Dissolved
Dissolved 2014-01-31
Company Information for G.N.BEN LIMITED
WISHAW, LANARKSHIRE, ML2 0JG,
|
Company Registration Number
SC156624
Private Limited Company
Dissolved Dissolved 2014-01-31 |
Company Name | ||||
---|---|---|---|---|
G.N.BEN LIMITED | ||||
Legal Registered Office | ||||
WISHAW LANARKSHIRE ML2 0JG Other companies in ML2 | ||||
Previous Names | ||||
|
Company Number | SC156624 | |
---|---|---|
Date formed | 1995-03-15 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-01-31 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-08 23:02:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GIOVANNI BENEDETTI |
||
GIOVANNI BENEDETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PALMER |
Company Secretary | ||
ADRIAN RICHARD BROWN |
Company Secretary | ||
MICHAEL DAVID CLARK |
Company Secretary | ||
MICHAEL DAVID CLARK |
Director | ||
ADRIAN RICHARD BROWN |
Director | ||
KENNETH WILSON |
Company Secretary | ||
KENNETH WILSON |
Company Secretary | ||
KENNETH WILSON |
Director | ||
RONALD ALISTAIR FERGUSON |
Director | ||
JOHN ROBERT MCCORMICK |
Director | ||
RUPERT WILLIAM ARTHUR MACKAY |
Director | ||
RICHARD BARTHOLOMEW ALLEN KOLBE |
Director | ||
MARK RICHARD SPRAGG |
Company Secretary | ||
MARK RICHARD SPRAGG |
Director | ||
THOMAS KIRK CRAIG |
Director | ||
PHILIP DAVID BACON |
Director | ||
PHILIP DAVID BACON |
Company Secretary | ||
MACROBERTS |
Company Secretary | ||
DAVID FLINT |
Nominated Secretary | ||
IAN DICKSON |
Nominated Director | ||
DAVID FLINT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST AID TRAINING COURSES UK LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2016-05-24 | |
GREEN CROSS FIRST AID TRAINING UK LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
FGHI LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2017-01-03 | |
TRAINWIND LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2014-09-26 | |
GREEN CROSS MEDICO LIMITED | Director | 1996-07-02 | CURRENT | 1995-08-10 | Active | |
PROPAC LIMITED | Director | 1994-03-25 | CURRENT | 1989-05-26 | Dissolved 2014-10-17 | |
BIKECLOUD LIMITED | Director | 1993-10-19 | CURRENT | 1950-04-25 | Dissolved 2015-07-02 | |
GREEN CROSS TRAINING LIMITED | Director | 1993-10-19 | CURRENT | 1992-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/04/13 STATEMENT OF CAPITAL;GBP 58675 | |
AR01 | 15/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GIOVANNI BENEDETTI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW PALMER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED ANDREW PALMER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/03/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY ADRIAN BROWN | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CLARK | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL CLARK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED WRAP FILM HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/12/07 | |
RES13 | ACQUISITION AGREEMENT 30/10/07 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 303 DRAKEMIRE DRIVE GLASGOW G45 9SU | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2010-07-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | GIOVANNIE BENEDETTI | |
BOND & FLOATING CHARGE | Outstanding | 3I GROUP PLC |
The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as G.N.BEN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | G.N.BEN LIMITED | Event Date | 2010-07-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |