Company NameBenehill.com Limited
Company StatusDissolved
Company Number03948133
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameBlakedew 222 Limited

Business Activity

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

Directors

Director NameMr Christopher Charles Micklethwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(5 days after company formation)
Appointment Duration10 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Elm Dogkennel Green
Ranmore
Dorking
Surrey
RH5 6SU
Director NameMr Roderick Stephen Milne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(5 days after company formation)
Appointment Duration10 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charity Cottage
Old School Lane, Hampton On The Hill
Warwick
CV35 8QS
Director NameMr Jonathan Robin Hart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(3 weeks, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Carless Avenue
Harborne
Birmingham
West Midlands
B17 9EL
Director NameMr Robin George Hart
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(3 weeks, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PS
Secretary NameGillian Patricia Farrier
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wildcroft Drive
North Holmwood
Dorking
Surrey
RH5 4TX
Secretary NameMr Gordon Frederick Stanger
NationalityEnglish
StatusResigned
Appointed20 March 2000(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Weston Way
Pyrford
Woking
Surrey
GU22 8RW
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressCedars Cottage 16 Church Street
Epsom
Surrey
KT17 4QB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Gross Profit£63,838
Net Worth£49,407
Cash£78,396
Current Liabilities£82,488

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
28 January 2010Application to strike the company off the register (2 pages)
28 January 2010Application to strike the company off the register (2 pages)
1 April 2009Return made up to 15/03/09; full list of members (5 pages)
1 April 2009Return made up to 15/03/09; full list of members (5 pages)
25 July 2008Accounts made up to 31 March 2008 (11 pages)
25 July 2008Full accounts made up to 31 March 2008 (11 pages)
10 April 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2007Accounts made up to 31 March 2007 (12 pages)
17 July 2007Full accounts made up to 31 March 2007 (12 pages)
4 April 2007Return made up to 15/03/07; full list of members (8 pages)
4 April 2007Return made up to 15/03/07; full list of members (8 pages)
12 July 2006Full accounts made up to 31 March 2006 (11 pages)
12 July 2006Accounts made up to 31 March 2006 (11 pages)
11 April 2006Return made up to 15/03/06; full list of members (8 pages)
11 April 2006Return made up to 15/03/06; full list of members (8 pages)
17 August 2005Accounts made up to 31 March 2005 (11 pages)
17 August 2005Full accounts made up to 31 March 2005 (11 pages)
4 April 2005Return made up to 15/03/05; full list of members (8 pages)
4 April 2005Return made up to 15/03/05; full list of members (8 pages)
26 July 2004Accounts made up to 31 March 2004 (11 pages)
26 July 2004Full accounts made up to 31 March 2004 (11 pages)
13 April 2004Return made up to 15/03/04; full list of members (8 pages)
13 April 2004Return made up to 15/03/04; full list of members (8 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
13 October 2003Full accounts made up to 31 March 2003 (10 pages)
13 October 2003Accounts made up to 31 March 2003 (10 pages)
7 April 2003Return made up to 15/03/03; full list of members (8 pages)
7 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
22 February 2003Particulars of mortgage/charge (11 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
22 February 2003Particulars of mortgage/charge (11 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2003Memorandum and Articles of Association (15 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2003Memorandum and Articles of Association (15 pages)
28 October 2002Accounts made up to 31 March 2002 (9 pages)
28 October 2002Full accounts made up to 31 March 2002 (9 pages)
5 April 2002Return made up to 15/03/02; full list of members (7 pages)
5 April 2002Return made up to 15/03/02; full list of members (7 pages)
14 December 2001Accounts made up to 31 March 2001 (9 pages)
14 December 2001Full accounts made up to 31 March 2001 (9 pages)
13 April 2001Return made up to 15/03/01; full list of members (7 pages)
13 April 2001Return made up to 15/03/01; full list of members (7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
20 June 2000Registered office changed on 20/06/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
5 June 2000S-div 11/04/00 (1 page)
5 June 2000Ad 11/04/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
4 May 2000Company name changed blakedew 222 LIMITED\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed blakedew 222 LIMITED\certificate issued on 05/05/00 (2 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
15 March 2000Incorporation (14 pages)