Company NameBen Wade (London & Leeds) Limited
Company StatusDissolved
Company Number00868660
CategoryPrivate Limited Company
Incorporation Date11 January 1966(58 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(33 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 30 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Graham William Searle
Date of BirthMay 1935 (Born 89 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thurloe Place
London
SW7 2RZ
Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(25 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed31 July 1991(25 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameRichard Paul Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressTanglewood
Aldersey Road
Guildford
Surrey
GU1 2ES
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(27 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr John Stuart Thomas Tomlinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 1996)
RoleChartered Accountant
Correspondence Address12 Fern Court
62 Albemarle Road
Beckenham
Kent
BR3 2XS
Director NameSusan Padrini
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address99 Lansdowne Road
London
W11 2LE
Director NameNeil Peter Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(32 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2001)
RoleGeneral Manager Human Res
Correspondence Address24 Grove Gardens
Tring
Hertfordshire
HP23 5PX
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(32 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(33 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed31 March 1999(33 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(35 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU
Secretary NameJessica Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 2012(47 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Luanne Still
StatusResigned
Appointed01 September 2014(48 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address14-15 Conduit Street
London
W1S 2XJ

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1F. Charatan & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 March 2018Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 November 2011Register inspection address has been changed from Empire House, 175 Piccadilly London W1J 9DJ England (2 pages)
7 November 2011Register inspection address has been changed from Empire House, 175 Piccadilly London W1J 9DJ England (2 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 November 2007Registered office changed on 05/11/07 from: 30 duke st st james's london SW1Y 6DL (1 page)
5 November 2007Registered office changed on 05/11/07 from: 30 duke st st james's london SW1Y 6DL (1 page)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 August 2004Return made up to 31/07/04; full list of members (5 pages)
10 August 2004Return made up to 31/07/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 August 2003Return made up to 31/07/03; full list of members (5 pages)
12 August 2003Return made up to 31/07/03; full list of members (5 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
24 September 2002Return made up to 31/07/02; full list of members (4 pages)
24 September 2002Return made up to 31/07/02; full list of members (4 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
24 August 2001Return made up to 31/07/01; no change of members (5 pages)
24 August 2001Return made up to 31/07/01; no change of members (5 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (3 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 August 1999Return made up to 31/07/99; full list of members (12 pages)
18 August 1999Return made up to 31/07/99; full list of members (12 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
1 September 1998Return made up to 31/07/98; no change of members (5 pages)
1 September 1998Return made up to 31/07/98; no change of members (5 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 September 1997Return made up to 31/07/97; full list of members (7 pages)
4 September 1997Return made up to 31/07/97; full list of members (7 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
1 November 1996Location of register of members (1 page)
1 November 1996Location of register of members (1 page)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
18 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
25 August 1995Return made up to 31/07/95; no change of members (6 pages)
25 August 1995Return made up to 31/07/95; no change of members (6 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 January 1966Incorporation (16 pages)
11 January 1966Incorporation (16 pages)