AFG EMPLOYEE BENEFITS LIMITED

Register to unlock more data on OkredoRegister

AFG EMPLOYEE BENEFITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04481159

Incorporation date

09/07/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor St Ann's House, St. Anns Place, Manchester M2 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2002)
dot icon20/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon03/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/08/2021
Resolutions
dot icon11/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/07/2021
Resolutions
dot icon26/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon08/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/09/2017
Registered office address changed from Steam Packet House 70-76 Cross Street Manchester M2 4JG to 4th Floor St Ann's House St. Anns Place Manchester M2 7LP on 2017-09-05
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/07/2016
Termination of appointment of Saira Chambers as a director on 2016-07-29
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon05/07/2016
Appointment of Mr Michael Clifford Latham as a director on 2016-07-05
dot icon01/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon14/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon30/06/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon21/05/2014
Termination of appointment of Stephen Vickers as a director
dot icon17/04/2014
Appointment of Mrs Saira Chambers as a director
dot icon05/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon23/09/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon16/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Paula Williams as a director
dot icon30/04/2012
Registered office address changed from Sussex House 83-85 Mosley Street Manchester Lancashire M3 2LG on 2012-04-30
dot icon24/04/2012
Appointment of Mr Stephen Vickers as a director
dot icon12/03/2012
Accounts made up to 2011-12-31
dot icon22/08/2011
Accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Simon Worrall as a director
dot icon24/02/2011
Termination of appointment of Simon Worrall as a secretary
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon27/10/2009
Accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 08/07/09; full list of members
dot icon24/02/2009
Director appointed simon robert slater worrall
dot icon24/02/2009
Director appointed paula williams
dot icon24/02/2009
Appointment terminated director alec finch
dot icon21/12/2008
Accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 08/07/08; full list of members
dot icon08/07/2008
Location of register of members
dot icon08/07/2008
Appointment terminated director simon oakley
dot icon13/06/2008
Certificate of change of name
dot icon03/02/2008
Accounts made up to 2007-03-31
dot icon04/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon17/08/2007
Return made up to 09/07/07; full list of members
dot icon07/02/2007
Accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 09/07/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/03/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon01/09/2005
Return made up to 09/07/05; full list of members
dot icon06/05/2005
Registered office changed on 06/05/05 from: unit 4A, barn 2 somerford business court congleton cheshire CW12 4SN
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New secretary appointed
dot icon10/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/08/2004
Return made up to 09/07/04; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/07/2003
Return made up to 09/07/03; full list of members
dot icon19/08/2002
Ad 09/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finch, Alec
Director
18/04/2005 - 30/12/2008
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/07/2002 - 08/07/2002
99600
Oakley, Simon Charles
Director
08/07/2002 - 18/06/2008
8
Worrall, Simon Robert Slater
Director
30/12/2008 - 22/02/2011
11
Chambers, Saira
Director
16/04/2014 - 28/07/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFG EMPLOYEE BENEFITS LIMITED

AFG EMPLOYEE BENEFITS LIMITED is an(a) Dissolved company incorporated on 09/07/2002 with the registered office located at 4th Floor St Ann's House, St. Anns Place, Manchester M2 7LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFG EMPLOYEE BENEFITS LIMITED?

toggle

AFG EMPLOYEE BENEFITS LIMITED is currently Dissolved. It was registered on 09/07/2002 and dissolved on 20/02/2024.

Where is AFG EMPLOYEE BENEFITS LIMITED located?

toggle

AFG EMPLOYEE BENEFITS LIMITED is registered at 4th Floor St Ann's House, St. Anns Place, Manchester M2 7LP.

What does AFG EMPLOYEE BENEFITS LIMITED do?

toggle

AFG EMPLOYEE BENEFITS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AFG EMPLOYEE BENEFITS LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via compulsory strike-off.