Company NameBenson & Son Limited
Company StatusDissolved
Company Number05987791
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Dissolution Date18 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Anthony Benson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RoleConstruction
Correspondence Address85 Fairfield Avenue
Rossendale
Lancashire
BB4 9TH
Secretary NameDaniel James Gardner
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Wigton Avenue
Leyland
Lancashire
PR25 1AJ

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£44,349
Cash£24,227
Current Liabilities£26,304

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 January 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Liquidators statement of receipts and payments to 14 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 14 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 14 October 2011 (5 pages)
18 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
13 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
6 February 2010Registered office address changed from Leyprint, Dunkirk Lane Leyland Preston Lancashire PR25 1UT on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from Leyprint, Dunkirk Lane Leyland Preston Lancashire PR25 1UT on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from Leyprint, Dunkirk Lane Leyland Preston Lancashire PR25 1UT on 6 February 2010 (2 pages)
18 January 2010Statement of affairs with form 4.19 (10 pages)
18 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2010Statement of affairs with form 4.19 (10 pages)
18 January 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-11
(1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 January 2009Return made up to 03/11/08; full list of members (10 pages)
20 January 2009Return made up to 03/11/08; full list of members (10 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 August 2008Return made up to 03/11/07; full list of members (6 pages)
26 August 2008Return made up to 03/11/07; full list of members (6 pages)
3 November 2006Incorporation (12 pages)
3 November 2006Incorporation (12 pages)