BENEFIL (UK) LIMITED

Register to unlock more data on OkredoRegister

BENEFIL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05401144

Incorporation date

22/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

62-66 Deansgate, Manchester M3 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon21/09/2023
Application to strike the company off the register
dot icon19/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2023
Termination of appointment of Jari Pekka Laine as a secretary on 2021-02-03
dot icon22/03/2023
Termination of appointment of Jari Pekka Laine as a director on 2021-02-03
dot icon21/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon25/01/2021
Accounts for a small company made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon11/01/2018
Appointment of Mr Jari Pekka Laine as a secretary on 2018-01-10
dot icon11/01/2018
Appointment of Mr Jari Pekka Laine as a director on 2018-01-10
dot icon11/01/2018
Termination of appointment of Otso Lahtinen as a director on 2018-01-10
dot icon11/01/2018
Termination of appointment of Paul Anthony Hession as a secretary on 2018-01-10
dot icon27/10/2017
Termination of appointment of Sami Hakkinen as a director on 2017-10-27
dot icon13/10/2017
Accounts for a small company made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/07/2016
Accounts for a small company made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon14/03/2016
Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 2016-03-14
dot icon20/05/2015
Accounts for a small company made up to 2014-12-31
dot icon27/04/2015
Registration of charge 054011440002, created on 2015-04-23
dot icon10/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon25/02/2015
Appointment of Paul Anthony Hession as a secretary on 2015-02-09
dot icon23/12/2014
Termination of appointment of Deborah Dudley as a secretary on 2014-11-10
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/09/2014
Auditor's resignation
dot icon24/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon13/08/2013
Accounts for a small company made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Jussi Karinen as a director
dot icon29/05/2013
Termination of appointment of Timo Lahtinen as a director
dot icon10/05/2013
Termination of appointment of Timo Lahtinen as a director
dot icon10/05/2013
Termination of appointment of Jussi Karinen as a director
dot icon10/12/2012
Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 2012-12-10
dot icon26/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/09/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon18/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon27/02/2012
Appointment of Roland Caldbeck as a director
dot icon27/02/2012
Appointment of Sami Hakkinen as a director
dot icon27/02/2012
Appointment of Jussi Karinen as a director
dot icon24/02/2012
Appointment of Sami Hakkinen as a director
dot icon24/02/2012
Appointment of Jussi Karinen as a director
dot icon09/02/2012
Termination of appointment of Christopher Davies as a director
dot icon09/02/2012
Appointment of Otso Lahtinen as a director
dot icon09/02/2012
Appointment of Timo Lahtinen as a director
dot icon03/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon19/04/2010
Director's details changed for Christopher Dennis Davies on 2010-03-22
dot icon19/04/2010
Secretary's details changed for Deborah Dudley on 2010-03-22
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 22/03/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 22/03/08; full list of members
dot icon22/04/2008
Secretary's change of particulars / deborah dudley / 01/03/2008
dot icon06/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET
dot icon17/05/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon23/03/2007
Return made up to 22/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 22/03/06; full list of members
dot icon24/01/2006
Registered office changed on 24/01/06 from: clive house, clive street bolton lancashire BL1 1ET
dot icon25/06/2005
Particulars of mortgage/charge
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Secretary resigned
dot icon22/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
12.79K
-
0.00
10.54K
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Otso Oiva Lahtinen
Director
02/02/2012 - 09/01/2018
24
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/03/2005 - 21/03/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/03/2005 - 21/03/2005
67500
Caldbeck, Roland
Director
12/02/2012 - Present
5
Laine, Jari Pekka
Director
10/01/2018 - 03/02/2021
10

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENEFIL (UK) LIMITED

BENEFIL (UK) LIMITED is an(a) Dissolved company incorporated on 22/03/2005 with the registered office located at 62-66 Deansgate, Manchester M3 2EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENEFIL (UK) LIMITED?

toggle

BENEFIL (UK) LIMITED is currently Dissolved. It was registered on 22/03/2005 and dissolved on 19/12/2023.

Where is BENEFIL (UK) LIMITED located?

toggle

BENEFIL (UK) LIMITED is registered at 62-66 Deansgate, Manchester M3 2EN.

What does BENEFIL (UK) LIMITED do?

toggle

BENEFIL (UK) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BENEFIL (UK) LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.