Company NameBenningstone Investment Limited
Company StatusDissolved
Company Number01453140
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 6 months ago)
Dissolution Date16 June 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Patrick English
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(13 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 16 June 2009)
RoleCivil Engineer/Consultant
Country of ResidenceSpain
Correspondence AddressEdifico Balvarte Bloque 19 4b Avenda Del
Ejercito La Linea De La Concepcion
Cadiz
11300
Spain
Secretary NameJillian English
NationalityBritish
StatusClosed
Appointed20 September 1993(13 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 16 June 2009)
RoleHousewife
Correspondence Address21 Biddulph Mansions
Biddulph Road
London
W9 1HY
Director NameThomas Wartmann
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed24 December 1992(13 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 September 1993)
RoleLawyer
Correspondence AddressFraumunsterstrasse 29
Zurich Ch 8022
Switzerland
Secretary NameSonatex Establishment (Corporation)
StatusResigned
Appointed24 December 1992(13 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 September 1993)
Correspondence AddressPO Box 83
9490 Vaduz
Liechtenstein

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£179,388
Current Liabilities£70,611

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Director's change of particulars / terence english / 01/09/2007 (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2008Return made up to 24/12/07; full list of members (3 pages)
4 April 2008Registered office changed on 04/04/2008 from 37 queen anne street london W1G 9JB (1 page)
8 March 2007Amended accounts made up to 31 December 2005 (6 pages)
1 February 2007Return made up to 24/12/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 February 2006Return made up to 24/12/05; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2005Return made up to 24/12/04; full list of members (6 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 April 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 April 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(6 pages)
18 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 December 2001Return made up to 24/12/01; full list of members (6 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 January 2001Return made up to 24/12/00; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 December 1999 (9 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 37 queen anne street london W1M 9FB (1 page)
23 February 2000Director's particulars changed (1 page)
14 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (9 pages)
5 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
24 January 1999Return made up to 24/12/98; full list of members (6 pages)
4 August 1998Return made up to 24/12/97; no change of members (5 pages)
1 May 1998Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
3 February 1997Return made up to 24/12/96; no change of members (4 pages)
3 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 April 1996Accounts for a small company made up to 31 December 1994 (8 pages)
11 March 1996Return made up to 24/12/95; full list of members (6 pages)
20 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 March 1995Return made up to 24/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)