennison on 6 August 2010 (2 pages)
1 September 2010Director's details changed for David Bennison on 6 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 November 2008Director's change of particulars / david bennison / 10/11/2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 46 baron road hyde cheshire SK14 5RW (1 page)
11 November 2008Secretary's change of particulars / lorraine budd / 10/11/2008 (1 page)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 August 2007Return made up to 06/08/07; full list of members (2 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Registered office changed on 21/08/07 from: 44 baron road gee cross hyde SK14 5RW (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2006Return made up to 06/08/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2005Return made up to 06/08/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 August 2004Return made up to 06/08/04; full list of members (6 pages)
11 September 2003Secretary's particulars changed (1 page)
6 August 2003Incorporation (16 pages)
6 August 2003Secretary resigned (1 page)