Company NameBenpark Properties Limited
Company StatusDissolved
Company Number01933606
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Akers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(15 years, 6 months after company formation)
Appointment Duration14 years, 12 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
Secretary NameMrs Barbara Vera Akers
NationalityBritish
StatusClosed
Appointed09 February 2001(15 years, 6 months after company formation)
Appointment Duration14 years, 12 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
Director NameChristine Lesley Macorison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Valley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JY
Director NameJohn Stuart Macorison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Valley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JY
Secretary NameJohn Stuart Macorison
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JY
Director NameSusan Margaret Evans
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 2001)
RolePrivate Secretary
Correspondence AddressEl Paraiso
Camide S'Aljup 13
Trabaluger Circular Mao
Menorca
Spain
Secretary NameVanessa Jayne Buckley
NationalityBritish
StatusResigned
Appointed20 October 1995(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 2001)
RoleRegional Education Director
Country of ResidenceEngland
Correspondence AddressCanterbury Croft
1 Minster Close Greetland
Halifax
West Yorkshire
HX4 8QW

Location

Registered Address14 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (4 pages)
5 October 2015Application to strike the company off the register (4 pages)
26 June 2013Restoration by order of the court (3 pages)
26 June 2013Restoration by order of the court (3 pages)
28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
23 March 2001Application for striking-off (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
9 February 2001Return made up to 30/11/00; full list of members (6 pages)
9 February 2001Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Registered office changed on 13/12/00 from: 5/7 northgate cleckheaton west yorkshire BD19 3HH (1 page)
13 December 2000Registered office changed on 13/12/00 from: 5/7 northgate cleckheaton west yorkshire BD19 3HH (1 page)
28 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
25 January 2000Return made up to 30/11/99; full list of members (6 pages)
25 January 2000Return made up to 30/11/99; full list of members (6 pages)
28 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
12 January 1999Return made up to 30/11/98; full list of members (6 pages)
12 January 1999Return made up to 30/11/98; full list of members (6 pages)
2 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
2 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
16 February 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
26 January 1997Return made up to 30/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Return made up to 30/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
30 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
22 February 1996Return made up to 30/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1996Return made up to 30/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (3 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (3 pages)
25 July 1985Incorporation (11 pages)
25 July 1985Incorporation (11 pages)