Company NameBenfield Cj Limited
Company StatusDissolved
Company Number04265541
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMiss Christine Joan Benfield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(same day as company formation)
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence Address50 The Ridgway
Sutton
Surrey
SM2 5JU
Secretary NameMr Mark Brent Hawley
NationalityBritish
StatusClosed
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 The Ridgway
Sutton
Surrey
SM2 5JU
Director NameMr Mark Brent Hawley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 20 August 2008)
RoleEngineer
Correspondence Address50 The Ridgway
Sutton
Surrey
SM2 5JU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address50 The Ridgway
Sutton
Surrey
SM2 5JU
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
18 August 2007Return made up to 06/08/07; no change of members (7 pages)
8 September 2006Return made up to 06/08/06; full list of members (7 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
22 August 2005Return made up to 06/08/05; full list of members (7 pages)
13 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
29 October 2004New director appointed (2 pages)
7 September 2004Return made up to 06/08/04; full list of members (6 pages)
13 April 2004Registered office changed on 13/04/04 from: 30 eaton drive crescent road kingston surrey KT2 7QT (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Secretary's particulars changed (1 page)
13 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
28 August 2003Ad 06/08/01--------- £ si 98@1 (2 pages)
28 August 2003Return made up to 06/08/03; full list of members (6 pages)
18 July 2003Partial exemption accounts made up to 30 September 2002 (11 pages)
12 September 2002Ad 06/08/01--------- £ si 98@1 (2 pages)
28 May 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)