Company NameBenchbrook Limited
Company StatusDissolved
Company Number02477700
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFj Management Services (UK) Limited (Corporation)
StatusClosed
Appointed18 December 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 19 September 2006)
Correspondence Address3 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Secretary NameFrancis Jordan & Co Ltd (Corporation)
StatusClosed
Appointed18 December 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 19 September 2006)
Correspondence Address3 Limpsfield Road
South Croydon
CR2 9LA
Director NameAngelo Bonanata
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 18 December 2002)
RoleAccountant
Correspondence Address17 Avenue De L Annonciade
Monte Carlo
Mc98000
Director NameMr Silvio Perlino
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 23 February 2001)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address5bis Avenue Princesse Alice
Monte Carlo
Mc 98000
Secretary NameAngelo Bonanata
NationalityItalian
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 18 December 2002)
RoleAccountant
Correspondence Address17 Avenue De L Annonciade
Monte Carlo
Mc98000
Director NameWalter William Keith Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2002)
RoleEngineering Consultant
Correspondence Address6 Gratton Terrace
Cricklewood
London
NW2 6QE

Location

Registered Address3 Limpsfield Road
Croydon
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£754,073
Current Liabilities£36,275

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Application for striking-off (1 page)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
24 January 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
24 January 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
23 March 2005Return made up to 06/03/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 April 2003Return made up to 06/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 10 london mews london W2 1HY (1 page)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003New director appointed (3 pages)
10 April 2002Return made up to 06/03/02; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
12 March 2001Return made up to 06/03/01; full list of members (6 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (3 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 March 2000Return made up to 06/03/00; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 April 1999Return made up to 06/03/99; no change of members (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 March 1998Return made up to 06/03/98; no change of members (6 pages)
25 March 1997Return made up to 06/03/97; full list of members (8 pages)
28 March 1996Return made up to 06/03/96; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
13 March 1995Return made up to 06/03/95; no change of members (8 pages)
6 March 1990Incorporation (15 pages)