Company NameBeneficial Investments Helpline Ltd.
Company StatusDissolved
Company Number05455257
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NamesBeneficial Data Services Limited and Beneficial Debt Solutions Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDebt Solutions Helpline (Corporation)
StatusClosed
Appointed20 August 2010(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 July 2014)
Correspondence Address736-740 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameMr Stewart Rankin Lessells
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBole Hill Farm
Hayfield Road
Chinley
Derbyshire
SK23 6AL
Director NameRichard Ian Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 day after company formation)
Appointment Duration2 years (resigned 10 June 2007)
RoleAccountant
Correspondence Address156a Manchester Road
Wilmslow
Cheshire
SK9 2JW
Secretary NameAndrew John Alec Flitcoft
NationalityBritish
StatusResigned
Appointed18 May 2005(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2005)
RoleCompany Director
Correspondence Address25 Mersey Meadows
Manchester
Lancashire
M20 2GB
Secretary NameMr Stewart Rankin Lessells
NationalityBritish
StatusResigned
Appointed18 May 2005(1 day after company formation)
Appointment DurationResigned same day (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBole Hill Farm
Hayfield Road
Chinley
Derbyshire
SK23 6AL
Secretary NameRichard Ian Walker
NationalityBritish
StatusResigned
Appointed01 October 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2007)
RoleCompany Director
Correspondence Address156a Manchester Road
Wilmslow
Cheshire
SK9 2JW
Secretary NameMrs Joanne Lessells
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBole Hill Farm
Hayfield Road
Cuinley
Derbyshire
SK23 6AL
Director NameColin Caitens
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(2 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 October 2007)
RoleCompany Director
Correspondence Address42 Oldfield Road
Altrincham
Cheshire
WA14 4EF
Secretary NameMr Stewart Rankin Lessells
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBole Hill Farm
Hayfield Road
Chinley
Derbyshire
SK23 6AL
Director NameMrs Julia Paterson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(5 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands Drive
Cleadon
Sunderland
Tyne And Wear
SR6 7TR
Secretary NameRichard Walker
NationalityBritish
StatusResigned
Appointed20 August 2010(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 September 2011)
RoleCompany Director
Correspondence Address10 Walter Scott Avenue
Wigan
Lancashire
WN1 2RH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFirst Floor 736 - 740
Wilmslow Road
Manchester
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

100 at £1Stewart Rankin Lessells
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013Termination of appointment of Julia Paterson as a director (2 pages)
3 May 2013Termination of appointment of Julia Paterson as a director (2 pages)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Termination of appointment of Richard Walker as a secretary (2 pages)
21 October 2011Termination of appointment of Richard Walker as a secretary (2 pages)
11 July 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
11 July 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
(5 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
(5 pages)
31 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
14 October 2010Appointment of Julia Paterson as a director (5 pages)
14 October 2010Appointment of Julia Paterson as a director (5 pages)
16 September 2010Termination of appointment of Stewart Lessells as a director (2 pages)
16 September 2010Appointment of Debt Solutions Helpline as a director (3 pages)
16 September 2010Appointment of Debt Solutions Helpline as a director (3 pages)
16 September 2010Termination of appointment of Stewart Lessells as a director (2 pages)
2 September 2010Termination of appointment of Stewart Lessells as a secretary (2 pages)
2 September 2010Termination of appointment of Stewart Lessells as a secretary (2 pages)
1 September 2010Appointment of Richard Walker as a secretary (3 pages)
1 September 2010Appointment of Richard Walker as a secretary (3 pages)
26 August 2010Company name changed beneficial debt solutions LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
26 August 2010Company name changed beneficial debt solutions LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
3 August 2010Change of name notice (2 pages)
3 August 2010Change of name notice (2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Change of name notice (2 pages)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
10 June 2010Registered office address changed from C/O C/O Debt Solutions Helpline Ltd 736-740 Wilmslow Road Didsbury Manchester M20 2DW on 10 June 2010 (1 page)
10 June 2010Registered office address changed from C/O C/O Debt Solutions Helpline Ltd 736-740 Wilmslow Road Didsbury Manchester M20 2DW on 10 June 2010 (1 page)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed beneficial data services LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
13 May 2010Registered office address changed from 29a Stamford New Road Altrincham Cheshire WA14 1EB on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 29a Stamford New Road Altrincham Cheshire WA14 1EB on 13 May 2010 (1 page)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed beneficial data services LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
7 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
7 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
21 December 2008Registered office changed on 21/12/2008 from the stables bole hill farm hayfield road chinley high peak SK23 6AL (1 page)
21 December 2008Registered office changed on 21/12/2008 from the stables bole hill farm hayfield road chinley high peak SK23 6AL (1 page)
17 October 2008Secretary appointed mr stewart rankin lessells (1 page)
17 October 2008Secretary appointed mr stewart rankin lessells (1 page)
16 October 2008Return made up to 17/05/08; full list of members (3 pages)
16 October 2008Return made up to 17/05/08; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
21 July 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
31 January 2008Return made up to 17/05/07; full list of members (2 pages)
31 January 2008Return made up to 17/05/07; full list of members (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
6 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
27 June 2007Registered office changed on 27/06/07 from: the pillars 8-10 park green macclesfield cheshire SK11 7NA (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: the pillars 8-10 park green macclesfield cheshire SK11 7NA (1 page)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Secretary resigned;director resigned (1 page)
5 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
14 June 2006Return made up to 17/05/06; full list of members (7 pages)
14 June 2006Return made up to 17/05/06; full list of members (7 pages)
25 November 2005New director appointed (4 pages)
25 November 2005New director appointed (4 pages)
11 November 2005Registered office changed on 11/11/05 from: 25 mersey meadows didsbury manchester M20 2GB (2 pages)
11 November 2005New secretary appointed (4 pages)
11 November 2005Secretary resigned (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 25 mersey meadows didsbury manchester M20 2GB (2 pages)
11 November 2005Secretary resigned (2 pages)
11 November 2005Secretary resigned (2 pages)
11 November 2005Secretary resigned (2 pages)
11 November 2005New secretary appointed (4 pages)
14 October 2005New secretary appointed (4 pages)
14 October 2005New secretary appointed (4 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: balmoral house castle courts windsor street salford manchester M5 4DG (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005Registered office changed on 30/06/05 from: balmoral house castle courts windsor street salford manchester M5 4DG (1 page)
30 June 2005New director appointed (3 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 May 2005Registered office changed on 25/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 May 2005Director resigned (1 page)
17 May 2005Incorporation (6 pages)
17 May 2005Incorporation (6 pages)