Company NameBen's Bags Ltd
Company StatusDissolved
Company Number05127848
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NamePhillida Jean Richardson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 West Park Grove
Leeds
West Yorkshire
LS8 2DY
Director NameAlexandra Margaret Stead
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 27 November 2007)
RoleBook Keeper
Correspondence AddressHigh Meadow
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Secretary NameAlexandra Margaret Stead
NationalityBritish
StatusClosed
Appointed25 May 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 27 November 2007)
RoleBook Keeper
Correspondence AddressHigh Meadow
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHenry Studdy House
139 Bedeburn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
22 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
4 July 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
19 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
13 May 2004Incorporation (9 pages)