Company NameBenford Plant Limited
DirectorsCaron Ann Bennett and Rebecca Patricia Ford
Company StatusDissolved
Company Number02761128
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Caron Ann Bennett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(11 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address58 Hundred Acre Road
Streetly
Sutton Coldfield
West Midlands
B74 2LB
Director NameRebecca Patricia Ford
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(11 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleDemolition Contractor
Correspondence Address41 Douay Road
Erdington
Birmingham
B24 0BA
Secretary NameRebecca Patricia Ford
NationalityBritish
StatusCurrent
Appointed25 October 1993(11 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleDemolition Contractor
Correspondence Address41 Douay Road
Erdington
Birmingham
B24 0BA
Director NameArthur George Davies
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleCompany Formation Agent
Correspondence Address2 North Street
Droitwich
Worcs
WR9 8JT
Secretary NameAshley Barber
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 North Street
Droitwich
Worcs
WR9 8JT

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Registered office changed on 26/11/98 from: 25 longford street london NW1 3NY (1 page)
17 March 1998Appointment of a voluntary liquidator (1 page)
17 March 1998Statement of affairs (5 pages)
17 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 1998Registered office changed on 17/03/98 from: 19 vine mews vine street evesham worcestershire WR11 4RE (1 page)
13 June 1997Particulars of mortgage/charge (3 pages)
20 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 November 1996Return made up to 02/11/96; full list of members (6 pages)
5 November 1996Registered office changed on 05/11/96 from: lombard house 206 rookery road handsworth birmingham B21 9PY (1 page)
13 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
25 October 1995Return made up to 02/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)