Company NameBenokes Developments Limited
Company StatusDissolved
Company Number05906636
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDean Robert Bentley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Moat Close
Bramley
Rotherham
South Yorkshire
S66 3ZH
Secretary NameYvette Bentley
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Moat Close
Bramley
Rotherham
South Yorkshire
S66 3ZH
Director NameMr Wayne Andrew Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 21 July 2015)
RoleConstruction
Country of ResidenceEngland
Correspondence Address19 Coquet Avenue
Bramley
Rotherham
South Yorkshire
S66 1TU
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Location

Registered AddressThe Hart Shaw Building
Europa Link Sheffield Business
Park Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dean Robert Bentley
50.00%
Ordinary
50 at £1Wayne Andrew Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,006
Cash£58
Current Liabilities£60,064

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Application to strike the company off the register (3 pages)
25 March 2015Application to strike the company off the register (3 pages)
21 October 2014Resolutions
  • RES13 ‐ Transfer of the freehold interest 10/10/2014
(1 page)
2 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
18 December 2013Satisfaction of charge 2 in full (4 pages)
18 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Wayne Andrew Cooke on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Wayne Andrew Cooke on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Wayne Andrew Cooke on 1 October 2009 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 15/08/09; full list of members (4 pages)
9 September 2009Return made up to 15/08/09; full list of members (4 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 August 2008Return made up to 15/08/08; full list of members (4 pages)
21 August 2008Return made up to 15/08/08; full list of members (4 pages)
29 July 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
29 July 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
15 August 2006Incorporation (20 pages)
15 August 2006Incorporation (20 pages)