Company NameBenefit Appeals Services Limited
Company StatusDissolved
Company Number05157382
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameStanley Gordon James Stephen Murphy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 13 October 2009)
RoleLegal Representative
Correspondence Address60 London Road
Brentwood
Essex
CM14 4NJ
Secretary NameCorrine Haley
NationalityBritish
StatusClosed
Appointed01 July 2004(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address40 Naseby Road
Dagenham
Essex
RM10 7JP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed28 February 2005(8 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 2009)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH

Location

Registered Address60 London Road
Brentwood
Essex
CM14 4NJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2009Appointment terminated secretary ca solutions LTD (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
10 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
20 July 2006Return made up to 18/06/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
13 July 2005Return made up to 18/06/05; full list of members (2 pages)
17 March 2005New secretary appointed (2 pages)
15 November 2004New director appointed (2 pages)
30 October 2004New secretary appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 June 2004Secretary resigned (1 page)
18 June 2004Incorporation (6 pages)