This company is commonly known as R M & A Benton Developments Limited. The company was founded 26 years ago and was given the registration number 03466645. The firm's registered office is in BECKENHAM. You can find them at 257b Croydon Road, , Beckenham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | R M & A BENTON DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03466645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 November 1997 |
End of financial year | : | 05 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 257b Croydon Road, Beckenham, Kent, BR3 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homestead, Thackhams Lane, Hartley Wintney, Hook, United Kingdom, RG27 8JG | Secretary | 07 April 2006 | Active |
Homestead, Thackhams Lane, Hartley Wintney, Hook, United Kingdom, RG27 8JG | Director | 07 April 2006 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 17 November 1997 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 17 November 1997 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
39 Fairfield Close, Mitcham, CR4 3RE | Secretary | 07 September 1998 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 29 August 2000 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 17 November 1997 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 17 November 1997 | Active |
23 Daneswood Close, Weybridge, KT13 9AY | Director | 14 December 2001 | Active |
446 Upper Richmond Road, London, SW15 5RQ | Director | 17 November 1997 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 17 November 1997 | Active |
Mr Richard Michael Benton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Sandcote, Norman Road, Winchester, United Kingdom, SO23 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-11 | Officers | Change person director company with change date. | Download |
2013-03-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.