Company NameBenzler (U.K.) Limited
Company StatusDissolved
Company Number01444559
CategoryPrivate Limited Company
Incorporation Date17 August 1979(44 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed15 May 2002(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2005)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(24 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2005)
RoleVice President Of Engineering
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameKrister Mellve
Date of BirthJune 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressEkolodsgaten 23
Norrkoping
Foreign
Director NameDavid Keith Westley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address7 Wordsworth Avenue
Newport Pagnell
Buckinghamshire
MK16 8RT
Secretary NameMr Rolf Lyfors
NationalitySwedish
StatusResigned
Appointed30 May 1991(11 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 1991)
RoleCompany Director
Correspondence AddressRaketgatan 1
603 75
Norrkoping
Sweden
Secretary NameKrister Mellve
NationalitySwedish
StatusResigned
Appointed22 August 1991(12 years after company formation)
Appointment Duration1 year (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressEkolodsgaten 23
Norrkoping
Foreign
Director NameKlas Byqvist
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed24 August 1992(13 years after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 1999)
RoleAdministrative Manager
Correspondence AddressTagagatan 68b
Helsingborg
S25441
Secretary NameKlas Byqvist
NationalitySwedish
StatusResigned
Appointed24 August 1992(13 years after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 1999)
RoleAdministrative Manager
Correspondence AddressTagagatan 68b
Helsingborg
S25441
Director NameHakan Holmstrom
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed08 June 1995(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1999)
RoleMd For Ab Benzlers
Correspondence AddressTradgardsgatan 24
Viken
Sweden
S-26040
Director NameDag Richardson
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed07 September 1998(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressFrihamnsgatan 2a
S-263 39 Hoganas
Sweden
Foreign
Director NameLars Nordlander
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 1999(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2002)
RoleBusinessman
Correspondence AddressFarjemansgatan 16
25440 Helsingborg
Sweden
Secretary NameLars Nordlander
NationalitySwedish
StatusResigned
Appointed07 June 1999(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2002)
RoleBusinessman
Correspondence AddressFarjemansgatan 16
25440 Helsingborg
Sweden
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(22 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY

Location

Registered AddressDavid Brown Textron
Park Works Park Road
Huddersfield
West Yorkshire
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£413,803
Cash£213,494

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
11 August 2004Return made up to 30/05/04; full list of members (6 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
11 July 2003Return made up to 30/05/03; full list of members (6 pages)
20 January 2003Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 September 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
1 May 2002Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Director resigned (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 June 2001Return made up to 30/05/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page)
13 June 2000Return made up to 30/05/00; full list of members (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 1999Director resigned (1 page)
4 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned;director resigned (1 page)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 May 1999Return made up to 30/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1998New director appointed (1 page)
11 September 1998Full accounts made up to 31 December 1997 (13 pages)
25 August 1998Registered office changed on 25/08/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
27 May 1998Return made up to 30/05/98; full list of members (6 pages)
13 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 June 1997Return made up to 30/05/97; no change of members (4 pages)
21 June 1996Return made up to 30/05/96; full list of members (7 pages)
12 March 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
14 December 1995Full accounts made up to 31 August 1995 (13 pages)
29 September 1995Full accounts made up to 31 December 1994 (13 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Return made up to 30/05/95; no change of members (8 pages)