Company NameBenmag Limited
Company StatusDissolved
Company Number06482025
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameBen Sherwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(2 days after company formation)
Appointment Duration12 years, 8 months (closed 06 October 2020)
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address28 Mote Hill Crescent
Girvan
Ayrshire
KA26 0ED
Scotland
Secretary NameMargaret Funai
NationalityBritish
StatusClosed
Appointed25 January 2008(2 days after company formation)
Appointment Duration12 years, 8 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address28 Mote Hill Crescent
Girvan
Ayrshire
KA26 0ED
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Ben Sherwood
51.00%
Ordinary
49 at £1Margaret Funai
49.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£8,994
Current Liabilities£9,440

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (3 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
28 April 2009Secretary's change of particulars / mergaret funai / 28/04/2009 (1 page)
28 April 2009Secretary's change of particulars / mergaret funai / 28/04/2009 (1 page)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 February 2009Registered office changed on 13/02/2009 from 10 charlotte street manchester M1 4EX (1 page)
13 February 2009Registered office changed on 13/02/2009 from 10 charlotte street manchester M1 4EX (1 page)
28 January 2009Return made up to 23/01/09; full list of members (3 pages)
28 January 2009Return made up to 23/01/09; full list of members (3 pages)
3 March 2008Secretary appointed mergaret funai (1 page)
3 March 2008Ad 25/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2008Director appointed ben sherwood (1 page)
3 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2008Director appointed ben sherwood (1 page)
3 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2008Secretary appointed mergaret funai (1 page)
3 March 2008Ad 25/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
23 January 2008Incorporation (9 pages)
23 January 2008Incorporation (9 pages)