Company NameWilliam And Benjamin Limited
Company StatusDissolved
Company Number04574301
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NamesAll Seasons Florist Limited and All Seasons Florists Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJames Angus Leslie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address235 Telegraph Road
Heswall
Wirral
CH60 7SF
Wales
Secretary NameCicely Leslie
NationalityBritish
StatusClosed
Appointed05 April 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address235 Telegraph Road
Heswall
Wirral
CH60 7SF
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameCicely Leslie
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address235 Telegraph Road
Heswall
Wirral
CH60 7SF
Wales
Secretary NameJames Angus Leslie
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address235 Telegraph Road
Heswall
Wirral
CH60 7SF
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane
Heswell
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,040
Cash£2,806
Current Liabilities£70,578

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
2 August 2009Application for striking-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 December 2008Return made up to 25/10/08; full list of members (4 pages)
30 January 2008Return made up to 25/10/07; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 October 2007Return made up to 25/10/06; full list of members (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 25/10/05; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
31 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 May 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2003Registered office changed on 07/07/03 from: 9 abbey square chester cheshire CH1 2HU (2 pages)
30 June 2003Notice of assignment of name or new name to shares (1 page)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Memorandum and Articles of Association (7 pages)
30 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2003Ad 25/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 June 2003Director resigned (1 page)