HOLLY BENSON COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

HOLLY BENSON COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02546123

Incorporation date

04/10/1990

Size

Full

Contacts

Registered address

Registered address

Mazars House Gelderd Road, Gildersome, Leeds LS27 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1990)
dot icon14/11/2011
Final Gazette dissolved following liquidation
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-08-05
dot icon14/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2011
Liquidators' statement of receipts and payments to 2011-05-26
dot icon23/02/2011
Insolvency court order
dot icon24/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/12/2010
Liquidators' statement of receipts and payments to 2010-11-26
dot icon13/06/2010
Liquidators' statement of receipts and payments to 2010-05-26
dot icon26/05/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/02/2009
Result of meeting of creditors
dot icon22/01/2009
Statement of administrator's proposal
dot icon13/01/2009
Appointment Terminated Director paul thompson
dot icon13/01/2009
Appointment Terminated Secretary paul thompson
dot icon05/01/2009
Appointment Terminated Director martyn archer
dot icon20/12/2008
Statement of affairs with form 2.14B
dot icon07/12/2008
Appointment of an administrator
dot icon07/12/2008
Registered office changed on 08/12/2008 from 4325 park approach thorpe park leeds west yorkshire LS15 8GB
dot icon03/12/2008
Appointment Terminate, Director And Secretary Nigel Brent Fitzpatrick Logged Form
dot icon24/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/11/2008
Appointment Terminated Director john ross
dot icon06/10/2008
Return made up to 04/10/08; full list of members
dot icon10/08/2008
Appointment Terminated Director jean gambold
dot icon22/04/2008
Duplicate mortgage certificatecharge no:3
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2008
Director appointed mr martyn ian archer
dot icon26/02/2008
Appointment Terminated Director geoffrey pearson
dot icon25/02/2008
Director appointed mr geoffrey stuart pearson
dot icon25/02/2008
Director appointed mr john stewart ross
dot icon25/02/2008
Director appointed mr nigel brent fitzpatrick
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 04/10/07; full list of members
dot icon19/09/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon26/06/2007
Registered office changed on 27/06/07 from: 2 bankfield house carrbottom road bradford west yorkshire BD5 9AG
dot icon25/06/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon11/02/2007
Director's particulars changed
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Return made up to 05/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon01/11/2006
Director resigned
dot icon05/10/2006
Director's particulars changed
dot icon23/07/2006
Full accounts made up to 2006-03-31
dot icon19/07/2006
New director appointed
dot icon29/01/2006
Full accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 05/10/05; full list of members
dot icon21/08/2005
Registered office changed on 22/08/05 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA
dot icon08/05/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon30/10/2004
Return made up to 05/10/04; full list of members
dot icon08/09/2004
Resolutions
dot icon31/08/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon30/08/2004
Declaration of assistance for shares acquisition
dot icon26/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon23/08/2004
Registered office changed on 24/08/04 from: 140 high street wootton bassett wiltshire SN4 7AY
dot icon23/08/2004
Auditor's resignation
dot icon23/08/2004
Director resigned
dot icon03/05/2004
Full accounts made up to 2003-12-31
dot icon26/10/2003
Return made up to 05/10/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon09/10/2002
Return made up to 05/10/02; no change of members
dot icon09/10/2002
Director's particulars changed
dot icon18/06/2002
New director appointed
dot icon20/05/2002
Director resigned
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Director resigned
dot icon22/11/2001
Return made up to 05/10/01; no change of members
dot icon22/11/2001
Director's particulars changed
dot icon13/05/2001
Accounts for a small company made up to 2000-12-31
dot icon30/10/2000
Director's particulars changed
dot icon17/10/2000
Return made up to 05/10/00; full list of members
dot icon17/10/2000
Secretary resigned;director resigned
dot icon13/08/2000
Accounts for a small company made up to 1999-12-31
dot icon30/05/2000
Particulars of contract relating to shares
dot icon30/05/2000
Ad 08/03/00--------- £ si 208571@1=208571 £ ic 10000/218571
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon05/04/2000
Resolutions
dot icon19/12/1999
Certificate of change of name
dot icon15/12/1999
Resolutions
dot icon15/12/1999
£ nc 500000/2000000 07/12/99
dot icon26/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon11/10/1999
Return made up to 05/10/99; full list of members
dot icon11/10/1999
Director's particulars changed
dot icon30/08/1999
Accounts for a small company made up to 1998-10-31
dot icon11/10/1998
Return made up to 05/10/98; no change of members
dot icon28/06/1998
Accounts for a small company made up to 1997-10-31
dot icon16/10/1997
Return made up to 05/10/97; no change of members
dot icon21/07/1997
Accounts for a small company made up to 1996-10-31
dot icon03/12/1996
Return made up to 05/10/96; full list of members
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon09/10/1995
Return made up to 05/10/95; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 05/10/94; full list of members
dot icon17/08/1994
Accounts for a small company made up to 1993-10-31
dot icon14/12/1993
Return made up to 05/10/93; full list of members
dot icon20/09/1993
Ad 10/08/93--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon31/08/1993
Secretary resigned
dot icon26/08/1993
Accounts for a small company made up to 1992-10-31
dot icon01/03/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon29/10/1992
Secretary resigned;new secretary appointed
dot icon29/10/1992
Return made up to 05/10/92; no change of members
dot icon29/10/1992
Secretary resigned
dot icon29/10/1992
Registered office changed on 30/10/92 from: stafford house 57 high street wootton bassett wilts SN4 7AQ
dot icon30/01/1992
Particulars of mortgage/charge
dot icon22/01/1992
Memorandum and Articles of Association
dot icon09/01/1992
Resolutions
dot icon22/12/1991
Ad 06/12/91--------- £ si 4998@1=4998 £ ic 2/5000
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
Director resigned
dot icon28/11/1991
Certificate of change of name
dot icon11/11/1991
Accounts made up to 1991-10-31
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Return made up to 05/10/91; full list of members
dot icon23/10/1991
Secretary resigned;director resigned
dot icon23/10/1991
Registered office changed on 24/10/91 from: wholesale fruit centre kembrey street swindon wiltshire SN2 6BH
dot icon23/10/1991
New secretary appointed
dot icon23/10/1991
Director resigned
dot icon23/10/1991
New director appointed
dot icon12/11/1990
Registered office changed on 13/11/90 from: 15 morse street swindon wiltshire SN1 5QP
dot icon09/10/1990
Secretary resigned
dot icon04/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Paul Fawcett
Director
08/03/2000 - 13/01/2009
9
Fitzpatrick, Nigel Brent
Director
22/02/2008 - 01/10/2008
48
Hedges, Geoffrey James
Director
18/11/1991 - 29/05/2007
10
Pearson, Geoffrey Stuart
Director
22/02/2008 - 22/02/2008
45
Archer, Martyn Ian
Director
21/02/2008 - 27/11/2008
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLLY BENSON COMMUNICATIONS LIMITED

HOLLY BENSON COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 04/10/1990 with the registered office located at Mazars House Gelderd Road, Gildersome, Leeds LS27 7JN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLLY BENSON COMMUNICATIONS LIMITED?

toggle

HOLLY BENSON COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 04/10/1990 and dissolved on 14/11/2011.

Where is HOLLY BENSON COMMUNICATIONS LIMITED located?

toggle

HOLLY BENSON COMMUNICATIONS LIMITED is registered at Mazars House Gelderd Road, Gildersome, Leeds LS27 7JN.

What does HOLLY BENSON COMMUNICATIONS LIMITED do?

toggle

HOLLY BENSON COMMUNICATIONS LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for HOLLY BENSON COMMUNICATIONS LIMITED?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved following liquidation.