Company NameBenson Kray Technical Services Ltd
Company StatusDissolved
Company Number03457513
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Karen Hendry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2004(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 August 2005)
RoleCompany Director
Correspondence Address38 Friars Pardon
Hurworth
Darlington
County Durham
DL2 2DZ
Secretary NameBerly Mary Peacock
NationalityBritish
StatusClosed
Appointed11 September 2004(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 August 2005)
RoleCompany Director
Correspondence Address4 Fox Close
Hurworth Place
Darlington
County Durham
DL2 2HG
Director NameDavid Harry Hendry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2004)
RoleElectrical Contractor
Correspondence Address38 Friars Pardon
Hurworth
Darlington
County Durham
DL2 2DZ
Secretary NameMrs Karen Hendry
NationalityBritish
StatusResigned
Appointed31 October 1997(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2004)
RoleCompany Director
Correspondence Address38 Friars Pardon
Hurworth
Darlington
County Durham
DL2 2DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£2,526
Cash£7,579
Current Liabilities£8,956

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
15 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Secretary's particulars changed (1 page)
21 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 November 2002Return made up to 29/10/02; full list of members (6 pages)
1 July 2002Secretary's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
20 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
12 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
9 November 2000Return made up to 29/10/00; full list of members (6 pages)
12 January 2000Registered office changed on 12/01/00 from: 37-39 victoria road darlington county durham DL1 5SF (1 page)
11 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 November 1999Return made up to 29/10/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 November 1998Return made up to 29/10/98; full list of members (6 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Ad 31/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1997Registered office changed on 26/11/97 from: 37-39 victoria road darlington county durham DL1 5SF (1 page)
26 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
4 November 1997Secretary resigned (1 page)
4 November 1997Director resigned (1 page)
29 October 1997Incorporation (12 pages)