Company NameG. Benson & Sons Limited
Company StatusDissolved
Company Number00920937
CategoryPrivate Limited Company
Incorporation Date2 November 1967(56 years, 6 months ago)
Dissolution Date9 March 2004 (20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian Michael Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(30 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 09 March 2004)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address18 Redwood Drive
Audenshaw
Greater Manchester
M34 5EH
Director NameCarol Eileen Wright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(30 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 09 March 2004)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address18 Redwood Drive
Audenshaw
Greater Manchester
M34 5EH
Secretary NameCarol Eileen Wright
NationalityBritish
StatusClosed
Appointed23 January 1998(30 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 09 March 2004)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address18 Redwood Drive
Audenshaw
Greater Manchester
M34 5EH
Director NameMr Anthony Paul Benson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address85 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JQ
Director NameRaymond Anthony Benson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressThe Beeches
5 Delahays Drive
Hale
Cheshire
WA15 8DW
Director NameMrs Winifred Ann Benson
Date of BirthJune 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address184 Platt Lane
Rusholme
Manchester
Lancashire
M14 7PY
Secretary NameMr Anthony Paul Benson
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address85 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JQ

Location

Registered AddressRoyce Trading Estate
Ashburton Road West
Trafford Park
Manchester
M17 1RY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£263,733
Cash£159
Current Liabilities£228,177

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2003Notice of discharge of Administration Order (2 pages)
25 June 2003Administrator's abstract of receipts and payments (3 pages)
24 February 2003Administrator's abstract of receipts and payments (3 pages)
21 August 2002Administrator's abstract of receipts and payments (3 pages)
25 February 2002Administrator's abstract of receipts and payments (2 pages)
22 August 2001Administrator's abstract of receipts and payments (2 pages)
28 February 2001Administrator's abstract of receipts and payments (2 pages)
31 August 2000Administrator's abstract of receipts and payments (2 pages)
7 March 2000Administration Order (2 pages)
25 February 2000Notice of Administration Order (1 page)
7 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 June 1999Particulars of mortgage/charge (7 pages)
18 May 1999Return made up to 16/05/99; no change of members (4 pages)
20 August 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 August 1998Particulars of mortgage/charge (5 pages)
20 July 1998Return made up to 16/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/07/98
(1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Declaration of assistance for shares acquisition (4 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
2 June 1997Return made up to 16/05/97; no change of members
  • 363(287) ‐ Registered office changed on 02/06/97
(4 pages)
3 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 May 1996Return made up to 16/05/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)