Company NameBenada Development Company Limited
DirectorsDorothy Jeanette Hibberts and Marjorie Suzanne Parker
Company StatusDissolved
Company Number02653875
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Dorothy Jeanette Hibberts
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(same day as company formation)
RoleSecretary
Correspondence Address36 Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HS
Director NameMarjorie Suzanne Parker
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(same day as company formation)
RoleDirector-Proposed
Correspondence Address19 Brookfield
Badger Brow Loggerheads
Market Drayton
Salop
TF9 4RW
Secretary NameMrs Dorothy Jeanette Hibberts
NationalityBritish
StatusCurrent
Appointed14 October 1991(same day as company formation)
RoleSecretary
Correspondence Address36 Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HS
Director NameMr Harold Hibberts
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleBuilder
Correspondence Address36 Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 September 2000Dissolved (1 page)
22 June 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
18 March 1999Appointment of a voluntary liquidator (1 page)
18 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1999Statement of affairs (6 pages)
4 March 1999Registered office changed on 04/03/99 from: 36 church road alsager stoke on trent ST7 2HS (1 page)
9 November 1998Return made up to 14/10/98; full list of members (6 pages)
4 August 1998Full accounts made up to 31 October 1997 (5 pages)
10 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1997Full accounts made up to 31 October 1996 (5 pages)
8 November 1996Return made up to 14/10/96; full list of members (6 pages)
31 July 1996Full accounts made up to 31 October 1995 (5 pages)
4 January 1996Ad 31/10/95--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996£ nc 10000/50000 31/10/95 (1 page)
8 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)