Company NameBeneast Training Limited
Company StatusDissolved
Company Number04355316
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Scott Neil Greenberg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2011(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address70 Corporate Center, 11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Director NameMr Douglas Edward Sharp
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2011(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address70 Corporate Center, 11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Secretary NameKenneth Lee Crawford
NationalityBritish
StatusClosed
Appointed08 August 2011(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address70 Corporate Center, 11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Director NameMr Derrick Forrest Butterfield
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceCyprus
Correspondence Address3 Christoforou Lamprianou
Anarita Village
Paphos
8502
Cyprus
Director NameMrs Edna Mary Butterfield
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address3 Christoforou Lamprianou
Anarita Village
8502 Paphos
Cyprus
Secretary NameMrs Edna Mary Butterfield
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address3 Christoforou Lamprianou
Anarita Village
8502 Paphos
Cyprus
Director NameMs Alison Ruth Hall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield Cottage Back Lane
Goosnargh
Preston
Lancashire
PR3 2WD
Director NameMirek Albert Ruman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Whitehead Close
Blackpool
Lancashire
FY3 0DZ
Director NameMichael David Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address2 Kimble Close
Bury
Lancashire
BL8 4QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.beneast.co.uk
Telephone07 825945921
Telephone regionMobile

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Gp Strategies Training LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
6 October 2014Application to strike the company off the register (3 pages)
7 March 2014Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages)
7 March 2014Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages)
7 March 2014Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages)
7 March 2014Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages)
7 March 2014Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages)
7 March 2014Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages)
6 March 2014Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page)
6 March 2014Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page)
6 March 2014Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
5 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
6 June 2012Registered office address changed from C/O C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page)
11 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
11 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 March 2012Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages)
23 March 2012Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages)
23 March 2012Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages)
23 March 2012Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
17 August 2011Appointment of Kenneth Lee Crawford as a secretary (3 pages)
17 August 2011Appointment of Douglas Edward Sharp as a director (3 pages)
17 August 2011Appointment of Kenneth Lee Crawford as a secretary (3 pages)
17 August 2011Termination of appointment of Alison Hall as a director (2 pages)
17 August 2011Registered office address changed from Coleridge Road Talbot Road Blackpool Lancs FY1 3RW on 17 August 2011 (2 pages)
17 August 2011Termination of appointment of Mirek Ruman as a director (2 pages)
17 August 2011Appointment of Scott Neil Greenberg as a director (3 pages)
17 August 2011Termination of appointment of Mirek Ruman as a director (2 pages)
17 August 2011Termination of appointment of Alison Hall as a director (2 pages)
17 August 2011Appointment of Scott Neil Greenberg as a director (3 pages)
17 August 2011Registered office address changed from Coleridge Road Talbot Road Blackpool Lancs FY1 3RW on 17 August 2011 (2 pages)
17 August 2011Appointment of Douglas Edward Sharp as a director (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 February 2010Director's details changed for Alison Ruth Hall on 16 January 2010 (2 pages)
1 February 2010Director's details changed for Alison Ruth Hall on 16 January 2010 (2 pages)
1 February 2010Director's details changed for Mirek Albert Ruman on 16 January 2010 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mirek Albert Ruman on 16 January 2010 (2 pages)
15 September 2009Director's change of particulars / alison hall / 15/01/2009 (1 page)
15 September 2009Return made up to 17/01/09; full list of members (3 pages)
15 September 2009Return made up to 17/01/09; full list of members (3 pages)
15 September 2009Director's change of particulars / alison hall / 15/01/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 March 2009Return made up to 17/01/08; full list of members (5 pages)
17 March 2009Return made up to 17/01/08; full list of members (5 pages)
16 March 2009Director's change of particulars / mirek ruman / 16/01/2008 (1 page)
16 March 2009Director's change of particulars / alison hall / 16/01/2008 (1 page)
16 March 2009Director's change of particulars / alison hall / 16/01/2008 (1 page)
16 March 2009Director's change of particulars / mirek ruman / 16/01/2008 (1 page)
9 May 2008Director's change of particulars / alison wolstenholme / 15/09/2007 (1 page)
9 May 2008Director's change of particulars / alison wolstenholme / 15/09/2007 (1 page)
8 February 2008Registered office changed on 08/02/08 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
8 February 2008Registered office changed on 08/02/08 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 November 2007Director resigned (1 page)
29 November 2007Resolutions
  • RES13 ‐ Loan agreement 23/11/07
(3 pages)
29 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Declaration of assistance for shares acquisition (4 pages)
29 November 2007Director resigned (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Loan agreement 23/11/07
(3 pages)
29 November 2007Declaration of assistance for shares acquisition (4 pages)
29 January 2007Return made up to 17/01/07; full list of members (4 pages)
29 January 2007Return made up to 17/01/07; full list of members (4 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 January 2006Return made up to 17/01/06; full list of members (9 pages)
30 January 2006Return made up to 17/01/06; full list of members (9 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
14 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 March 2004Return made up to 17/01/04; full list of members (9 pages)
1 March 2004Return made up to 17/01/04; full list of members (9 pages)
2 February 2004 (6 pages)
2 February 2004 (6 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Ad 21/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 June 2003Ad 21/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 February 2003Return made up to 17/01/03; full list of members (7 pages)
13 February 2003Return made up to 17/01/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 July 2002Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
17 July 2002Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Incorporation (16 pages)
17 January 2002Incorporation (16 pages)