Company NameBenny's Food Services Limited
DirectorJames Ian Suckworth
Company StatusDissolved
Company Number03614848
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)

Directors

Secretary NameJames Ian Duckworth
NationalityBritish
StatusCurrent
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Director NameJames Ian Suckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Correspondence Address28 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Director NameStephen William Corkish
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleOperations Director
Correspondence AddressRose Cottage 142 North Sudley Road
Mossley Hill
Liverpool
Merseyside
L17 6BT
Director NameDavid Mark Rosenblatt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 November 1998)
RoleCompany Director
Correspondence AddressThe Orchard Townfield Lane
Mollington
Chester
CH1 6LB
Wales
Director NameMr Bernard Ross
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressFlat 1 1 West Albert Road
Liverpool
Merseyside
L17 8TJ

Location

Registered AddressA H Tomlinson & Co, St John'S
Court, Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 February 2002Dissolved (1 page)
1 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1999Appointment of a voluntary liquidator (1 page)
25 October 1999Statement of affairs (5 pages)
7 October 1999Registered office changed on 07/10/99 from: 9 paul street liverpool L3 6DX (1 page)
7 October 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
14 November 1998Particulars of mortgage/charge (11 pages)
21 October 1998Particulars of mortgage/charge (7 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 9 paul street liverpool merseyside L3 6DX (1 page)
7 August 1998Incorporation (15 pages)