Company NameBenstone Limited
Company StatusDissolved
Company Number03193450
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date7 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Cook
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(1 week, 2 days after company formation)
Appointment Duration20 years, 5 months (closed 07 October 2016)
RoleFinance Director
Correspondence Address29 Dunelm Road
Moorside
Consett
County Durham
DH8 8HP
Director NameJames Raymond Dodd
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(1 year after company formation)
Appointment Duration19 years, 5 months (closed 07 October 2016)
RoleContracts Manager
Correspondence AddressFord Cottage
Allensford
Consett
County Durham
DH8 9BA
Secretary NameAgnes Ann Dodd
NationalityBritish
StatusClosed
Appointed07 May 1997(1 year after company formation)
Appointment Duration19 years, 5 months (closed 07 October 2016)
RoleCompany Director
Correspondence AddressFord Cottage
Allensford
Consett
County Durham
DH8 9BA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameCarolyn Cook
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 07 May 1997)
RoleFactory Worker
Correspondence Address29 Dunelm Road
Moorside
Consett
County Durham
DH8 8HP
Secretary NameCarolyn Cook
NationalityBritish
StatusResigned
Appointed10 May 1996(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 10 May 1996)
RoleProcess Worker
Correspondence Address29 Dunelm Road
Moorside
Consett
County Durham
DH8 8HP
Secretary NameHazell Farrar
NationalityBritish
StatusResigned
Appointed10 May 1996(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 07 May 1997)
RoleShop Assistant
Correspondence Address16 Edith Street
Consett
County Durham
DH8 5DN

Location

Registered AddressUnit 6a Earlspark North
Earlsway Team Valley Trading
Estate Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2008
Net Worth£384
Cash£163
Current Liabilities£247,578

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 October 2016Final Gazette dissolved following liquidation (1 page)
7 October 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
7 July 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
30 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (17 pages)
30 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (17 pages)
30 June 2015Liquidators statement of receipts and payments to 21 April 2015 (17 pages)
26 June 2014Liquidators' statement of receipts and payments to 21 April 2014 (14 pages)
26 June 2014Liquidators statement of receipts and payments to 21 April 2014 (14 pages)
26 June 2014Liquidators' statement of receipts and payments to 21 April 2014 (14 pages)
28 June 2013Liquidators statement of receipts and payments to 21 April 2013 (13 pages)
28 June 2013Liquidators' statement of receipts and payments to 21 April 2013 (13 pages)
28 June 2013Liquidators' statement of receipts and payments to 21 April 2013 (13 pages)
4 May 2012Liquidators' statement of receipts and payments to 21 April 2012 (12 pages)
4 May 2012Liquidators statement of receipts and payments to 21 April 2012 (12 pages)
4 May 2012Liquidators' statement of receipts and payments to 21 April 2012 (12 pages)
9 June 2011Liquidators statement of receipts and payments to 21 April 2011 (14 pages)
9 June 2011Liquidators' statement of receipts and payments to 21 April 2011 (14 pages)
9 June 2011Liquidators' statement of receipts and payments to 21 April 2011 (14 pages)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2010Statement of affairs with form 4.19 (8 pages)
5 May 2010Appointment of a voluntary liquidator (1 page)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2010Appointment of a voluntary liquidator (1 page)
5 May 2010Statement of affairs with form 4.19 (8 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
25 June 2009Return made up to 01/05/09; full list of members (4 pages)
25 June 2009Return made up to 01/05/09; full list of members (4 pages)
21 July 2008Return made up to 01/05/08; full list of members (4 pages)
21 July 2008Return made up to 01/05/08; full list of members (4 pages)
14 July 2008Resolutions
  • RES13 ‐ Re-classify shares 25/06/2008
(1 page)
14 July 2008Resolutions
  • RES13 ‐ Re-classify shares 25/06/2008
(1 page)
11 March 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
11 March 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
3 March 2008Prev ext from 31/05/2007 to 30/11/2007 (1 page)
3 March 2008Prev ext from 31/05/2007 to 30/11/2007 (1 page)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
12 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
19 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
14 May 2004Return made up to 01/05/04; full list of members (7 pages)
14 May 2004Return made up to 01/05/04; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 July 2003Return made up to 01/05/03; full list of members (7 pages)
17 July 2003Return made up to 01/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
18 July 2001Return made up to 01/05/01; full list of members (6 pages)
18 July 2001Return made up to 01/05/01; full list of members (6 pages)
16 May 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 October 2000Registered office changed on 03/10/00 from: unit 9 earls park north earlsway team valley trading estate, gateshead tyne & wear NE11 0RQ (1 page)
3 October 2000Registered office changed on 03/10/00 from: unit 9 earls park north earlsway team valley trading estate, gateshead tyne & wear NE11 0RQ (1 page)
12 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
25 February 2000Director's particulars changed (2 pages)
25 February 2000Secretary's particulars changed (2 pages)
25 February 2000Director's particulars changed (2 pages)
25 February 2000Secretary's particulars changed (2 pages)
29 November 1999Accounts for a small company made up to 31 May 1998 (8 pages)
29 November 1999Accounts for a small company made up to 31 May 1998 (8 pages)
30 April 1999Return made up to 01/05/99; no change of members (4 pages)
30 April 1999Return made up to 01/05/99; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 October 1997Registered office changed on 23/10/97 from: edmundbyers cottage edmundbyers consett county durham DH8 9NJ (1 page)
23 October 1997Registered office changed on 23/10/97 from: edmundbyers cottage edmundbyers consett county durham DH8 9NJ (1 page)
8 August 1997Return made up to 01/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
8 August 1997Return made up to 01/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Ad 07/05/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Ad 07/05/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 29 dunelm road moorside consett county durham DH8 8HP (1 page)
23 June 1997Registered office changed on 23/06/97 from: 29 dunelm road moorside consett county durham DH8 8HP (1 page)
23 June 1997New director appointed (2 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
9 April 1997Registered office changed on 09/04/97 from: 5 trafalgar street consett county durham DH8 5AB (1 page)
9 April 1997Registered office changed on 09/04/97 from: 5 trafalgar street consett county durham DH8 5AB (1 page)
27 December 1996Ad 10/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 December 1996Ad 10/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996New secretary appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 May 1996Incorporation (18 pages)
1 May 1996Incorporation (18 pages)