Company NameBenton Brothers (Garages) Limited
Company StatusDissolved
Company Number00701708
CategoryPrivate Limited Company
Incorporation Date25 August 1961(62 years, 8 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameLeslie Douglas Benton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(29 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 02 April 2002)
RoleSales Director
Correspondence Address22 Newdene Avenue
Northolt
Middlesex
UB5 5JE
Director NamePaula Elizabeth Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(31 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 02 April 2002)
RoleSecretary
Correspondence Address25 Ashcroft Drive
Denham
Uxbridge
Middlesex
UB9 5JG
Secretary NamePaula Elizabeth Hunter
NationalityBritish
StatusClosed
Appointed13 July 1993(31 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 02 April 2002)
RoleSecretary
Correspondence Address25 Ashcroft Drive
Denham
Uxbridge
Middlesex
UB9 5JG
Director NameMr Graham Mackenzie Hunter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(32 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address25 Ashcroft Drive
Denham
Uxbridge
Middlesex
UB9 5JG
Director NameAlbert George Benton
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address24 Newdene Avenue
Northolt
Middlesex
UB5 5JE
Secretary NameLeslie Douglas Benton
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 1993)
RoleCompany Director
Correspondence Address22 Newdene Avenue
Northolt
Middlesex
UB5 5JE

Location

Registered AddressKensal Road
77 Springfield Road
Chelmsford
Essex
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£13,653
Cash£33,971
Current Liabilities£38,478

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
23 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(8 pages)
8 May 2000Return made up to 26/04/00; full list of members (8 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 May 1998Return made up to 26/04/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 May 1997Return made up to 26/04/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 April 1996Return made up to 26/04/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Return made up to 26/04/95; full list of members (6 pages)