Company NameBenjyjack 2 Limited
Company StatusDissolved
Company Number05484596
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date14 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ian James Okell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMr Ian James Okell
NationalityBritish
StatusClosed
Appointed01 May 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House
High Street
Malpas
Cheshire
SY14 8NR
Wales
Director NameRussell Mansfield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Thorneham Close
Clayton
Newcastle Under Lyme
ST5 4LR
Secretary NameRussell Mansfield
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Thorneham Close
Clayton
Newcastle Under Lyme
ST5 4LR

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,583
Current Liabilities£69,566

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Final Gazette dissolved following liquidation (1 page)
14 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
14 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
(1 page)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
(1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Statement of affairs with form 4.19 (6 pages)
7 January 2016Statement of affairs with form 4.19 (6 pages)
7 January 2016Appointment of a voluntary liquidator (1 page)
22 November 2015Registered office address changed from Cambridge House High Street Malpas Cheshire SY14 8NR England to 340 Deansgate Manchester M3 4LY on 22 November 2015 (1 page)
22 November 2015Registered office address changed from Cambridge House High Street Malpas Cheshire SY14 8NR England to 340 Deansgate Manchester M3 4LY on 22 November 2015 (1 page)
17 September 2015Satisfaction of charge 1 in full (4 pages)
17 September 2015Satisfaction of charge 1 in full (4 pages)
16 September 2015Registered office address changed from 27 Claremont Street Shrewsbury Salop SY1 1QG to Cambridge House High Street Malpas Cheshire SY14 8NR on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 27 Claremont Street Shrewsbury Salop SY1 1QG to Cambridge House High Street Malpas Cheshire SY14 8NR on 16 September 2015 (1 page)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register inspection address has been changed (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 November 2009Director's details changed for Mr Ian James Okell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Ian James Okell on 16 November 2009 (2 pages)
4 August 2009Return made up to 20/06/09; full list of members (3 pages)
4 August 2009Return made up to 20/06/09; full list of members (3 pages)
15 June 2009Appointment terminated secretary russell mansfield (1 page)
15 June 2009Appointment terminated secretary russell mansfield (1 page)
15 June 2009Secretary appointed mr ian james okell (2 pages)
15 June 2009Secretary appointed mr ian james okell (2 pages)
23 April 2009Appointment terminated director russell mansfield (1 page)
23 April 2009Appointment terminated director russell mansfield (1 page)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Return made up to 20/06/08; full list of members (4 pages)
17 July 2008Return made up to 20/06/08; full list of members (4 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 July 2007Registered office changed on 19/07/07 from: oldcourt house, 44 roundwell street, tunstall stoke-on-trent staffordshire ST6 5AN (1 page)
19 July 2007Registered office changed on 19/07/07 from: oldcourt house, 44 roundwell street, tunstall stoke-on-trent staffordshire ST6 5AN (1 page)
18 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 July 2007Return made up to 20/06/07; full list of members (3 pages)
11 July 2007Return made up to 20/06/07; full list of members (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
18 July 2006Return made up to 20/06/06; full list of members (7 pages)
18 July 2006Return made up to 20/06/06; full list of members (7 pages)
20 June 2005Incorporation (12 pages)
20 June 2005Incorporation (12 pages)