Company NameBenfield Fencing Limited
DirectorsBarbara McKibbin and Robert Frederick McKibbin
Company StatusDissolved
Company Number01285004
CategoryPrivate Limited Company
Incorporation Date4 November 1976(47 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBarbara McKibbin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(14 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleAdministrator
Correspondence Address40 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Director NameRobert Frederick McKibbin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(14 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleFencing Erector
Correspondence Address40 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Secretary NameRobert Frederick McKibbin
NationalityBritish
StatusCurrent
Appointed21 January 1991(14 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address40 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Director NamePhilip Doig Noble
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YL

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£98,044
Cash£408
Current Liabilities£300,351

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 July 2002Dissolved (1 page)
3 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2002Liquidators statement of receipts and payments (9 pages)
14 March 2002Registered office changed on 14/03/02 from: norham hse 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page)
4 December 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (16 pages)
24 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 1999Statement of affairs (17 pages)
24 November 1999Appointment of a voluntary liquidator (1 page)
17 November 1999Registered office changed on 17/11/99 from: unit 22, philadelphia workshops, houghton le spring tyne & wear DH4 4TG (1 page)
29 October 1999Return made up to 26/10/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 December 1998Return made up to 30/09/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 November 1997Return made up to 30/09/97; full list of members (6 pages)
7 October 1997Director resigned (1 page)
23 December 1996Full accounts made up to 30 June 1996 (14 pages)
13 October 1996Return made up to 30/09/96; full list of members (6 pages)
11 October 1995Return made up to 30/09/95; no change of members (6 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)