Company NameBenton Plant Limited
Company StatusDissolved
Company Number05567976
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Ben Bishop
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHuntswood Farm House
Mill Lane
Hurley
Berkshire
SL6 5ND
Director NameMr Ben Alexander Bishop
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgestones 125-127 Union Street
Oldham
OL1 1TE
Director NameMr Maxim James Bishop
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones 125-127 Union Street
Oldham
OL1 1TE
Director NameMr Maxim Alexander Bishop
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntswood Farm House
Mill Lane
Hurley
Berkshire
SL6 5ND

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

51 at £1Maxim Alexander Bishop
51.00%
Ordinary
49 at £1Benton Bishop
49.00%
Ordinary

Financials

Year2014
Net Worth-£28,823
Cash£15,174
Current Liabilities£156,859

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
27 September 2018Liquidators' statement of receipts and payments to 15 February 2018 (10 pages)
2 March 2017Registered office address changed from 69 Lake Avenue Slough Berkshire SL1 3BZ to 125-127 Union Street Oldham OL1 1TE on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from 69 Lake Avenue Slough Berkshire SL1 3BZ to 125-127 Union Street Oldham OL1 1TE on 2 March 2017 (2 pages)
28 February 2017Statement of affairs with form 4.19 (6 pages)
28 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
28 February 2017Statement of affairs with form 4.19 (6 pages)
28 February 2017Appointment of a voluntary liquidator (1 page)
28 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
28 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 October 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
14 November 2014Compulsory strike-off action has been suspended (1 page)
14 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
19 July 2013Appointment of Mr Maxim James Bishop as a director (2 pages)
19 July 2013Secretary's details changed for Benton Bishop on 18 July 2013 (1 page)
19 July 2013Secretary's details changed for Benton Bishop on 18 July 2013 (1 page)
19 July 2013Appointment of Mr Maxim James Bishop as a director (2 pages)
18 July 2013Director's details changed for Mr Benton Bishop on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Benton Bishop on 18 July 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Maxim Bishop as a director (1 page)
1 June 2012Appointment of Mr Benton Bishop as a director (2 pages)
1 June 2012Termination of appointment of Maxim Bishop as a director (1 page)
1 June 2012Appointment of Mr Benton Bishop as a director (2 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 October 2008Return made up to 19/09/08; full list of members (3 pages)
16 October 2008Return made up to 19/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 December 2007Registered office changed on 19/12/07 from: huntswood farm house, mill lane hurley berkshire SL6 5ND (1 page)
19 December 2007Registered office changed on 19/12/07 from: huntswood farm house, mill lane hurley berkshire SL6 5ND (1 page)
21 November 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 November 2007Return made up to 19/09/07; full list of members (2 pages)
20 November 2007Return made up to 19/09/07; full list of members (2 pages)
31 October 2006Return made up to 19/09/06; full list of members (6 pages)
31 October 2006Return made up to 19/09/06; full list of members (6 pages)
19 September 2005Incorporation (22 pages)
19 September 2005Incorporation (22 pages)