Company NameBenson Wood Financial Services Ltd
Company StatusDissolved
Company Number03924958
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter Lawrence Wood
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 24 High Street
Bishopton
Stockton On Tees
TS21 1HA
Director NameMr Graham William Thompson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(1 week after company formation)
Appointment Duration7 years (closed 20 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House
5 West Mews
Yarm
Cleveland
TS15 9BN
Director NamePeter Lawrence Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(1 week after company formation)
Appointment Duration7 years (closed 20 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House 24 High Street
Bishopton
Stockton On Tees
TS21 1HA
Director NameMr John Alexander Benson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address650 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DH
Director NameGary Scott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2004)
RoleFinancial Advisor
Correspondence Address1 Chestnut Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bensonwood.co.uk/
Telephone01642 607047
Telephone regionMiddlesbrough

Location

Registered Address10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£3,944
Current Liabilities£3,944

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
14 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
21 February 2006Return made up to 14/02/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 14/02/05; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
15 November 2004Director resigned (1 page)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 June 2003Director resigned (1 page)
25 March 2003Return made up to 14/02/03; full list of members (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 November 2002Director's particulars changed (1 page)
26 February 2002Return made up to 14/02/02; full list of members (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 May 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2001Secretary's particulars changed;director's particulars changed (1 page)
14 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
1 March 2000Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed (2 pages)