Company NameBenelux Facilities Management (UK) Ltd
Company StatusDissolved
Company Number04846469
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Directors

Director NameMr Michael Robert Morrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressEast Cottage
Aberchalder
Invergarry
Inverness Shire
PH35 4HN
Scotland
Director NameCaroline Jane Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleSecretary
Correspondence Address2 Lynton Park Road
Cheadle Hulme
Stockport
Cheshire
SK8 6JA
Director NameMr Simon Arthur Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Lynton Park Road
Cheadle Hulme
Cheshire
SK8 6JA
Secretary NameCaroline Jane Smith
NationalityBritish
StatusClosed
Appointed01 September 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 22 February 2005)
RoleTreasury Manager
Correspondence Address2 Lynton Park Road
Cheadle Hulme
Stockport
Cheshire
SK8 6JA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2 Lynton Park Road
Cheadle Hulme
SK8 6JA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts24 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End24 May

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
24 September 2004Application for striking-off (1 page)
29 June 2004Accounting reference date shortened from 31/07/04 to 24/05/04 (1 page)
29 June 2004Accounts for a dormant company made up to 24 May 2004 (1 page)
22 March 2004New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Ad 25/07/03--------- £ si 21@1=21 £ ic 2/23 (2 pages)
26 August 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)