Company NameBenchild Limited
Company StatusDissolved
Company Number01122295
CategoryPrivate Limited Company
Incorporation Date12 July 1973(50 years, 10 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NameExclusive Office Services Limited

Business Activity

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

Directors

Director NameTimothy Bickerstaff
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 January 1996)
RoleCompany Director
Correspondence Address8 Maygrove Road
London
NW6 2EB
Director NameAnthony Factor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 Beechwood Gardens
Gants Hill
Ilford
Essex
IG5 0AE
Director NameNigel Stephens
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressGrove Villas 5 Junction Road
South Croydon
Surrey
CR2 6RA
Secretary NameAnthony William Bevan
NationalityBritish
StatusResigned
Appointed25 January 1992(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dyfed
Northcliffe
Penarth
Vale Of Glamorgan
CF64 1DX
Wales
Director NameHoward Birkby
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RoleFinancial Consultant
Correspondence Address24 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameCharles Gabe Wilkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(21 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address77c Belsize Park Gardens
Belsize Park
London
NW3 5JP
Director NameEdward Gavin Seager
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressThe Barn
The Green, Easton
Wells
Somerset
BA5 1EB
Secretary NameCharles Gabe Wilkinson
NationalityBritish
StatusResigned
Appointed31 December 1995(22 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address77c Belsize Park Gardens
Belsize Park
London
NW3 5JP
Director NameJohn Edward Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address8 Beaufort Close
Romford
RM7 8DD

Location

Registered AddressDocklands House
58 Orchard Place
Leamouth Wharf
London
E14 0JW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,936
Current Liabilities£34,936

Accounts

Latest Accounts9 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End12 September

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
27 November 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
8 July 2002Accounts for a dormant company made up to 9 September 2001 (7 pages)
26 April 2002Director resigned (1 page)
24 April 2002Company name changed exclusive office services limite d\certificate issued on 24/04/02 (2 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 9 September 2000 (1 page)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 9 September 1999 (1 page)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Accounts for a dormant company made up to 9 September 1998 (1 page)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
13 June 1998Accounts for a dormant company made up to 9 September 1997 (1 page)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Ad 14/10/94--------- £ si 85000@1 (2 pages)
3 August 1997Accounts for a dormant company made up to 9 September 1996 (1 page)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Director resigned (1 page)
26 September 1996Accounts for a dormant company made up to 9 September 1995 (1 page)
18 February 1996New secretary appointed (2 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 June 1995Accounts for a dormant company made up to 9 September 1994 (1 page)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1995New director appointed (2 pages)