Company NameSteve Benham Set Design & Construction Limited
Company StatusDissolved
Company Number03397954
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Paul Benham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleSet Designer
Correspondence AddressNumber 6
Rue Manescau
Pau
64000
France
Secretary NameRebecca Kate Maller
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 6
Rue Manescau
Pau
6400
France
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,087
Cash£203
Current Liabilities£8,830

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/06
(6 pages)
19 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 July 2005Return made up to 03/07/05; full list of members (6 pages)
10 May 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 July 2004Return made up to 03/07/04; full list of members (6 pages)
1 June 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
12 July 2003Return made up to 03/07/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 September 2002Return made up to 03/07/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 July 2001Return made up to 03/07/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 July 2000Return made up to 03/07/00; full list of members (4 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 July 1999Return made up to 03/07/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 August 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Registered office changed on 14/08/97 from: 237 westcombe hill blackheath london SE3 7DW (1 page)
11 July 1997Secretary resigned (1 page)