Company NameBenchmark Electrical Safety Technology Limited
Company StatusDissolved
Company Number05492628
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameGeoffrey Stokes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestview
15 Woodford Road, Cam
Dursley
Gloucestershire
GL11 6HB
Wales
Secretary NameApril Pearl Axton
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWestview
15 Woodfield Road, Cam
Dursley
Gloucestershire
GL11 6HB
Wales
Director NameApril Pearl Axton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleTechnical Assistant
Correspondence AddressWestview
15 Woodfield Road, Cam
Dursley
Gloucestershire
GL11 6HB
Wales

Contact

Websitebenchmarkelectrical.co.uk
Telephone01453 546636
Telephone regionDursley

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Geoffrey Stokes
50.00%
Ordinary
1 at £1Ms April Pearl Axton
50.00%
Ordinary

Financials

Year2014
Net Worth£48,996
Cash£20,854
Current Liabilities£20,734

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
20 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 May 2013Termination of appointment of April Axton as a director (1 page)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 July 2009Return made up to 27/06/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 August 2008Return made up to 27/06/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 July 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
11 July 2006Return made up to 27/06/06; full list of members (7 pages)
27 June 2005Incorporation (17 pages)