Company NameBenrock Developments Limited
DirectorsBernadette Neville and Philippa Wylie
Company StatusDissolved
Company Number02950193
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)

Directors

Director NameBernadette Neville
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 9 months
RoleRestaurateur
Correspondence AddressFlat 4 69 Inverness Terrace
Bayswater
London
W2
Director NamePhilippa Wylie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 August 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 9 months
RoleRestaurateur
Correspondence AddressFlat 4 69 Inverness Terrace
Bayswater
London
W2
Secretary NameBernadette Neville
NationalityBritish
StatusCurrent
Appointed17 February 1995(7 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence AddressFlat 4 69 Inverness Terrace
Bayswater
London
W2
Director NameVivienne Hayman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 August 1994(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 1995)
RoleProduction Manager
Correspondence Address42 Powis Square
London
W11 2AX
Director NameAshley Howard Sumner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 1995)
RoleRestaurateur
Correspondence Address42 Powis Square
London
W11 2AX
Secretary NameVivienne Hayman
NationalityNew Zealander
StatusResigned
Appointed04 August 1994(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 1995)
RoleProduction Manager
Correspondence Address42 Powis Square
London
W11 2AX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Offices Of Valentines & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 September 1997Dissolved (1 page)
30 June 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
28 March 1996Appointment of a voluntary liquidator (1 page)
28 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 1995Director resigned (2 pages)
16 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)