Company NameBench Head International Limited
Company StatusDissolved
Company Number03504154
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameBeachera Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Paul Michael Girdler
NationalityBritish
StatusClosed
Appointed19 February 1998(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Red Barn Road
Brightlingsea
Colchester
Essex
CO7 0SL
Director NameCraig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressMay Cottage
Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Director NameBryan Houlihan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 01 February 2005)
RoleCompany Director
Correspondence AddressGreythorpe Strangers Corner
Church Road
Brightlingsea
Essex
CO7 0QU
Director NameMichael McNamee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 01 February 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address24 Marsh Way
Brightlingsea
Colchester
Essex
CO7 0LH
Director NameMr Patrick Corney
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 24 April 1998)
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence AddressThe Counting House
Mill Road Foxearth
Sudbury
Suffolk
CO10 7JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,602
Cash£1,115
Current Liabilities£350

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2004Director's particulars changed (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 04/02/04; full list of members (9 pages)
31 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 March 2003Return made up to 04/02/03; full list of members (9 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 February 2002Return made up to 04/02/02; full list of members (9 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 March 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(9 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 April 2000Ad 01/04/00--------- £ si 101@1=101 £ ic 99/200 (2 pages)
11 April 2000New director appointed (2 pages)
14 February 2000Return made up to 04/02/00; full list of members (5 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 February 1999Return made up to 04/02/99; full list of members (8 pages)
30 November 1998Ad 12/11/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
27 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
14 October 1998Company name changed beachera LIMITED\certificate issued on 15/10/98 (2 pages)
3 July 1998New director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: the counting house mill road foxearth sudbury suffolk CO10 7JY (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1998Director resigned (1 page)
4 February 1998Incorporation (12 pages)