Bishopton
Stockton On Tees
TS21 1HA
Director Name | Mr Graham William Thompson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(1 week after company formation) |
Appointment Duration | 7 years (closed 20 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard House 5 West Mews Yarm Cleveland TS15 9BN |
Director Name | Peter Lawrence Wood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(1 week after company formation) |
Appointment Duration | 7 years (closed 20 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield House 24 High Street Bishopton Stockton On Tees TS21 1HA |
Director Name | Mr John Alexander Benson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 650 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DH |
Director Name | Gary Scott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2004) |
Role | Financial Advisor |
Correspondence Address | 1 Chestnut Drive Marton In Cleveland Middlesbrough Cleveland TS7 8BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bensonwood.co.uk/ |
---|---|
Telephone | 01642 607047 |
Telephone region | Middlesbrough |
Registered Address | 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£3,944 |
Current Liabilities | £3,944 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2006 | Application for striking-off (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page) |
21 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 November 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 June 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 November 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 May 2001 | Return made up to 14/02/01; full list of members
|
5 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
1 March 2000 | Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |