This company is commonly known as Bench Limited. The company was founded 20 years ago and was given the registration number 04787106. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, Spinningfields, Manchester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | BENCH LIMITED |
---|---|---|
Company Number | : | 04787106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 04 June 2003 |
End of financial year | : | 25 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Hardman Street, Spinningfields, Manchester, M3 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 12 October 2009 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 19 April 2018 | Active |
54 Parsonage Road, Withington, Manchester, M20 4WQ | Secretary | 14 July 2003 | Active |
Park House, 1a Park Drive, Hale, WA15 9DW | Secretary | 09 June 2004 | Active |
8 Hawkshaw Close, Hawkshaw, Bury, BL8 4GZ | Secretary | 07 August 2003 | Active |
Tanzaro House, Ardwick Green North, Manchester, M12 6FZ | Secretary | 02 September 2009 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 20 August 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 04 June 2003 | Active |
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ | Director | 01 September 2012 | Active |
Windyridge, 44 Beechwood Avenue, Amersham, HP6 6PN | Director | 22 March 2004 | Active |
54 Parsonage Road, Withington, Manchester, M20 4WQ | Director | 07 August 2003 | Active |
Park House, 1a Park Drive, Hale, WA15 9DW | Director | 09 June 2004 | Active |
Kixes Farm, Horsted Lane, Sharpthorne, East Grinsted, RH19 4HX | Director | 07 August 2003 | Active |
49 Daniels Lane, Skelmersdale, WN8 9NH | Director | 14 July 2003 | Active |
Tanzaro House, Ardwick Green North, Manchester, M12 6FZ | Director | 12 December 2008 | Active |
Tanzaro House, Ardwick Green North, Manchester, M12 6FZ | Director | 02 September 2009 | Active |
8 Hawkshaw Close, Hawkshaw, Bury, BL8 4GZ | Director | 07 August 2003 | Active |
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ | Director | 02 August 2016 | Active |
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ | Director | 01 January 2015 | Active |
Tanzaro House, Ardwick Green North, Manchester, M12 6FZ | Director | 02 September 2009 | Active |
The Rookery, Bishopstone, Aylesbury, HP17 8SH | Director | 07 August 2003 | Active |
3 Churchfields, Wybunbury, Nantwich, CW5 7LL | Director | 27 September 2004 | Active |
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ | Director | 01 January 2016 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 04 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-31 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2023-06-09 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-20 | Insolvency | Liquidation in administration extension of period. | Download |
2022-12-14 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-08 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-10 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-14 | Insolvency | Liquidation in administration extension of period. | Download |
2020-12-12 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-15 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-21 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-28 | Insolvency | Liquidation in administration extension of period. | Download |
2019-01-03 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-23 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-08-23 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-08-23 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-08-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-07-18 | Insolvency | Liquidation in administration proposals. | Download |
2018-07-17 | Insolvency | Liquidation in administration proposals. | Download |
2018-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.