Company NameBensons Crisps (UK) Limited
Company StatusDissolved
Company Number01320565
CategoryPrivate Limited Company
Incorporation Date7 July 1977(46 years, 9 months ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameRonald William Eagle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(14 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressThe Paddocks Main Street
Peopleton
Pershore
Hereford & Worcestershire
WR10 2EE
Director NameKenneth Brian Lawrence
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(15 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 20 February 2007)
RoleCompany Director
Correspondence AddressMill Lodge Lodge Lane
Elswick
Preston
Lancashire
PR4 3YH
Secretary NameStephanie Swan
NationalityBritish
StatusClosed
Appointed04 November 1994(17 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address1 Folkestone Close
Warton
Preston
Lancashire
PR4 1YY
Director NamePhillip Ryle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(18 years, 12 months after company formation)
Appointment Duration10 years, 7 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address1 Mornington Crescent
Buckley
Clwyd
CH7 3DT
Wales
Director NameSimon Mark Beard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(21 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Director NameDennis Peter Heywood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasey Cottage
Sandon
Stafford
Staffordshire
ST18 0BY
Director NameMr John Anthony Baggaley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stirling Close
Leyland
Preston
Lancashire
PR5 2UU
Director NameGeorge Beech
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address21 Windmill Close
Staining
Blackpool
Lancashire
FY3 0EB
Director NameAnthony Michael Fiddian
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1994)
RoleAccountant
Correspondence Address21 Majestic North Parade
Lytham St Annes
Lancashire
FY8 2LZ
Director NameMalcolm William Jones
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDibbs Cottage Brades Lane
Freckleton
Preston
Lancashire
PR4 1HG
Secretary NameAnthony Michael Fiddian
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address21 Majestic North Parade
Lytham St Annes
Lancashire
FY8 2LZ
Director NameMr Neil Hopkins-Coman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 The Belfry
Lytham
Lancashire
FY8 4NW
Director NameGraham Charles Atkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2000)
RoleSales Director
Correspondence Address3 Cartlake Close
Nantwich
Cheshire
CW5 5HG
Director NameAdrian John Luckham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2000)
RoleCompany Director
Correspondence AddressLane House
Cow Brow, Lupton
Carnforth
Lancashire
LA6 1PG

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£41,007,000
Net Worth£5,788,000
Cash£3,236,000
Current Liabilities£15,796,000

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
13 June 2006Receiver ceasing to act (1 page)
13 June 2006Receiver's abstract of receipts and payments (2 pages)
10 November 2005Receiver's abstract of receipts and payments (2 pages)
6 December 2004Receiver's abstract of receipts and payments (2 pages)
19 November 2003Receiver's abstract of receipts and payments (2 pages)
3 December 2002Receiver's abstract of receipts and payments (2 pages)
18 July 2002Administrative Receiver's report (21 pages)
19 April 2002Receiver ceasing to act (1 page)
12 October 2001Registered office changed on 12/10/01 from: st georges park kirkham preston lancashire PR4 2DW (1 page)
11 October 2001Appointment of receiver/manager (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
23 February 2001Return made up to 17/02/01; full list of members (7 pages)
3 November 2000Director resigned (1 page)
29 September 2000Full accounts made up to 30 November 1999 (14 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2000Director resigned (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Secretary's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
14 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1999Full accounts made up to 30 November 1998 (16 pages)
22 March 1999Return made up to 17/02/99; full list of members (8 pages)
8 December 1998Director's particulars changed (1 page)
6 November 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
14 May 1998Full accounts made up to 30 November 1997 (17 pages)
27 February 1998Return made up to 17/02/98; full list of members (8 pages)
23 February 1998Secretary's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
27 April 1997Full accounts made up to 30 November 1996 (19 pages)
21 March 1997Return made up to 28/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1996New director appointed (2 pages)
13 June 1996Certificate of reduction of issued capital (1 page)
13 June 1996Reduction of iss capital and minute (oc) £ ic 5005000/ 1798000 (3 pages)
13 June 1996Memorandum and Articles of Association (11 pages)
7 May 1996Full accounts made up to 30 November 1995 (21 pages)
2 May 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
18 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 February 1996Particulars of contract relating to shares (3 pages)
14 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1996Ad 30/11/95--------- £ si 5000000@1=5000000 £ ic 5000/5005000 (2 pages)
14 February 1996£ nc 5000/6000000 30/11/95 (1 page)
20 September 1995Director resigned (2 pages)
12 September 1995Full accounts made up to 30 November 1994 (22 pages)
2 May 1995Return made up to 04/04/95; no change of members (6 pages)
14 March 1995Director resigned;new director appointed (2 pages)