Company NameBENG Systems Limited
Company StatusDissolved
Company Number06216851
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Stanley Robinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 10 April 2012)
RoleCompany Director
Correspondence AddressThe Tunnel Top
Northwich Road
Dutton
Cheshire
WA4 4JY
Secretary NameJulie Robinson
NationalityBritish
StatusClosed
Appointed29 June 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address43 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address104 Queens Road
Ashton Under Lyne
Lancashire
OL6 8EL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Compulsory strike-off action has been suspended (1 page)
21 January 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(4 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
4 March 2009Secretary's change of particulars / julie robinson / 31/01/2008 (1 page)
4 March 2009Secretary's Change of Particulars / julie robinson / 31/01/2008 / HouseName/Number was: , now: 43; Street was: tunnel top inn, now: constable drive; Area was: northwich road dutton, now: marple bridge; Post Town was: warrington, now: stockport; Post Code was: WR4 4JY, now: SK6 5BG (1 page)
24 April 2008Return made up to 18/04/08; full list of members (3 pages)
24 April 2008Return made up to 18/04/08; full list of members (3 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
13 July 2007Ad 29/06/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Ad 29/06/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Ad 29/06/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
13 July 2007Ad 29/06/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Registered office changed on 13/07/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
18 April 2007Incorporation (11 pages)
18 April 2007Incorporation (11 pages)