Company NameBenchmark Building Services (North West) Limited
Company StatusDissolved
Company Number07337175
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Malcolm George Foote
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMiss Claire Young
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(5 months after company formation)
Appointment Duration5 years, 4 months (closed 24 May 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address83 Lodge Lane
Dukinfield
Cheshire
SK16 5JF
Director NameMr Scott Wilding
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Claire Young
60.00%
Ordinary A
40 at £1Claire Young
40.00%
Ordinary

Financials

Year2014
Net Worth£20,496
Cash£17,011
Current Liabilities£17,701

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
29 February 2016Application to strike the company off the register (3 pages)
29 February 2016Application to strike the company off the register (3 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Secretary's details changed for Mr Malcolm George Foote on 5 August 2011 (2 pages)
9 August 2011Registered office address changed from Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL6 7LQ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL6 7LQ on 9 August 2011 (1 page)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Secretary's details changed for Mr Malcolm George Foote on 5 August 2011 (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Secretary's details changed for Mr Malcolm George Foote on 5 August 2011 (2 pages)
9 August 2011Registered office address changed from Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL6 7LQ on 9 August 2011 (1 page)
25 January 2011Appointment of Miss Claire Young as a director (2 pages)
25 January 2011Appointment of Miss Claire Young as a director (2 pages)
25 January 2011Termination of appointment of Scott Wilding as a director (1 page)
25 January 2011Termination of appointment of Scott Wilding as a director (1 page)
9 September 2010Appointment of Mr Malcolm George Foote as a secretary (1 page)
9 September 2010Appointment of Mr Malcolm George Foote as a secretary (1 page)
7 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(4 pages)
1 September 2010Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 1 September 2010 (2 pages)
1 September 2010Appointment of Scott Wilding as a director (3 pages)
1 September 2010Appointment of Scott Wilding as a director (3 pages)
1 September 2010Termination of appointment of Ceri John as a director (2 pages)
1 September 2010Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 1 September 2010 (2 pages)
1 September 2010Termination of appointment of Ceri John as a director (2 pages)
1 September 2010Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 1 September 2010 (2 pages)
5 August 2010Incorporation (25 pages)
5 August 2010Incorporation (25 pages)