Company NameBen Logistics Limited
Company StatusDissolved
Company Number08854020
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 2 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameNicholas Michael Scanlon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancs
OL16 1PJ
Director NameMr Nigel Adrian Bradley
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision Components And Equipment (Heywood) Railw
Heywood
Lancashire
OL10 1LX
Director NameMichael Scanlon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision Components And Equipment (Heywood) Railw
Heywood
Lancashire
OL10 1LX
Secretary NameMr Nigel Adrian Bradley
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPrecision Components And Equipment (Heywood) Railw
Heywood
Lancashire
OL10 1LX

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancs
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Nicholas Michael Scanlon
60.00%
Ordinary A
40 at £1Nigel Adrian Bradley
40.00%
Ordinary B

Financials

Year2014
Net Worth-£1,057
Cash£2,465
Current Liabilities£8,712

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
17 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2017Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2017Compulsory strike-off action has been suspended (1 page)
2 February 2017Compulsory strike-off action has been suspended (1 page)
2 February 2017Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
17 January 2017Registered office address changed from Precision Components and Equipment (Heywood) Railway Street Heywood Lancashire OL10 1LX to Park House 200 Drake Street Rochdale Lancs OL16 1PJ on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from Precision Components and Equipment (Heywood) Railway Street Heywood Lancashire OL10 1LX to Park House 200 Drake Street Rochdale Lancs OL16 1PJ on 17 January 2017 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Termination of appointment of Michael Scanlon as a director on 31 January 2016 (1 page)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Termination of appointment of Michael Scanlon as a director on 31 January 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 October 2015Termination of appointment of Nigel Adrian Bradley as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Nigel Adrian Bradley as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Nigel Adrian Bradley as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Nigel Adrian Bradley as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Nigel Adrian Bradley as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Nigel Adrian Bradley as a director on 9 October 2015 (1 page)
3 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)