THE CONFECTIONERS BENEVOLENT FUND

Register to unlock more data on OkredoRegister

THE CONFECTIONERS BENEVOLENT FUND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05425493

Incorporation date

14/04/2005

Size

Group

Contacts

Registered address

Registered address

2 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire GU47 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon27/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2013
Voluntary strike-off action has been suspended
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon25/09/2013
Application to strike the company off the register
dot icon18/04/2013
Annual return made up to 2013-04-15 no member list
dot icon31/01/2013
Group of companies' accounts made up to 2012-08-31
dot icon11/12/2012
Registered office address changed from 19-20 Hatton Place London EC1N 8RU United Kingdom on 2012-12-12
dot icon02/12/2012
Appointment of Mr Timothy Martin Straker as a director on 2012-11-13
dot icon02/12/2012
Appointment of Gillian May Barker as a director on 2012-11-13
dot icon18/11/2012
Termination of appointment of Michael Charles Denyard as a director on 2012-11-13
dot icon18/11/2012
Termination of appointment of David Glynn Jones as a director on 2012-11-13
dot icon30/09/2012
Termination of appointment of Adam Peasey as a director on 2012-08-16
dot icon29/08/2012
Termination of appointment of Lee Doherty as a director on 2012-08-16
dot icon27/08/2012
Termination of appointment of Charles Wilson as a director on 2012-08-16
dot icon20/08/2012
Termination of appointment of Paul George Hagon as a director on 2012-08-16
dot icon20/08/2012
Termination of appointment of Mark Andrew Walker as a director on 2012-08-16
dot icon20/08/2012
Termination of appointment of Donald Andrew Edwards as a director on 2012-08-16
dot icon20/08/2012
Termination of appointment of Christopher Robert Mclaughlin as a director on 2012-08-16
dot icon20/08/2012
Termination of appointment of Margaret Alice Ferguson Robinson as a director on 2012-08-16
dot icon20/08/2012
Termination of appointment of Kishor Patel as a director on 2012-08-16
dot icon20/08/2012
Termination of appointment of Darren Paul Goldney as a director on 2012-08-16
dot icon16/04/2012
Annual return made up to 2012-04-15 no member list
dot icon09/02/2012
Appointment of Paul George Hagon as a director on 2012-02-07
dot icon07/02/2012
Termination of appointment of Stuart Thomas Storey as a director on 2012-02-07
dot icon07/02/2012
Termination of appointment of Christopher Gale Morgan as a director on 2012-02-07
dot icon24/01/2012
Amended group of companies' accounts made up to 2011-08-31
dot icon08/01/2012
Group of companies' accounts made up to 2011-08-31
dot icon13/12/2011
Director's details changed for Deri Llewellyn Watkins on 2011-12-01
dot icon15/08/2011
Appointment of Lee Doherty as a director
dot icon15/08/2011
Appointment of Mark Andrew Walker as a director
dot icon17/05/2011
Termination of appointment of Peter Hough as a director
dot icon26/04/2011
Annual return made up to 2011-04-15 no member list
dot icon27/02/2011
Appointment of Donald Andrew Edwards as a director
dot icon14/02/2011
Director's details changed for Peter Leslie Martin Hough on 2011-02-08
dot icon17/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon09/05/2010
Annual return made up to 2010-04-15 no member list
dot icon09/05/2010
Director's details changed for Peter Leslie Martin Hough on 2010-04-15
dot icon09/05/2010
Director's details changed for Robert Henry Grundy on 2010-04-15
dot icon09/05/2010
Director's details changed for Stuart Thomas Storey on 2010-04-15
dot icon09/05/2010
Director's details changed for Graham Walker on 2010-04-15
dot icon09/05/2010
Director's details changed for David Glynn Jones on 2010-04-15
dot icon09/05/2010
Director's details changed for Darren Goldney on 2010-04-15
dot icon09/05/2010
Director's details changed for Margaret Alice Ferguson Robinson on 2010-04-15
dot icon14/03/2010
Director's details changed for Mr Christopher Etherington on 2010-03-10
dot icon15/02/2010
Appointment of Deri Llewellyn Watkins as a director
dot icon15/02/2010
Appointment of Adam Peasey as a director
dot icon21/01/2010
Group of companies' accounts made up to 2009-08-31
dot icon29/11/2009
Appointment of Christopher Robert Mclaughlin as a director
dot icon18/10/2009
Termination of appointment of Richard Graham as a director
dot icon06/09/2009
Appointment Terminated Director michael taylor
dot icon17/06/2009
Director appointed darren goldney
dot icon25/05/2009
Appointment Terminated Director david mcnulty
dot icon19/05/2009
Director's Change of Particulars / michael taylor / 15/05/2009 / HouseName/Number was: , now: needless inn farm; Street was: 80 nursery avenue, now: barn; Area was: , now: lady alice's drive lathom; Post Code was: L39 2DZ, now: L40 5UD; Country was: , now: united kingdom
dot icon12/05/2009
Annual return made up to 15/04/09
dot icon05/05/2009
Director's Change of Particulars / christopher etherington / 05/05/2009 / Title was: , now: mr; HouseName/Number was: , now: bobbolds farm; Street was: forge house, now: cooks pond road; Area was: selborne road greatham, now: milland; Post Town was: liss, now: liphook; Post Code was: GU33 6HG, now: GU30 7JY; Country was: , now: united kingdom
dot icon19/04/2009
Appointment Terminated Director graham mcpherson
dot icon09/02/2009
Appointment Terminated Director peter barnes
dot icon09/02/2009
Appointment Terminated Director richard bishop
dot icon29/01/2009
Group of companies' accounts made up to 2008-08-31
dot icon20/01/2009
Registered office changed on 21/01/2009 from 76-78 red lion street london WC1R 4NA
dot icon05/01/2009
Director appointed kishor patel
dot icon17/12/2008
Memorandum and Articles of Association
dot icon17/12/2008
Resolutions
dot icon03/11/2008
Director appointed charles alexander wilson
dot icon02/11/2008
Appointment Terminated Director vivienne cracknell
dot icon14/07/2008
Director appointed david john pogson
dot icon15/04/2008
Annual return made up to 15/04/08
dot icon17/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon08/01/2008
Group of companies' accounts made up to 2007-08-31
dot icon07/01/2008
Director resigned
dot icon11/10/2007
Memorandum and Articles of Association
dot icon26/09/2007
Resolutions
dot icon10/09/2007
Memorandum and Articles of Association
dot icon10/09/2007
Resolutions
dot icon23/04/2007
Annual return made up to 15/04/07
dot icon22/04/2007
Director's particulars changed
dot icon22/04/2007
Director's particulars changed
dot icon22/04/2007
Director's particulars changed
dot icon27/03/2007
New director appointed
dot icon04/03/2007
Director resigned
dot icon04/03/2007
New director appointed
dot icon26/02/2007
Director's particulars changed
dot icon18/02/2007
Director resigned
dot icon18/02/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon15/01/2007
Group of companies' accounts made up to 2006-08-31
dot icon17/12/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon24/04/2006
Annual return made up to 15/04/06
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon05/03/2006
New secretary appointed
dot icon05/03/2006
Director resigned
dot icon05/03/2006
Secretary resigned
dot icon06/02/2006
Accounting reference date extended from 31/08/05 to 31/08/06
dot icon01/02/2006
Director resigned
dot icon22/12/2005
New director appointed
dot icon27/11/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Accounting reference date shortened from 30/04/06 to 31/08/05
dot icon09/05/2005
Secretary resigned
dot icon14/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, Stuart Thomas
Director
12/02/2008 - 07/02/2012
6
Taylor, John Richard
Director
15/04/2005 - 13/02/2007
-
Macmanus, Gary Patrick
Director
15/04/2005 - 15/11/2005
3
Denyard, Michael Charles
Director
01/09/2005 - 13/11/2012
6
Hough, Peter Leslie Martin
Director
01/09/2005 - 15/05/2011
2

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 THE CONFECTIONERS BENEVOLENT FUND

THE CONFECTIONERS BENEVOLENT FUND is an(a) Dissolved company incorporated on 14/04/2005 with the registered office located at 2 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire GU47 9DN. There are currently 8 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 THE CONFECTIONERS BENEVOLENT FUND?

toggle

THE CONFECTIONERS BENEVOLENT FUND is currently Dissolved. It was registered on 14/04/2005 and dissolved on 27/01/2014.

Where is THE CONFECTIONERS BENEVOLENT FUND located?

toggle

THE CONFECTIONERS BENEVOLENT FUND is registered at 2 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire GU47 9DN.

What does THE CONFECTIONERS BENEVOLENT FUND do?

toggle

THE CONFECTIONERS BENEVOLENT FUND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE CONFECTIONERS BENEVOLENT FUND?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via voluntary strike-off.