Company NameBenson Lund Limited
Company StatusDissolved
Company Number02007983
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameDikappa (Number 401) Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Christopher Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(17 years after company formation)
Appointment Duration16 years, 10 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastledon House 100 Castledon Road
Wickford
Essex
SS12 0EJ
Director NameMr Steven John Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(17 years after company formation)
Appointment Duration16 years, 10 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Warren Road
Leigh On Sea
Essex
SS9 3TT
Director NameMrs Elizabeth Johnson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(19 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastledon House
100 Castledon Road
Wickford
Essex
SS12 0EJ
Secretary NameMs Bernadette Clare Young
StatusClosed
Appointed28 August 2015(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 18 February 2020)
RoleCompany Director
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr David Coe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address5 Hawkwell Road
Hockley
Essex
SS5 4DD
Director NameMr John Frederick Froydenlund
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address49 Walker Drive
Leigh On Sea
Essex
SS9 3QT
Director NameChristopher Mark Backhouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1997)
RoleChartered Accountant
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Secretary NameChristopher Mark Backhouse
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1997)
RoleChartered Accountant
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameMr Keith Michael Ross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Secretary NameKeith Michael Ross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(11 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Secretary NameMr Keith Michael Ross
NationalityBritish
StatusResigned
Appointed18 September 1997(11 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Secretary NameMrs Sarah Jane Nash
StatusResigned
Appointed23 April 2012(26 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2015)
RoleCompany Director
Correspondence AddressAviation Way
Southend-On-Sea
Essex
SS2 6UN

Contact

Websiteipeco.co.uk

Location

Registered AddressAviation Way
Southend-On-Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Ipeco Holdings LTD
99.00%
Ordinary
1 at £1Mr C. Johnson
1.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2020Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (4 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
5 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of Mrs Sarah Jane Nash as a secretary (1 page)
24 April 2012Termination of appointment of Keith Ross as a secretary (1 page)
24 April 2012Termination of appointment of Keith Ross as a secretary (1 page)
24 April 2012Appointment of Mrs Sarah Jane Nash as a secretary (1 page)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 May 2006Return made up to 03/05/06; full list of members (3 pages)
12 May 2006Return made up to 03/05/06; full list of members (3 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
24 May 2005Return made up to 03/05/05; full list of members (3 pages)
24 May 2005Return made up to 03/05/05; full list of members (3 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 June 2004Return made up to 07/05/04; full list of members (8 pages)
3 June 2004Return made up to 07/05/04; full list of members (8 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 June 2003Return made up to 07/05/03; full list of members (7 pages)
3 June 2003Return made up to 07/05/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
31 May 2002Return made up to 07/05/02; full list of members (7 pages)
31 May 2002Return made up to 07/05/02; full list of members (7 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 May 2001Return made up to 07/05/01; full list of members (6 pages)
31 May 2001Return made up to 07/05/01; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(6 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(6 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 June 1999Return made up to 07/05/99; full list of members (6 pages)
2 June 1999Return made up to 07/05/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Return made up to 07/05/97; no change of members (4 pages)
6 June 1997Return made up to 07/05/97; no change of members (4 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 June 1996Return made up to 07/05/96; full list of members (6 pages)
5 June 1996Return made up to 07/05/96; full list of members (6 pages)
14 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 May 1995Return made up to 07/05/95; no change of members (4 pages)
26 May 1995Return made up to 07/05/95; no change of members (4 pages)
9 April 1995Secretary's particulars changed (2 pages)
9 April 1995Secretary's particulars changed (2 pages)