Company NameBenford Home Improvements Limited
Company StatusDissolved
Company NumberSC328374
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul Houlihan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirk Road
Wishaw
Lanarkshire
ML2 7DD
Scotland
Secretary NameMary Houlihan
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleHomemaker
Correspondence Address6 High Street
Newarthill
Motherwell
ML1 5JU
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 High Street
Newarthill
Motherwell
Lanarkshire
ML1 5JU
Scotland
ConstituencyAirdrie and Shotts
WardMotherwell North

Shareholders

2 at £1Paul Houlihan
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-08
(4 pages)
8 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-08
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 August 2010Registered office address changed from 275 Kirk Road Wishaw ML2 7DD on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 275 Kirk Road Wishaw ML2 7DD on 24 August 2010 (1 page)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Paul Houlihan on 1 May 2010 (2 pages)
24 August 2010Director's details changed for Paul Houlihan on 1 May 2010 (2 pages)
24 August 2010Director's details changed for Paul Houlihan on 1 May 2010 (2 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
4 December 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2009First Gazette notice for compulsory strike-off (1 page)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 January 2009Return made up to 26/07/08; full list of members (3 pages)
26 January 2009Return made up to 26/07/08; full list of members (3 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: clydegrove financial consultants 910 tollcross road tollcross glasgow G32 8PE (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: clydegrove financial consultants 910 tollcross road tollcross glasgow G32 8PE (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
26 July 2007Incorporation (6 pages)
26 July 2007Incorporation (6 pages)