Company NameBenision Limited
Company StatusDissolved
Company Number01951301
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roy Leonard Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 22 February 2005)
RoleEngineering Designer
Correspondence Address26 The Willows
Colchester
Essex
CO2 8PY
Secretary NameCarl Greenawny
NationalityBritish
StatusClosed
Appointed18 May 2004(18 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 22 February 2005)
RoleCompany Director
Correspondence Address93 Rainham Way
Frinton On Sea
Essex
CO13 9NT
Director NameMrs Hilda Gertrude Philiss Martin
Date of BirthApril 1916 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1993)
RoleRetired Housewife
Correspondence AddressCrouched Friars Nursing Home
Colchester
Essex
Secretary NameMr Roy Leonard Martin
NationalityEnglish
StatusResigned
Appointed14 May 1991(5 years, 7 months after company formation)
Appointment Duration13 years (resigned 14 May 2004)
RoleCompany Director
Correspondence Address26 The Willows
Colchester
Essex
CO2 8PY

Location

Registered Address26 The Willows
Mersea Road
Colchester
Essex
CO2 8PY
RegionEast of England
ConstituencyColchester
CountyEssex
WardBerechurch
Built Up AreaColchester

Financials

Year2014
Net Worth£2
Cash£1,017
Current Liabilities£3,693

Accounts

Latest Accounts25 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
5 December 2002Accounts for a dormant company made up to 25 October 2002 (2 pages)
31 May 2002Return made up to 14/05/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 25 October 2001 (2 pages)
11 June 2001Return made up to 14/05/01; full list of members (7 pages)
8 February 2001Accounts for a dormant company made up to 25 October 2000 (2 pages)
26 January 2000Accounts for a dormant company made up to 25 October 1999 (2 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1999Return made up to 14/05/99; full list of members (6 pages)
12 April 1999Full accounts made up to 25 October 1998 (8 pages)
22 May 1998Return made up to 14/05/98; no change of members (4 pages)
2 January 1998Full accounts made up to 25 October 1997 (7 pages)
22 May 1997Return made up to 14/05/97; no change of members (4 pages)
9 December 1996Full accounts made up to 25 October 1996 (8 pages)
30 May 1996Return made up to 14/05/96; full list of members (6 pages)
11 January 1996Full accounts made up to 25 October 1995 (8 pages)
30 May 1995Return made up to 14/05/95; no change of members (4 pages)