Company NameBenchmark Installations Limited
DirectorAndrew Worsell
Company StatusDissolved
Company Number04909204
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAndrew Worsell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(2 days after company formation)
Appointment Duration20 years, 6 months
RolePlumber
Correspondence Address9 Churchbank
Stalybridge
Cheshire
SK15 2QJ
Secretary NameKristy Calverley Worsell
NationalityBritish
StatusCurrent
Appointed25 September 2003(2 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address9 Churchbank
Stalybridge
Cheshire
SK15 2QJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,278
Cash£12,081
Current Liabilities£20,530

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 October 2007Dissolved (1 page)
2 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2006Registered office changed on 13/07/06 from: 9 churchbank stalybridge cheshire SK15 2QL (1 page)
10 July 2006Statement of affairs (5 pages)
10 July 2006Appointment of a voluntary liquidator (1 page)
10 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 November 2005Return made up to 23/09/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2004Registered office changed on 12/08/04 from: 110 kenworthy street stalybridge cheshire SK15 2DX (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 110 kenworthy street stalybridge cheshire SK15 2DX (1 page)
2 October 2003Registered office changed on 02/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)