Lodge Road
Kingswood
Avon
BS15 1TB
Secretary Name | Mark Rafield Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 10 High Point House Lodge Road Kingswood Avon BS15 1TB |
Director Name | Mr Andrew William Nottingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 21 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 The Beeches Hazelwood Road Sneyd Park Bristol BS9 1QB |
Director Name | Stephen David Hodgkins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Sales Director |
Correspondence Address | 8 Sterling Place Weybridge Surrey KT13 9SQ |
Director Name | Richard William Haynes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Mounter |
Correspondence Address | 203 High Kingsdown Cotham Bristol BS2 8DG |
Director Name | Barry Malcolm Hulbert |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Hazel Lane Rudgeway South Gloucester BS35 3QR |
Director Name | Mr Nigel Peeck |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 04 January 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hope Cottage 6 Easton Hill Road Thornbury Bristol Avon BS35 2JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiltern House 24-30 King Street Watford Herts WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,054 |
Cash | £3,820 |
Current Liabilities | £132,595 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2007 | Dissolved (1 page) |
---|---|
7 November 2006 | Notice of move from Administration to Dissolution (12 pages) |
7 November 2006 | Administrator's progress report (12 pages) |
27 June 2006 | Administrator's progress report (14 pages) |
14 February 2006 | Result of meeting of creditors (30 pages) |
17 January 2006 | Statement of administrator's proposal (29 pages) |
17 January 2006 | Statement of affairs (10 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: studio 2 exhibition house north view soundwell bristol south gloucestershire BS16 4NT (1 page) |
6 December 2005 | Appointment of an administrator (1 page) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 22/10/04; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 September 2004 | New director appointed (2 pages) |
15 March 2004 | Memorandum and Articles of Association (13 pages) |
11 March 2004 | Company name changed benson & haynes LIMITED\certificate issued on 11/03/04 (2 pages) |
5 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
19 December 2002 | Return made up to 22/10/02; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 February 2002 | Return made up to 22/10/01; no change of members
|
7 January 2002 | Registered office changed on 07/01/02 from: the paddocks hazel lane lower hazel, rudgeway bristol BS35 3QR (1 page) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 November 2000 | Return made up to 22/10/00; no change of members
|
9 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 December 1999 | Return made up to 22/10/99; full list of members
|
16 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
16 February 1999 | Ad 22/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
23 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Incorporation (18 pages) |