Company NameBennington Green Decipher Limited
Company StatusDissolved
Company Number10829165
CategoryPrivate Limited Company
Incorporation Date21 June 2017(6 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas Paul Gibbons
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2017(same day as company formation)
RoleChartered Quantity Surveyor / Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Hulley Road
Macclesfield
SK10 2LP
Director NameMiss Victoria Ann Swann
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2018(9 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Avenue Road
Bournemouth
BH2 5SL
Director NameMr Keith Kirkwood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleChartered Quantity Surveyor / Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Wrights Green Lane
Little Hallingbury
Bishop's Stortford
CM22 7RF
Director NameMr Angus John Keith Morris
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(9 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage Rushgreen Road
Lymm
Cheshire
WA13 9PW

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (1 page)
28 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 March 2020Termination of appointment of Angus John Keith Morris as a director on 11 June 2019 (1 page)
11 March 2020Termination of appointment of Keith Kirkwood as a director on 25 April 2019 (1 page)
2 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 May 2019Cessation of Keith Kirkwood as a person with significant control on 21 June 2017 (1 page)
21 May 2019Notification of Bennington Green Limited as a person with significant control on 21 June 2017 (2 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
16 April 2018Appointment of Miss Victoria Ann Swann as a director on 16 April 2018 (2 pages)
16 April 2018Appointment of Mr Angus John Keith Morris as a director on 16 April 2018 (2 pages)
13 November 2017Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
13 November 2017Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 80
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 80
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)