Company NameBenson Engineering Limited
Company StatusDissolved
Company Number01381825
CategoryPrivate Limited Company
Incorporation Date2 August 1978(45 years, 8 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)
Previous NameEngineering Developments (Parkgate) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Stuart Richard Galley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(21 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address93 Shuttlewood Road
Bolsover
Chesterfield
Derbyshire
S44 6NX
Secretary NameMr Stuart Richard Galley
NationalityBritish
StatusClosed
Appointed15 December 1999(21 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address93 Shuttlewood Road
Bolsover
Chesterfield
Derbyshire
S44 6NX
Director NameMr George Alan Attwood
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(25 years, 2 months after company formation)
Appointment Duration6 years (closed 29 September 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Wesley Avenue
Swallownest
Sheffield
South Yorkshire
S26 4UU
Director NameJanet Margaret Benson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 1999)
RoleSecretary
Correspondence AddressCote Farm Bent Hills
High Bradfield
Sheffield
South Yorkshire
S6 6LJ
Director NameMr Lawrence Benson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 1999)
RoleEngineer
Correspondence AddressCote Farm Bent Hills
High Bradfield
Sheffield
South Yorkshire
S6 6LJ
Director NameRobert George Bush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 1999)
RoleEngineer
Correspondence Address36 Admiral Biggs Drive
Treeton
Rotherham
South Yorkshire
S60 5TS
Director NameMrs Susan Margaret Pepper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 1999)
RoleSecretary
Correspondence Address4 Salt Box Grove
Grenoside
Sheffield
S35 8SG
Director NameSally Janet Steel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 1999)
RoleSecretary
Correspondence Address9 Manor Fields
Alrewas
Burton On Trent
Staffordshire
DE13 7DA
Secretary NameJanet Margaret Benson
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressCote Farm Bent Hills
High Bradfield
Sheffield
South Yorkshire
S6 6LJ
Director NameJohn Terence Noble
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(21 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Watkinson Gardens
Waterthorpe
Sheffield
South Yorkshire
S20 7PU
Director NameRobert George Bush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2002)
RoleEngineer
Correspondence Address36 Admiral Biggs Drive
Treeton
Rotherham
South Yorkshire
S60 5TS
Director NameRaymond Cyril Kirkman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(21 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address97 Brearley Avenue
New Whittington
Chesterfield
Derbyshire
S43 2DZ
Director NameMr Craig Nicholson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(21 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Summerfield Road
Dronfield
Derbyshire
S18 2GZ
Director NameVictor Anthony Clapshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Harrison Road
Crofton
Wakefield
West Yorkshire
WF4 1NE

Location

Registered AddressUnit 16
North Anston Trading, North
Anston, Sheffield
South Yorkshire
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Net Worth£1,223,168

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2008Accounts for a small company made up to 30 September 2007 (5 pages)
29 April 2008Appointment terminate, director craig nicholson logged form (1 page)
13 March 2008Return made up to 19/02/08; full list of members (3 pages)
13 March 2008Appointment terminated director craig nicholson (1 page)
13 March 2008Appointment terminated director victor clapshaw (1 page)
20 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 April 2007Return made up to 19/02/07; full list of members (8 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
8 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
28 February 2006Return made up to 19/02/06; full list of members (9 pages)
9 November 2005New director appointed (3 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
9 March 2005Return made up to 19/02/05; full list of members (8 pages)
11 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 March 2004Return made up to 19/02/04; full list of members (8 pages)
8 October 2003New director appointed (2 pages)
26 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
7 March 2003Return made up to 19/02/03; full list of members (8 pages)
7 June 2002Director resigned (1 page)
11 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 February 2002Return made up to 19/02/02; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Accounting reference date shortened from 14/12/00 to 30/09/00 (1 page)
5 October 2000Accounts for a small company made up to 14 December 1999 (6 pages)
27 March 2000Return made up to 19/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Accounting reference date extended from 30/09/99 to 14/12/99 (1 page)
6 January 2000Company name changed engineering developments (parkga te) LIMITED\certificate issued on 07/01/00 (2 pages)
5 January 2000Auditor's resignation (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Declaration of assistance for shares acquisition (8 pages)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2000Registered office changed on 04/01/00 from: lloyd street parkgate rotherham south yorkshire S62 6JG (1 page)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed;new director appointed (2 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
23 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 May 1999Company name changed lawrence benson engineering deve lopments LIMITED\certificate issued on 01/06/99 (2 pages)
25 February 1999Return made up to 19/02/99; no change of members (6 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
2 March 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 March 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 March 1996Return made up to 19/02/96; no change of members (6 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)