NETWORK BENEFITS GROUP LIMITED

Register to unlock more data on OkredoRegister

NETWORK BENEFITS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02580137

Incorporation date

04/02/1991

Size

Dormant

Contacts

Registered address

Registered address

2 Darnley Road, Birmingham B16 8TECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1991)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon23/12/2012
Application to strike the company off the register
dot icon17/07/2012
Termination of appointment of Michael Paul Sims as a director on 2012-03-29
dot icon17/07/2012
Termination of appointment of Brian Hall as a director on 2012-03-29
dot icon17/07/2012
Termination of appointment of David Kenneth Nuttall as a director on 2012-03-29
dot icon17/07/2012
Termination of appointment of Christopher Michael Gunnell as a director on 2012-03-29
dot icon17/07/2012
Termination of appointment of David James Edmonds as a director on 2012-03-29
dot icon17/07/2012
Termination of appointment of Philip Victor Ashbourne as a director on 2012-03-29
dot icon17/07/2012
Appointment of Mrs Charlotte Mary Taylor as a director on 2012-07-04
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon26/01/2012
Auditor's resignation
dot icon04/12/2011
Auditor's resignation
dot icon27/06/2011
Termination of appointment of Patricia Smith as a director
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Appointment of Mr Nicholas Anthony Wright as a director
dot icon22/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon22/02/2011
Termination of appointment of David Nuttall as a director
dot icon18/11/2010
Statement of capital on 2010-11-19
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Statement by Directors
dot icon27/10/2010
Solvency Statement dated 20/10/10
dot icon20/07/2010
Registered office address changed from Pinewood, Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8AL on 2010-07-21
dot icon13/07/2010
Appointment of Dr Robert Paul Kanas as a director
dot icon12/07/2010
Appointment of Mr David Kenneth Nuttall as a director
dot icon12/07/2010
Appointment of Mr David Kenneth Nuttall as a director
dot icon12/07/2010
Appointment of Mr Brian Hall as a director
dot icon12/07/2010
Appointment of Mr David James Edmonds as a director
dot icon12/07/2010
Appointment of Mr Peter John Maskell as a director
dot icon12/07/2010
Appointment of Mr Nicholas Anthony Wright as a director
dot icon12/07/2010
Appointment of Mr William George Begg as a director
dot icon07/07/2010
Appointment of Mr Philip Victor Ashbourne as a director
dot icon07/07/2010
Appointment of Mr Michael Paul Sims as a director
dot icon06/07/2010
Appointment of Mrs Charlotte Mary Taylor as a secretary
dot icon06/07/2010
Termination of appointment of Christopher Gunnell as a secretary
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon22/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/02/2009
Return made up to 05/02/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 05/02/08; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: kenward house high street hartley wintney hook hampshire RG27 8NY
dot icon05/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 05/02/07; full list of members
dot icon06/02/2007
Secretary's particulars changed;director's particulars changed
dot icon09/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 05/02/06; full list of members
dot icon30/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/03/2005
Director resigned
dot icon21/02/2005
Return made up to 05/02/05; full list of members
dot icon28/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/04/2004
Certificate of re-registration from Public Limited Company to Private
dot icon01/04/2004
Re-registration of Memorandum and Articles
dot icon01/04/2004
Application for reregistration from PLC to private
dot icon01/04/2004
Resolutions
dot icon08/03/2004
Return made up to 05/02/04; full list of members
dot icon08/03/2004
Director resigned
dot icon31/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/04/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon13/03/2003
Return made up to 05/02/03; full list of members
dot icon30/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 05/02/02; full list of members
dot icon13/02/2002
Director's particulars changed
dot icon18/12/2001
Registered office changed on 19/12/01 from: network house basing view basingstoke hampshire RG21 4HG
dot icon31/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/03/2001
Return made up to 05/02/01; full list of members
dot icon31/07/2000
Full group accounts made up to 1999-12-31
dot icon06/03/2000
Return made up to 05/02/00; full list of members
dot icon06/03/2000
Director's particulars changed
dot icon17/10/1999
Secretary's particulars changed;director's particulars changed
dot icon17/10/1999
Director's particulars changed
dot icon02/08/1999
Full group accounts made up to 1998-12-31
dot icon28/06/1999
Director's particulars changed
dot icon26/04/1999
Auditor's resignation
dot icon23/02/1999
Return made up to 05/02/99; full list of members
dot icon02/08/1998
Full group accounts made up to 1997-12-31
dot icon05/04/1998
Director's particulars changed
dot icon22/03/1998
Return made up to 05/02/98; full list of members
dot icon11/01/1998
New director appointed
dot icon15/04/1997
Full group accounts made up to 1996-12-31
dot icon11/03/1997
Return made up to 05/02/97; no change of members
dot icon08/08/1996
Full group accounts made up to 1995-12-31
dot icon11/04/1996
Declaration of satisfaction of mortgage/charge
dot icon11/04/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Return made up to 05/02/96; full list of members
dot icon28/02/1996
Secretary's particulars changed;director's particulars changed
dot icon26/11/1995
Resolutions
dot icon26/11/1995
Resolutions
dot icon26/11/1995
Resolutions
dot icon26/11/1995
Resolutions
dot icon26/11/1995
Div 20/10/95
dot icon26/11/1995
Conve 20/10/95
dot icon12/04/1995
Full group accounts made up to 1994-12-31
dot icon09/03/1995
Return made up to 05/02/95; no change of members
dot icon09/03/1995
Registered office changed on 10/03/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Declaration of satisfaction of mortgage/charge
dot icon14/09/1994
Particulars of mortgage/charge
dot icon24/08/1994
Particulars of mortgage/charge
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Registered office changed on 03/03/94 from: network house basing view basingstoke hampshire RG21 2HG
dot icon02/03/1994
Return made up to 05/02/94; full list of members
dot icon02/03/1994
Registered office changed on 03/03/94
dot icon09/09/1993
Particulars of mortgage/charge
dot icon21/04/1993
Full group accounts made up to 1992-12-31
dot icon24/02/1993
Director resigned
dot icon21/02/1993
Return made up to 05/02/93; no change of members
dot icon21/02/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon03/06/1992
Full group accounts made up to 1991-12-31
dot icon29/03/1992
Ad 05/09/91--------- £ si 308@1
dot icon29/03/1992
Return made up to 05/02/92; full list of members
dot icon29/03/1992
Registered office changed on 30/03/92
dot icon29/03/1992
Director's particulars changed
dot icon10/03/1992
Registered office changed on 11/03/92 from: network house 3 woodlands business village coronation road basingstoke hants RG21 2JX
dot icon21/08/1991
Accounting reference date extended from 30/11 to 31/12
dot icon14/08/1991
Resolutions
dot icon08/07/1991
Particulars of mortgage/charge
dot icon09/04/1991
Particulars of mortgage/charge
dot icon02/04/1991
New director appointed
dot icon02/04/1991
Director resigned;new director appointed
dot icon02/04/1991
Resolutions
dot icon02/04/1991
New director appointed
dot icon02/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1991
Ad 05/03/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/04/1991
Registered office changed on 03/04/91 from: 22 church rd pamber heath basingstoke hants RG26 6DZ
dot icon02/04/1991
Accounting reference date notified as 30/11
dot icon11/03/1991
Certificate of authorisation to commence business and borrow
dot icon11/03/1991
Application to commence business
dot icon12/02/1991
Certificate of change of name
dot icon04/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmonds, David James
Director
18/06/2010 - 29/03/2012
22
Gunnell, Christopher Michael
Director
05/02/1991 - 29/03/2012
7
Henry, Marjorie
Director
14/03/2003 - 14/03/2005
1
Gunnell, Christopher Michael
Secretary
05/02/1991 - 11/06/2010
1
CCS SECRETARIES LIMITED
Nominee Secretary
05/02/1991 - 05/02/1991
1295

Persons with Significant Control

0

No PSC data available.

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 NETWORK BENEFITS GROUP LIMITED

NETWORK BENEFITS GROUP LIMITED is an(a) Dissolved company incorporated on 04/02/1991 with the registered office located at 2 Darnley Road, Birmingham B16 8TE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NETWORK BENEFITS GROUP LIMITED?

toggle

NETWORK BENEFITS GROUP LIMITED is currently Dissolved. It was registered on 04/02/1991 and dissolved on 29/04/2013.

Where is NETWORK BENEFITS GROUP LIMITED located?

toggle

NETWORK BENEFITS GROUP LIMITED is registered at 2 Darnley Road, Birmingham B16 8TE.

What does NETWORK BENEFITS GROUP LIMITED do?

toggle

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

What is the latest filing for NETWORK BENEFITS GROUP LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.