Company NameBeniflow Limited
Company StatusDissolved
Company Number03647862
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePhilip Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(3 months after company formation)
Appointment Duration5 years, 4 months (closed 11 May 2004)
RoleEngineer
Correspondence Address6 Colsea Square
Cove
Aberdeen
AB12 3GT
Scotland
Secretary NameAlexandra Parr
NationalityBritish
StatusClosed
Appointed12 January 1999(3 months after company formation)
Appointment Duration5 years, 4 months (closed 11 May 2004)
RoleSecretary
Correspondence Address6 Colsea Square
Cove
Aberdeen
AB12 3GT
Scotland
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,739
Cash£18,475
Current Liabilities£17,561

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Voluntary strike-off action has been suspended (1 page)
29 July 2003Voluntary strike-off action has been suspended (1 page)
2 July 2003Application for striking-off (1 page)
16 November 2002Return made up to 12/10/02; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 October 2001Return made up to 12/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
24 April 2001Director's particulars changed (1 page)
24 April 2001Secretary's particulars changed (1 page)
26 October 2000Return made up to 12/10/00; no change of members (6 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 February 2000Return made up to 12/10/99; full list of members (5 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 January 1999Secretary resigned (1 page)
12 October 1998Incorporation (18 pages)