Company NameBenjyjack 3 Limited
Company StatusDissolved
Company Number05973953
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 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 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMr Ian James Okell
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House
High Street
Malpas
Cheshire
SY14 8NR
Wales
Director NameRussell Julian Mansfield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mill Lane
Brownhill Ruyton Xi Towns
Shrewsbury
SY4 1JY
Wales

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-£9,705
Cash£2,600
Current Liabilities£45,073

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)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
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)
16 September 2015Registered office address changed from 3 st Marys Street Shrewsbury Salop SY1 1DS to Cambridge House High Street Malpas Cheshire SY14 8NR on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 3 st Marys Street Shrewsbury Salop SY1 1DS to Cambridge House High Street Malpas Cheshire SY14 8NR on 16 September 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 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)
10 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 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)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 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)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 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)
7 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
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)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 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)
23 April 2009Appointment terminated director russell mansfield (1 page)
23 April 2009Appointment terminated director russell mansfield (1 page)
12 December 2008Return made up to 20/10/08; full list of members (4 pages)
12 December 2008Return made up to 20/10/08; full list of members (4 pages)
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)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 20/10/07; full list of members (2 pages)
6 February 2008Return made up to 20/10/07; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: old court house 44 roundwell street tunstall stoke on trent staffs ST6 5AN (1 page)
19 July 2007Registered office changed on 19/07/07 from: old court house 44 roundwell street tunstall stoke on trent staffs ST6 5AN (1 page)
19 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
19 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
11 April 2007Registered office changed on 11/04/07 from: 1 market square, wellington telford shropshire TF1 1DB (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 1 market square, wellington telford shropshire TF1 1DB (2 pages)
20 October 2006Incorporation (11 pages)
20 October 2006Incorporation (11 pages)