Company NameBENG Pharm Limited
Company StatusDissolved
Company Number05030481
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address58 The Avenue
Linthorpe
Middlesbrough
TS5 6QT
Director NameMr Sanjeev Kumar Varma
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 14 June 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Wetherfell Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QH
Secretary NameAndrew John Woodhouse
NationalityBritish
StatusClosed
Appointed23 January 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 14 June 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Chandlers Ford
Houghton Le Spring
Tyne & Wear
DH4 7SB
Director NameMr Brian Hunter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleChemist Pharmacist
Country of ResidenceEngland
Correspondence AddressMiddle Farm House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameMr Sanjeev Kumar Varma
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wetherfell Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QH
Director NameSanjai Kumar Ahitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 26 May 2006)
RolePharmacist
Correspondence Address3 Blenheim Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HU
Director NameAndrew John Woodhouse
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Chandlers Ford
Houghton Le Spring
Tyne & Wear
DH4 7SB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNorchem Ltd
Chilton Industrial Estate
Ferryhill
County Durham
DL17 0PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishChilton
WardChilton
Built Up AreaChilton (County Durham)

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Termination of appointment of Andrew Woodhouse as a director (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011Termination of appointment of Andrew Woodhouse as a director (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Application to strike the company off the register (3 pages)
15 February 2011Application to strike the company off the register (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(5 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(5 pages)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
12 November 2008Accounts made up to 31 January 2008 (1 page)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 November 2007Accounts made up to 31 January 2007 (1 page)
14 February 2007Return made up to 30/01/07; full list of members (7 pages)
14 February 2007Return made up to 30/01/07; full list of members (7 pages)
29 September 2006Accounts made up to 31 January 2006 (1 page)
29 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Return made up to 30/01/06; full list of members (7 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 397 linthorpe road, linthorpe middlesbrough cleveland TS5 9AE (1 page)
2 March 2006Return made up to 30/01/06; full list of members (7 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 397 linthorpe road, linthorpe middlesbrough cleveland TS5 9AE (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed;new director appointed (2 pages)
29 September 2005Accounts made up to 31 January 2005 (1 page)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
15 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 30/01/05; full list of members (7 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New secretary appointed (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 March 2004New director appointed (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (1 page)
8 March 2004Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 March 2004Director resigned (1 page)
30 January 2004Incorporation (16 pages)
30 January 2004Incorporation (16 pages)