UKBizDB.co.uk

BENCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:3 Hardman Street, Spinningfields, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary12 October 2009Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director19 April 2018Active
54 Parsonage Road, Withington, Manchester, M20 4WQ

Secretary14 July 2003Active
Park House, 1a Park Drive, Hale, WA15 9DW

Secretary09 June 2004Active
8 Hawkshaw Close, Hawkshaw, Bury, BL8 4GZ

Secretary07 August 2003Active
Tanzaro House, Ardwick Green North, Manchester, M12 6FZ

Secretary02 September 2009Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 August 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary04 June 2003Active
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ

Director01 September 2012Active
Windyridge, 44 Beechwood Avenue, Amersham, HP6 6PN

Director22 March 2004Active
54 Parsonage Road, Withington, Manchester, M20 4WQ

Director07 August 2003Active
Park House, 1a Park Drive, Hale, WA15 9DW

Director09 June 2004Active
Kixes Farm, Horsted Lane, Sharpthorne, East Grinsted, RH19 4HX

Director07 August 2003Active
49 Daniels Lane, Skelmersdale, WN8 9NH

Director14 July 2003Active
Tanzaro House, Ardwick Green North, Manchester, M12 6FZ

Director12 December 2008Active
Tanzaro House, Ardwick Green North, Manchester, M12 6FZ

Director02 September 2009Active
8 Hawkshaw Close, Hawkshaw, Bury, BL8 4GZ

Director07 August 2003Active
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ

Director02 August 2016Active
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ

Director01 January 2015Active
Tanzaro House, Ardwick Green North, Manchester, M12 6FZ

Director02 September 2009Active
The Rookery, Bishopstone, Aylesbury, HP17 8SH

Director07 August 2003Active
3 Churchfields, Wybunbury, Nantwich, CW5 7LL

Director27 September 2004Active
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ

Director01 January 2016Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director04 June 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Insolvency

Liquidation in administration progress report.

Download
2023-07-31Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-06-09Insolvency

Liquidation in administration progress report.

Download
2023-04-20Insolvency

Liquidation in administration extension of period.

Download
2022-12-14Insolvency

Liquidation in administration progress report.

Download
2022-06-08Insolvency

Liquidation in administration progress report.

Download
2021-12-10Insolvency

Liquidation in administration progress report.

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download
2021-06-14Insolvency

Liquidation in administration progress report.

Download
2021-04-14Insolvency

Liquidation in administration extension of period.

Download
2020-12-12Insolvency

Liquidation in administration progress report.

Download
2020-06-15Insolvency

Liquidation in administration progress report.

Download
2020-06-12Insolvency

Liquidation in administration progress report.

Download
2019-12-12Insolvency

Liquidation in administration progress report.

Download
2019-06-21Insolvency

Liquidation in administration progress report.

Download
2019-05-28Insolvency

Liquidation in administration extension of period.

Download
2019-01-03Insolvency

Liquidation in administration progress report.

Download
2018-08-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-08-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-08-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-08-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-07-18Insolvency

Liquidation in administration proposals.

Download
2018-07-17Insolvency

Liquidation in administration proposals.

Download
2018-05-31Address

Change registered office address company with date old address new address.

Download
2018-05-30Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.