Manchester
M3 2EN
Director Name | Mr Jari Pekka Laine |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 10 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 December 2023) |
Role | Director And Company Secretary |
Country of Residence | Finland |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Secretary Name | Mr Jari Pekka Laine |
---|---|
Status | Closed |
Appointed | 10 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 December 2023) |
Role | Company Director |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Director Name | Christopher Dennis Davies |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
Secretary Name | Deborah Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Jussi Karinen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Timo Lahtinen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Sami Hakkinen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Director Name | Otso Lahtinen |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Secretary Name | Paul Anthony Hession |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | Tithe House Church Street Naseby Northamptonshire NN6 6DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | benefil.co.uk |
---|
Registered Address | 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Uww Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,694 |
Cash | £10,872 |
Current Liabilities | £342,511 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 June 2005 | Delivered on: 25 June 2005 Satisfied on: 25 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 September 2023 | Application to strike the company off the register (1 page) |
---|---|
19 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
22 March 2023 | Termination of appointment of Jari Pekka Laine as a secretary on 3 February 2021 (1 page) |
22 March 2023 | Termination of appointment of Jari Pekka Laine as a director on 3 February 2021 (1 page) |
21 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
18 May 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
26 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
20 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
4 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page) |
27 October 2017 | Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page) |
13 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
13 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 March 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 April 2015 | Registration of charge 054011440002, created on 23 April 2015 (5 pages) |
27 April 2015 | Registration of charge 054011440002, created on 23 April 2015 (5 pages) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
23 December 2014 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Termination of appointment of Jussi Karinen as a director (1 page) |
29 May 2013 | Termination of appointment of Timo Lahtinen as a director (1 page) |
29 May 2013 | Termination of appointment of Jussi Karinen as a director (1 page) |
29 May 2013 | Termination of appointment of Timo Lahtinen as a director (1 page) |
10 May 2013 | Termination of appointment of Timo Lahtinen as a director (2 pages) |
10 May 2013 | Termination of appointment of Jussi Karinen as a director (2 pages) |
10 May 2013 | Termination of appointment of Jussi Karinen as a director (2 pages) |
10 May 2013 | Termination of appointment of Timo Lahtinen as a director (2 pages) |
10 December 2012 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
24 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Appointment of Roland Caldbeck as a director (3 pages) |
27 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
27 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
27 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
27 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
27 February 2012 | Appointment of Roland Caldbeck as a director (3 pages) |
24 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
24 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
24 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
24 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
9 February 2012 | Appointment of Otso Lahtinen as a director (3 pages) |
9 February 2012 | Termination of appointment of Christopher Davies as a director (2 pages) |
9 February 2012 | Termination of appointment of Christopher Davies as a director (2 pages) |
9 February 2012 | Appointment of Timo Lahtinen as a director (3 pages) |
9 February 2012 | Appointment of Timo Lahtinen as a director (3 pages) |
9 February 2012 | Appointment of Otso Lahtinen as a director (3 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Christopher Dennis Davies on 22 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Deborah Dudley on 22 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for Deborah Dudley on 22 March 2010 (1 page) |
19 April 2010 | Director's details changed for Christopher Dennis Davies on 22 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 April 2008 | Secretary's change of particulars / deborah dudley / 01/03/2008 (1 page) |
22 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 April 2008 | Secretary's change of particulars / deborah dudley / 01/03/2008 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
17 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
17 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
23 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | Return made up to 22/03/06; full list of members (2 pages) |
1 June 2006 | Return made up to 22/03/06; full list of members (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
25 June 2005 | Particulars of mortgage/charge (6 pages) |
25 June 2005 | Particulars of mortgage/charge (6 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (16 pages) |
22 March 2005 | Incorporation (16 pages) |