Company NameBennys Place Limited
Company StatusDissolved
Company Number06088724
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Aurwyn Hughes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 17 June 2014)
RolePublic House Adminsitrator
Country of ResidenceEngland
Correspondence Address74, New Chester Road
Wirral
Merseyside
CH62 5AD
Wales
Director NameBernarda Hughes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleBar Manager
Correspondence Address16 Doric Road
Liverpool
Merseyside
L13 3DS
Secretary NameAurein Hughes
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Doric Road
Liverpool
Merseyside
L13 3DS
Director NameMrs Carol Cody
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2011)
RoleClerk
Country of ResidenceEngland
Correspondence Address27
Capstick Crescent
Liverpool
Merseyside
L25 2XW
Secretary NameAngela Cody
NationalityBritish
StatusResigned
Appointed17 April 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address27
Capstick Crescent, Childwall
Liverpool
Merseyside
L25 2XW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address74, New Chester Road
Wirral
Merseyside
CH62 5AD
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

99 at £1Aurwyn Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£3,596
Cash£3,918
Current Liabilities£4,922

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 April 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 99
(4 pages)
2 April 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 99
(4 pages)
2 April 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 99
(4 pages)
8 December 2011Termination of appointment of Carol Cody as a director (1 page)
8 December 2011Termination of appointment of Carol Cody as a director (1 page)
8 December 2011Termination of appointment of Angela Cody as a secretary (1 page)
8 December 2011Termination of appointment of Angela Cody as a secretary (1 page)
8 December 2011Appointment of Mr Aurwyn Hughes as a director (2 pages)
8 December 2011Appointment of Mr Aurwyn Hughes as a director (2 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Carol Cody on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Carol Cody on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Carol Cody on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 April 2009Return made up to 07/02/09; full list of members (3 pages)
14 April 2009Return made up to 07/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
15 August 2008Return made up to 07/02/08; full list of members (3 pages)
15 August 2008Return made up to 07/02/08; full list of members (3 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007New director appointed (1 page)
14 March 2007Ad 07/02/07-07/02/07 £ si 99@1=99 £ ic 1/100 (1 page)
14 March 2007Ad 07/02/07-07/02/07 £ si 99@1=99 £ ic 1/100 (1 page)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Registered office changed on 08/02/07 from: 18, napier drive moreton wirral merseyside CH460PS (1 page)
8 February 2007New director appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Registered office changed on 08/02/07 from: 18, napier drive moreton wirral merseyside CH460PS (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New secretary appointed (1 page)
7 February 2007Incorporation (13 pages)
7 February 2007Incorporation (13 pages)