Manchester
M3 4EL
Director Name | Mrs Alison Janet Benson-Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 275 Deansgate Manchester M3 4EL |
Secretary Name | Mrs Alison Benson-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 275 Deansgate Manchester M3 4EL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.manchesterfood.co.uk |
---|
Registered Address | 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alison Benson-smith 50.00% Ordinary |
---|---|
1 at £1 | John Benson-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,729 |
Current Liabilities | £56,743 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 September 2013 | Termination of appointment of Alison Janet Benson-Smith as a director on 23 September 2013 (1 page) |
28 September 2013 | Termination of appointment of Alison Janet Benson-Smith as a director on 23 September 2013 (1 page) |
28 September 2013 | Termination of appointment of Alison Benson-Smith as a secretary on 23 September 2013 (1 page) |
28 September 2013 | Termination of appointment of Alison Benson-Smith as a secretary on 23 September 2013 (1 page) |
7 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
7 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Company name changed benson-smith LIMITED\certificate issued on 11/03/13
|
11 March 2013 | Company name changed benson-smith LIMITED\certificate issued on 11/03/13
|
6 July 2012 | Director's details changed for Mr John Benson-Smith on 1 May 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Mrs Alison Benson-Smith on 1 May 2012 (1 page) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Director's details changed for Mrs Alison Benson-Smith on 1 May 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr John Benson-Smith on 1 May 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Alison Benson-Smith on 1 May 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Mrs Alison Benson-Smith on 1 May 2012 (1 page) |
6 July 2012 | Director's details changed for Mrs Alison Benson-Smith on 1 May 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr John Benson-Smith on 1 May 2012 (2 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Mrs Alison Benson-Smith on 1 May 2012 (1 page) |
12 June 2012 | Company name changed the restaurant & catering consultancy LIMITED\certificate issued on 12/06/12
|
12 June 2012 | Company name changed the restaurant & catering consultancy LIMITED\certificate issued on 12/06/12
|
21 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 June 2010 | Secretary's details changed for Alison Benson-Smith on 1 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mrs Alison Benson-Smith on 1 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Alison Benson-Smith on 1 June 2010 (1 page) |
29 June 2010 | Director's details changed for John Benson-Smith on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Alison Benson-Smith on 1 June 2010 (1 page) |
29 June 2010 | Director's details changed for John Benson-Smith on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Alison Benson-Smith on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mrs Alison Benson-Smith on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Benson-Smith on 1 June 2010 (2 pages) |
20 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
20 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 July 2009 | Return made up to 22/06/09; full list of members (7 pages) |
30 July 2009 | Return made up to 22/06/09; full list of members (7 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members
|
23 July 2008 | Return made up to 22/06/08; full list of members
|
11 February 2008 | Registered office changed on 11/02/08 from: 4 bradshaw lane parbold lancashire WN8 7NQ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 4 bradshaw lane parbold lancashire WN8 7NQ (1 page) |
6 February 2008 | Company name changed 3 soups in a bowl LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed 3 soups in a bowl LIMITED\certificate issued on 06/02/08 (2 pages) |
26 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
19 September 2007 | Return made up to 22/06/07; full list of members
|
19 September 2007 | Return made up to 22/06/07; full list of members
|
18 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members
|
25 July 2006 | Return made up to 22/06/06; full list of members
|
3 July 2006 | Registered office changed on 03/07/06 from: the bungalow colton haggs farm hagg lane, colton tadcaster north yorkshire LS24 8ET (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: the bungalow colton haggs farm hagg lane, colton tadcaster north yorkshire LS24 8ET (1 page) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
26 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
17 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
24 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
26 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
8 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
9 July 1999 | Ad 03/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 1999 | Ad 03/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Incorporation (13 pages) |
22 June 1999 | Incorporation (13 pages) |