Company NameBenchmark Doors Limited
Company StatusDissolved
Company Number03129510
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 4 months ago)
Dissolution Date15 March 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steve Harris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(5 years, 6 months after company formation)
Appointment Duration20 years, 9 months (closed 15 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NamePauline Jennifer Bryant
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleManager
Correspondence AddressChelworth Cottage Chelworth Park
Beaconsfield Road
Chelwood Gate
Sussex
RH17 7JZ
Director NameMr Kenneth Albert Harris
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address90 Main Road
Hockley
Essex
SS5 4JH
Secretary NamePauline Jennifer Bryant
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleManager
Correspondence AddressChelworth Cottage Chelworth Park
Beaconsfield Road
Chelwood Gate
Sussex
RH17 7JZ
Director NameMrs Gwendoline Honor Harris
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(2 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Main Road
Hockley
Essex
SS5 4JH
Secretary NameMrs Gwendoline Honor Harris
NationalityBritish
StatusResigned
Appointed23 November 1998(3 years after company formation)
Appointment Duration11 years (resigned 21 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTye Hoppet Lark Hill Road
Canewdon
Rochford
Essex
SS4 3RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£5,139
Cash£1,202
Current Liabilities£793,779

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2022Final Gazette dissolved following liquidation (1 page)
15 December 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
25 August 2021Liquidators' statement of receipts and payments to 24 June 2021 (21 pages)
8 July 2020Liquidators' statement of receipts and payments to 24 June 2020 (24 pages)
7 September 2019Liquidators' statement of receipts and payments to 24 June 2019 (23 pages)
1 September 2018Liquidators' statement of receipts and payments to 24 June 2018 (22 pages)
2 September 2017Liquidators' statement of receipts and payments to 24 June 2017 (21 pages)
2 September 2017Liquidators' statement of receipts and payments to 24 June 2017 (21 pages)
1 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (23 pages)
1 September 2016Liquidators statement of receipts and payments to 24 June 2016 (23 pages)
1 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (23 pages)
1 September 2015Liquidators' statement of receipts and payments to 24 June 2015 (20 pages)
1 September 2015Liquidators' statement of receipts and payments to 24 June 2015 (20 pages)
1 September 2015Liquidators statement of receipts and payments to 24 June 2015 (20 pages)
5 September 2014Liquidators statement of receipts and payments to 24 June 2014 (16 pages)
5 September 2014Liquidators' statement of receipts and payments to 24 June 2014 (16 pages)
5 September 2014Liquidators' statement of receipts and payments to 24 June 2014 (16 pages)
18 February 2014Registered office address changed from 90 Main Road Hockley Essex SS5 4JH United Kingdom on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 90 Main Road Hockley Essex SS5 4JH United Kingdom on 18 February 2014 (2 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Statement of affairs with form 4.19 (10 pages)
15 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2013Statement of affairs with form 4.19 (10 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 99
(3 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 99
(3 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Termination of appointment of Kenneth Harris as a director (1 page)
8 June 2012Termination of appointment of Gwendoline Harris as a director (1 page)
8 June 2012Termination of appointment of Kenneth Harris as a director (1 page)
8 June 2012Termination of appointment of Gwendoline Harris as a director (1 page)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
29 July 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 July 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE on 20 January 2011 (1 page)
18 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
11 January 2010Director's details changed for Mrs Gwendoline Honor Harris on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Kenneth Albert Harris on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Steve Harris on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Gwendoline Honor Harris on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Kenneth Albert Harris on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Steve Harris on 1 October 2009 (2 pages)
22 December 2009Termination of appointment of Gwendoline Harris as a secretary (1 page)
14 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
13 January 2009Return made up to 22/11/08; full list of members (4 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2008Return made up to 22/11/07; full list of members (4 pages)
15 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 February 2007Return made up to 22/11/06; full list of members (2 pages)
22 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
21 February 2006Return made up to 22/11/05; full list of members (2 pages)
10 November 2005Accounts for a small company made up to 31 October 2004 (7 pages)
10 March 2005Return made up to 22/11/04; full list of members (7 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 June 2004Return made up to 22/11/03; full list of members (7 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 December 2002Return made up to 22/11/02; full list of members (7 pages)
16 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
5 March 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
5 December 2001Return made up to 22/11/01; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 June 2001New director appointed (2 pages)
5 December 2000Return made up to 22/11/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 December 1999Return made up to 22/11/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 November 1998 (4 pages)
1 July 1999Secretary resigned;director resigned (1 page)
1 July 1999New secretary appointed (2 pages)
8 March 1999Return made up to 22/11/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 November 1997 (4 pages)
8 October 1998New director appointed (2 pages)
5 March 1998Return made up to 22/11/97; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
16 January 1997Return made up to 22/11/96; full list of members (6 pages)
28 April 1996Accounting reference date notified as 30/11 (1 page)
28 April 1996Ad 08/12/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996New director appointed (1 page)
5 January 1996New secretary appointed;new director appointed (1 page)
5 January 1996Director resigned (1 page)
22 November 1995Incorporation (38 pages)