Company NameBenllech Estates,Limited
Company StatusDissolved
Company Number00305799
CategoryPrivate Limited Company
Incorporation Date9 October 1935(88 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Ian Horton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(67 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressFarrants Mill
Mill Street
Baltonsborough
Somerset
BA6 8RJ
Director NameMarcus Scott Russell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(67 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressHillside House
Charney Bassett
Wantage
Oxfordshire
OX12 0EX
Secretary NameNicholas Ian Horton
NationalityBritish
StatusClosed
Appointed04 September 2003(67 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressFarrants Mill
Mill Street
Baltonsborough
Somerset
BA6 8RJ
Director NameJoseph Frederick Dunk
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1994)
RoleChartered Accountants
Correspondence Address10 Hillcote Drive
Sheffield
South Yorkshire
S10 3PJ
Director NameJames Fisher Scott Russell
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Barn Manor Court
Stawell
Somerset
TA7 9AD
Director NamePeter Scott-Russell
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 September 2003)
RoleCompany Director
Correspondence AddressStones Old House
Standlake
Witney
Oxfordshire
OX8 7RT
Secretary NameJoseph Frederick Dunk
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address10 Hillcote Drive
Sheffield
South Yorkshire
S10 3PJ
Secretary NamePeter Scott-Russell
NationalityBritish
StatusResigned
Appointed30 March 1994(58 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 September 2003)
RoleCompany Director
Correspondence AddressStones Old House
Standlake
Witney
Oxfordshire
OX8 7RT

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£399
Current Liabilities£107

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
7 March 2008Application for striking-off (1 page)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
20 December 2005Return made up to 30/11/05; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 November 2004Registered office changed on 09/11/04 from: 346 glossop rd. Sheffield S10 2HW (1 page)
30 June 2004Return made up to 30/11/03; full list of members (7 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 December 2002Return made up to 30/11/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 April 1999Full accounts made up to 30 June 1998 (9 pages)
11 January 1999Return made up to 30/11/98; full list of members (6 pages)
21 April 1998Full accounts made up to 30 June 1997 (7 pages)
13 January 1998Return made up to 30/11/97; full list of members (7 pages)
10 March 1997Return made up to 30/11/96; full list of members (6 pages)
20 January 1997Full accounts made up to 30 June 1996 (6 pages)
26 April 1996Full accounts made up to 30 June 1995 (6 pages)
18 December 1995Return made up to 30/11/95; full list of members (8 pages)