Suite 200
Columbia
Md 21044
Director Name | Mr Douglas Edward Sharp |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 70 Corporate Center, 11000 Broken Land Parkway Suite 200 Columbia Md 21044 |
Secretary Name | Kenneth Lee Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | 70 Corporate Center, 11000 Broken Land Parkway Suite 200 Columbia Md 21044 |
Director Name | Mr Derrick Forrest Butterfield |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Business Executive |
Country of Residence | Cyprus |
Correspondence Address | 3 Christoforou Lamprianou Anarita Village Paphos 8502 Cyprus |
Director Name | Mrs Edna Mary Butterfield |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | 3 Christoforou Lamprianou Anarita Village 8502 Paphos Cyprus |
Secretary Name | Mrs Edna Mary Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | 3 Christoforou Lamprianou Anarita Village 8502 Paphos Cyprus |
Director Name | Ms Alison Ruth Hall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield Cottage Back Lane Goosnargh Preston Lancashire PR3 2WD |
Director Name | Mirek Albert Ruman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Whitehead Close Blackpool Lancashire FY3 0DZ |
Director Name | Michael David Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 2 Kimble Close Bury Lancashire BL8 4QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.beneast.co.uk |
---|---|
Telephone | 07 825945921 |
Telephone region | Mobile |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Gp Strategies Training LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Application to strike the company off the register (3 pages) |
6 October 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages) |
6 March 2014 | Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page) |
6 March 2014 | Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page) |
6 March 2014 | Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Registered office address changed from C/O C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page) |
11 May 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
11 May 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
23 March 2012 | Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages) |
23 March 2012 | Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages) |
23 March 2012 | Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages) |
23 March 2012 | Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Appointment of Kenneth Lee Crawford as a secretary (3 pages) |
17 August 2011 | Appointment of Douglas Edward Sharp as a director (3 pages) |
17 August 2011 | Appointment of Kenneth Lee Crawford as a secretary (3 pages) |
17 August 2011 | Termination of appointment of Alison Hall as a director (2 pages) |
17 August 2011 | Registered office address changed from Coleridge Road Talbot Road Blackpool Lancs FY1 3RW on 17 August 2011 (2 pages) |
17 August 2011 | Termination of appointment of Mirek Ruman as a director (2 pages) |
17 August 2011 | Appointment of Scott Neil Greenberg as a director (3 pages) |
17 August 2011 | Termination of appointment of Mirek Ruman as a director (2 pages) |
17 August 2011 | Termination of appointment of Alison Hall as a director (2 pages) |
17 August 2011 | Appointment of Scott Neil Greenberg as a director (3 pages) |
17 August 2011 | Registered office address changed from Coleridge Road Talbot Road Blackpool Lancs FY1 3RW on 17 August 2011 (2 pages) |
17 August 2011 | Appointment of Douglas Edward Sharp as a director (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 February 2010 | Director's details changed for Alison Ruth Hall on 16 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Alison Ruth Hall on 16 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mirek Albert Ruman on 16 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mirek Albert Ruman on 16 January 2010 (2 pages) |
15 September 2009 | Director's change of particulars / alison hall / 15/01/2009 (1 page) |
15 September 2009 | Return made up to 17/01/09; full list of members (3 pages) |
15 September 2009 | Return made up to 17/01/09; full list of members (3 pages) |
15 September 2009 | Director's change of particulars / alison hall / 15/01/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 March 2009 | Return made up to 17/01/08; full list of members (5 pages) |
17 March 2009 | Return made up to 17/01/08; full list of members (5 pages) |
16 March 2009 | Director's change of particulars / mirek ruman / 16/01/2008 (1 page) |
16 March 2009 | Director's change of particulars / alison hall / 16/01/2008 (1 page) |
16 March 2009 | Director's change of particulars / alison hall / 16/01/2008 (1 page) |
16 March 2009 | Director's change of particulars / mirek ruman / 16/01/2008 (1 page) |
9 May 2008 | Director's change of particulars / alison wolstenholme / 15/09/2007 (1 page) |
9 May 2008 | Director's change of particulars / alison wolstenholme / 15/09/2007 (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
29 January 2007 | Return made up to 17/01/07; full list of members (4 pages) |
29 January 2007 | Return made up to 17/01/07; full list of members (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (9 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (9 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 17/01/05; full list of members
|
14 February 2005 | Return made up to 17/01/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 March 2004 | Return made up to 17/01/04; full list of members (9 pages) |
1 March 2004 | Return made up to 17/01/04; full list of members (9 pages) |
2 February 2004 | (6 pages) |
2 February 2004 | (6 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Ad 21/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 June 2003 | Ad 21/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
17 July 2002 | Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page) |
17 July 2002 | Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Incorporation (16 pages) |
17 January 2002 | Incorporation (16 pages) |