Company NamePaul Benson Limited
Company StatusDissolved
Company Number01863126
CategoryPrivate Limited Company
Incorporation Date13 November 1984(39 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameNutrive Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(19 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 07 May 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(19 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 07 May 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusClosed
Appointed01 March 2006(21 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 07 May 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMrs Catherine Mary Benson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 August 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21a Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP
Director NameMr Paul Benson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address21a Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP
Secretary NameMrs Catherine Mary Benson
NationalityIrish
StatusResigned
Appointed20 August 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP
Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(21 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 October 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY

Contact

Websitewww.npanet.co.uk

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Pct Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

18 April 2002Delivered on: 24 April 2002
Satisfied on: 22 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at 676 wilmslow road didsbury manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 January 2001Delivered on: 11 January 2001
Satisfied on: 23 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 282 barlow moor road chorlton manchester title number GM800642. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 January 1999Delivered on: 28 January 1999
Satisfied on: 22 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 280 barlow moor road chorlton-cum-hardy manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 23 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 698 wilmslow road didsbury manchester t/no.GM329096 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 May 1985Delivered on: 10 May 1985
Satisfied on: 23 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 280 barlow moor road, chorlton-cum-hardy manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 1985Delivered on: 26 April 1985
Satisfied on: 22 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over. Undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licenses.
Fully Satisfied

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
7 February 2019Application to strike the company off the register (3 pages)
25 July 2018Restoration by order of the court (4 pages)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015Application to strike the company off the register (3 pages)
19 May 2015Application to strike the company off the register (3 pages)
3 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
4 December 2014Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages)
4 December 2014Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages)
22 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
9 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
7 September 2009Return made up to 20/08/09; full list of members (4 pages)
7 September 2009Return made up to 20/08/09; full list of members (4 pages)
6 June 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
6 June 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 September 2008Return made up to 20/08/08; no change of members (7 pages)
19 September 2008Return made up to 20/08/08; no change of members (7 pages)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
6 September 2007Return made up to 20/08/07; no change of members (7 pages)
6 September 2007Return made up to 20/08/07; no change of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
31 August 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/06
(7 pages)
31 August 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/06
(7 pages)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 280 barlow moor road chorlton cum hardy manchester M21 8HA (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 280 barlow moor road chorlton cum hardy manchester M21 8HA (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
4 October 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
4 October 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 September 2004Return made up to 20/08/04; full list of members (8 pages)
9 September 2004Return made up to 20/08/04; full list of members (8 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Auditor's resignation (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Auditor's resignation (1 page)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001Return made up to 20/08/01; full list of members (6 pages)
17 October 2001Return made up to 20/08/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 October 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
16 September 1999Return made up to 20/08/99; full list of members (6 pages)
16 September 1999Return made up to 20/08/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 20/08/98; no change of members (4 pages)
9 December 1998Return made up to 20/08/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (13 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (13 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (14 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (14 pages)
21 August 1997Return made up to 20/08/97; no change of members (4 pages)
21 August 1997Return made up to 20/08/97; no change of members (4 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
8 September 1996Return made up to 20/08/96; full list of members (6 pages)
8 September 1996Return made up to 20/08/96; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (14 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (14 pages)
12 October 1995Return made up to 20/08/95; no change of members (4 pages)
12 October 1995Return made up to 20/08/95; no change of members (4 pages)
22 March 1985Company name changed\certificate issued on 22/03/85 (2 pages)
13 November 1984Incorporation (17 pages)