Company NameBenrow Transport Limited
Company StatusDissolved
Company Number04682097
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date10 March 2010 (14 years, 1 month ago)
Previous NameCoastwatch Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKevin Gordon Bennett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (closed 10 March 2010)
RoleHaulier
Correspondence Address8 Bradford Road
Weymouth
Dorset
DT4 0DN
Director NamePhilip Anthony Rowe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (closed 10 March 2010)
RoleCompany Director
Correspondence Address22 Bradford Road
Weymouth
Dorset
DT4 0DN
Secretary NameSusan Elizabeth Bennett
NationalityBritish
StatusClosed
Appointed15 March 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (closed 10 March 2010)
RoleCompany Director
Correspondence Address8 Bradford Road
Weymouth
Dorset
DT4 0DN
Director NameMr Stephen Mark Davis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Icen Road
Radipole
Weymouth
Dorset
DT3 5JL
Secretary NameMichael Stephen House
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Marie Road
Dorchester
Dorset
DT1 2LE

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,741
Cash£13,848
Current Liabilities£60,213

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Final Gazette dissolved following liquidation (1 page)
10 December 2009Return of final meeting of creditors (1 page)
10 December 2009Notice of final account prior to dissolution (1 page)
13 September 2009Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW (1 page)
13 September 2009Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW (1 page)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a liquidator (1 page)
16 July 2009Appointment of a liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
27 October 2006Registered office changed on 27/10/06 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page)
27 October 2006Registered office changed on 27/10/06 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page)
20 October 2006Appointment of a liquidator (1 page)
20 October 2006Appointment of a liquidator (1 page)
2 October 2006Order of court to wind up (1 page)
2 October 2006Order of court to wind up (1 page)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
31 January 2006Return made up to 28/02/05; full list of members (2 pages)
31 January 2006Return made up to 28/02/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 May 2004Return made up to 28/02/04; full list of members (7 pages)
25 May 2004Return made up to 28/02/04; full list of members (7 pages)
1 August 2003Ad 15/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Ad 15/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
1 August 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
19 March 2003Company name changed coastwatch LIMITED\certificate issued on 19/03/03 (2 pages)
19 March 2003Company name changed coastwatch LIMITED\certificate issued on 19/03/03 (2 pages)
28 February 2003Incorporation (17 pages)
28 February 2003Incorporation (17 pages)