Company NameBensons For Beds Limited
Company StatusDissolved
Company Number00753021
CategoryPrivate Limited Company
Incorporation Date12 March 1963(61 years, 2 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameBernard John Kelly
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressAcre Nook Farm
Rochdale Road Turn Village
Ramsbottom
Lancashire
BL0 0RN
Director NameElsie Stevenson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address16 Holly Close
Hale Village
Liverpool
Merseyside
L24 4BY
Director NameJames Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(34 years after company formation)
Appointment Duration2 years, 5 months (closed 07 September 1999)
RoleFinance Director
Correspondence Address121 Wellington Road
Wallasey
Merseyside
L45 2NF
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(34 years after company formation)
Appointment Duration2 years, 5 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed17 March 1997(34 years after company formation)
Appointment Duration2 years, 5 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address11 St Michaels Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Secretary NameElsie Stevenson
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address16 Holly Close
Hale Village
Liverpool
Merseyside
L24 4BY

Location

Registered AddressRosedale House
Bramley Way Hellaby Trading
Estate Hellaby Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 April 1999Application for striking-off (1 page)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 May 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
27 April 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 July 1997Registered office changed on 06/07/97 from: alexander myerson & co 5TH floor martins building 4 water street liverpool L2 3SX (1 page)
6 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
6 February 1997Return made up to 31/12/96; no change of members (6 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
8 February 1996Return made up to 31/12/95; full list of members (8 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)