Company NameMaybench Limited
Company StatusDissolved
Company Number01329642
CategoryPrivate Limited Company
Incorporation Date12 September 1977(46 years, 8 months ago)
Dissolution Date28 November 2023 (5 months ago)
Previous NameCarterbench Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ross Mossford Worthington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1990(13 years, 1 month after company formation)
Appointment Duration33 years, 1 month (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Woodford Road
Woodford
Cheshire
SK7 1QF
Secretary NameMr Ross Mossford Worthington
NationalityBritish
StatusClosed
Appointed15 March 1993(15 years, 6 months after company formation)
Appointment Duration30 years, 8 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Woodford Road
Woodford
Cheshire
SK7 1QF
Director NameJohn Arthur Butler
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressHomestead Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameDavid Thomas Donnelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressKelcath 1a Rickman Crescent
Addlestone
Surrey
KT15 2UB
Director NameDavid Elam
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address91 Byrons Lane
Macclesfield
Cheshire
SK11 7JS
Director NameRuth Elliott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address409 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameDavid Hinds
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address12 Valley Road
Weaverham
Cheshire
CW8 3PP
Director NameRobert Kay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressOne Oak 4 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameGwyneth Mair Foster
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address9 Elm Brook Close
Chearsley
Buckinghamshire
HP18 0DB
Director NameMr Robert Kay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(15 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bollinwood Chase
Wilmslow Park North
Wilmslow
Cheshire
SK9 2DF
Director NameMr Frank Imran Daiyan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbank House
Springwood
Tytherington Business Park
Macclesfield Cheshire
SK10 2XA

Contact

Websitecarterbench.com
Email address[email protected]
Telephone01625 500595
Telephone regionMacclesfield

Location

Registered Address11 King Edward Street
Macclesfield
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1.1k at £1Carterbench Product Development
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 November 1984Delivered on: 13 November 1984
Satisfied on: 22 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all the f/h or l/h properties and the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
18 July 1982Delivered on: 27 July 1982
Satisfied on: 22 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rock bank, palmerston street, bollington, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023First Gazette notice for voluntary strike-off (1 page)
5 September 2023Application to strike the company off the register (1 page)
31 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
4 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
2 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
2 August 2021Registered office address changed from Fernbank House Springwood Tytherington Business Park Macclesfield Cheshire SK10 2XA to 11 King Edward Street Macclesfield SK10 1AQ on 2 August 2021 (1 page)
8 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 March 2018Notification of Carterbench Product Development Ltd as a person with significant control on 1 August 2016 (2 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,050
(6 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,050
(6 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,050
(5 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,050
(5 pages)
20 July 2015Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page)
20 July 2015Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 September 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,050
(5 pages)
9 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,050
(5 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
10 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Frank Daiyan as a director (1 page)
10 September 2012Termination of appointment of Frank Daiyan as a director (1 page)
10 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2010Appointment of Mr Frank Imran Daiyan as a director (2 pages)
21 June 2010Appointment of Mr Frank Imran Daiyan as a director (2 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 July 2008Director's change of particulars / robert kay / 01/07/2004 (2 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / robert kay / 01/07/2004 (2 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
6 July 2007Return made up to 26/06/07; no change of members (7 pages)
6 July 2007Return made up to 26/06/07; no change of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
23 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Return made up to 26/06/05; full list of members (7 pages)
21 July 2005Return made up to 26/06/05; full list of members (7 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
20 December 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 December 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
19 February 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
19 February 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 August 1999 (6 pages)
8 June 2000Full accounts made up to 31 August 1999 (6 pages)
20 July 1999Return made up to 26/06/99; full list of members (6 pages)
20 July 1999Return made up to 26/06/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (6 pages)
26 June 1998Return made up to 26/06/98; no change of members (4 pages)
26 June 1998Return made up to 26/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1997Return made up to 26/06/97; no change of members (4 pages)
1 July 1997Return made up to 26/06/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 August 1996Return made up to 26/06/96; full list of members (6 pages)
27 August 1996Return made up to 26/06/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
8 December 1992Company name changed\certificate issued on 08/12/92 (2 pages)
8 December 1992Company name changed\certificate issued on 08/12/92 (2 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 August 1978Memorandum of association (15 pages)
1 August 1978Memorandum of association (15 pages)
19 July 1978Articles of association (6 pages)
19 July 1978Articles of association (6 pages)