Company NameFrederick J. Benford Limited
Company StatusDissolved
Company Number01210759
CategoryPrivate Limited Company
Incorporation Date2 May 1975(48 years, 11 months ago)
Dissolution Date6 September 2005 (18 years, 6 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 Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 06 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 06 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameDavid Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(29 years, 7 months after company formation)
Appointment Duration9 months (closed 06 September 2005)
RoleChartered Secretary
Correspondence Address6 Milverton Street
London
SE11 4AP
Secretary NameDavid Jack Leonard
NationalityBritish
StatusClosed
Appointed08 December 2004(29 years, 7 months after company formation)
Appointment Duration9 months (closed 06 September 2005)
RoleChartered Secretary
Correspondence Address6 Milverton Street
London
SE11 4AP
Director NameDouglas John Crowther
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(16 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 December 2002)
RoleChartered Accountant
Correspondence AddressLampard Brook Farm
Lampard Brook
Framlingham
Suffolk
IP13 9SB
Director NameMr James Hendry Paton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 July 1996)
RoleTransport Executive
Correspondence AddressBrook House 9 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Secretary NameColin Greenough Smith
NationalityBritish
StatusResigned
Appointed17 July 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2 The Cove
Hale
Altrincham
Cheshire
WA15 8RZ
Director NameMr John Bradshaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(21 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 December 2002)
RoleTransport Executive
Country of ResidenceEngland
Correspondence Address28 Hillside Meadow
Fordham
Ely
Cambridgeshire
CB7 5PJ
Secretary NamePaul Thomas Thomson
NationalityBritish
StatusResigned
Appointed31 August 1996(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1999)
RoleCompany Director
Correspondence Address3 Carshalton End
Colchester
Essex
CO3 5FB
Secretary NameEwen William Cameron
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(24 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 January 2000)
RoleCompany Director
Correspondence Address'Brunnings' Mount Pleasant
Framlingham
Woodbridge
Suffolk
IP13 9HL
Secretary NameEwen William Cameron
NationalityBritish
StatusResigned
Appointed12 October 1999(24 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 January 2000)
RoleCompany Director
Correspondence Address'Brunnings' Mount Pleasant
Framlingham
Woodbridge
Suffolk
IP13 9HL
Secretary NameCatherine Mary Goates
NationalityBritish
StatusResigned
Appointed17 January 2000(24 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 August 2000)
RoleCompany Director
Correspondence Address116 Woodbridge Road
Ipswich
Suffolk
IP4 2NL
Secretary NameCatherine Mary Goates
NationalityBritish
StatusResigned
Appointed01 January 2001(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address101 Kingsland Road
Hemel Hempstead
Hertfordshire
HP1 1QB
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed16 December 2002(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(29 years after company formation)
Appointment Duration7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH

Location

Registered Address79 Pall Mall
London
SW1Y 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 May 2004New director appointed (6 pages)
22 January 2004Return made up to 01/01/04; full list of members (5 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 August 2003Return made up to 17/07/03; full list of members (6 pages)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: peninsular house 11-13 lower brook street ipswich suffolk IP4 1AJ (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
28 August 2002Full accounts made up to 31 December 2001 (8 pages)
25 October 2001Full accounts made up to 31 December 2000 (8 pages)
8 August 2001Return made up to 17/07/01; full list of members (6 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
9 August 2000Return made up to 17/07/00; full list of members (6 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
3 September 1999Full accounts made up to 31 December 1998 (8 pages)
27 July 1999Return made up to 17/07/99; no change of members (5 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
31 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/98
(7 pages)
25 July 1997Return made up to 17/07/97; no change of members (6 pages)
12 September 1996Full accounts made up to 31 December 1995 (8 pages)
10 September 1996Registered office changed on 10/09/96 from: peninsular house 11-13 lower brook street ipswich suffolk IP4 1AQ (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
29 August 1996Return made up to 17/07/96; no change of members
  • 363(287) ‐ Registered office changed on 29/08/96
(4 pages)
15 August 1996Auditor's resignation (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
14 August 1995Full accounts made up to 31 December 1994 (9 pages)
9 August 1995Return made up to 17/07/95; full list of members (8 pages)