Fir Street
Heywood
Lancashire
OL10 1NW
Secretary Name | Gaynor Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 285 Brandlesholme Road Bury Lancashire BL8 1EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | benchmarksecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 624441 |
Telephone region | Rochdale |
Registered Address | Roeacre House Roeacre Business Park Fir Street Heywood Lancashire OL10 1NW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
50 at £1 | Gaynor Green 50.00% Ordinary |
---|---|
50 at £1 | Mr Jonathan David Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,314 |
Cash | £9,177 |
Current Liabilities | £304,909 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
8 June 2015 | Delivered on: 10 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 June 2006 | Delivered on: 22 June 2006 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Satisfaction of charge 1 in full (6 pages) |
23 July 2015 | Satisfaction of charge 1 in full (6 pages) |
10 June 2015 | Registration of charge 057015140002, created on 8 June 2015 (5 pages) |
10 June 2015 | Registration of charge 057015140002, created on 8 June 2015 (5 pages) |
10 June 2015 | Registration of charge 057015140002, created on 8 June 2015 (5 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Registered office address changed from 571 Bury Road Bamford Rochdale Lancashire OL11 4DQ England on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 571 Bury Road Bamford Rochdale Lancashire OL11 4DQ England on 30 November 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Registered office address changed from Unit a Birch Industrial Park Whittle Lane Heywood Lancashire OL10 2SX on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Unit a Birch Industrial Park Whittle Lane Heywood Lancashire OL10 2SX on 19 April 2012 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Registered office address changed from the Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ on 27 January 2011 (4 pages) |
27 January 2011 | Registered office address changed from the Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ on 27 January 2011 (4 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr Jonathan David Green on 7 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr Jonathan David Green on 7 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Jonathan David Green on 7 March 2010 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
22 October 2008 | Appointment terminated secretary gaynor green (1 page) |
22 October 2008 | Appointment terminated secretary gaynor green (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 July 2008 | Return made up to 07/02/08; no change of members (6 pages) |
17 July 2008 | Return made up to 07/02/08; no change of members (6 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit b earnshaw business centre hugh lane preston lancashire PR26 6PD (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit b earnshaw business centre hugh lane preston lancashire PR26 6PD (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 285 brandlesholme road bury lancashire BL8 1EY (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 285 brandlesholme road bury lancashire BL8 1EY (1 page) |
26 April 2007 | Return made up to 07/02/07; full list of members (6 pages) |
26 April 2007 | Return made up to 07/02/07; full list of members (6 pages) |
22 June 2006 | Particulars of mortgage/charge (7 pages) |
22 June 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Ad 14/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2006 | Ad 14/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 285 brandlesholm road bury lancs. BL8 1EY (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 285 brandlesholm road bury lancs. BL8 1EY (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (9 pages) |
7 February 2006 | Incorporation (9 pages) |