Company NameBenyon One Limited
DirectorBruce Charles Bossom
Company StatusDissolved
Company Number02068794
CategoryPrivate Limited Company
Incorporation Date30 October 1986(37 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(5 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusCurrent
Appointed31 October 1991(5 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameJeffrey Roger Warren
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(5 years after company formation)
Appointment Duration4 months (resigned 05 March 1992)
RoleFinance Director
Correspondence Address3 Golden Yard
London
NW3 6UH
Director NameMr Kevin John Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Edward Road
Bromley
Kent
BR1 3NQ

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 January 1996Dissolved (1 page)
10 October 1995Liquidators statement of receipts and payments (10 pages)
10 October 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 1995Liquidators statement of receipts and payments (10 pages)