About

Registered Number: 03982674
Date of Incorporation: 28/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2015 (8 years and 6 months ago)
Registered Address: Preservation House, 84 Woodchurch Road, Birkenhead, Wirral, CH42 9LP

 

Beneck Ltd was registered on 28 April 2000 and has its registered office in Birkenhead, Wirral, it's status is listed as "Dissolved". The companies directors are Cushing, Edna, Neal, Susan. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUSHING, Edna 16 January 2002 28 February 2003 1
NEAL, Susan 28 April 2000 16 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2015
L64.07 - Release of Official Receiver 09 July 2015
COCOMP - Order to wind up 08 June 2010
TM01 - Termination of appointment of director 29 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 28 September 2003
287 - Change in situation or address of Registered Office 10 May 2003
363s - Annual Return 07 May 2003
395 - Particulars of a mortgage or charge 13 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 12 February 2002
225 - Change of Accounting Reference Date 26 January 2002
AA - Annual Accounts 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
363s - Annual Return 07 June 2001
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.