Company NameBenhall Builders Limited
Company StatusDissolved
Company Number04481892
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date1 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSimon Thomas Lewis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Barn Stoke Orchard Road
Cheltenham
Gloucestershire
GL52 7RU
Wales
Secretary NameJulie Anne Lewis
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWaterloo Barn
Stoke Orchard Road
Cheltenham
Gloucestershire
GL52 7RU
Wales
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressTrinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Turnover£581,243
Gross Profit£130,896
Net Worth£17,257
Current Liabilities£165,859

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 February 2013Final Gazette dissolved following liquidation (1 page)
1 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2013Final Gazette dissolved following liquidation (1 page)
1 November 2012Notice of final account prior to dissolution (1 page)
1 November 2012Notice of final account prior to dissolution (1 page)
1 November 2012Insolvency:liquidator's final report (10 pages)
1 November 2012Insolvency:liquidator's final report (10 pages)
1 November 2012Return of final meeting of creditors (1 page)
6 June 2009Registered office changed on 06/06/2009 from unit 2 lower mill street cheltenham gloucestershire GL51 8JN (1 page)
6 June 2009Registered office changed on 06/06/2009 from unit 2 lower mill street cheltenham gloucestershire GL51 8JN (1 page)
5 June 2009Appointment of a liquidator (1 page)
5 June 2009Appointment of a liquidator (1 page)
17 December 2008Order of court to wind up (2 pages)
17 December 2008Order of court to wind up (2 pages)
15 December 2008Order of court to wind up (1 page)
15 December 2008Order of court to wind up (1 page)
19 August 2008Registered office changed on 19/08/2008 from waterloo barm stoke orchard road cheltenham gloucestershire GL52 7RU (1 page)
19 August 2008Registered office changed on 19/08/2008 from waterloo barm stoke orchard road cheltenham gloucestershire GL52 7RU (1 page)
25 July 2008Return made up to 10/07/08; no change of members (3 pages)
25 July 2008Return made up to 10/07/08; no change of members (3 pages)
18 June 2008Appointment terminated secretary julie lewis (1 page)
18 June 2008Appointment Terminated Secretary julie lewis (1 page)
30 November 2007Return made up to 10/07/07; no change of members (2 pages)
30 November 2007Return made up to 10/07/07; no change of members (2 pages)
1 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
1 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
4 November 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
29 August 2006Return made up to 10/07/06; full list of members (2 pages)
29 August 2006Return made up to 10/07/06; full list of members (2 pages)
29 September 2005Return made up to 10/07/05; full list of members (6 pages)
29 September 2005Return made up to 10/07/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 August 2004Return made up to 10/07/04; full list of members (6 pages)
3 August 2004Return made up to 10/07/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
8 August 2003Return made up to 10/07/03; full list of members (6 pages)
8 August 2003Return made up to 10/07/03; full list of members (6 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (19 pages)
10 July 2002Incorporation (19 pages)