THE CONFECTIONERS BENEVOLENT FUND

THE CONFECTIONERS BENEVOLENT FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE CONFECTIONERS BENEVOLENT FUND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05425493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CONFECTIONERS BENEVOLENT FUND?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE CONFECTIONERS BENEVOLENT FUND located?

    Registered Office Address
    2 Lakeside Business Park, Swan Lane
    GU47 9DN Sandhurst
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CONFECTIONERS BENEVOLENT FUND?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for THE CONFECTIONERS BENEVOLENT FUND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 15, 2013 no member list

    8 pagesAR01

    Group of companies' accounts made up to Aug 31, 2012

    32 pagesAA

    Registered office address changed from 19-20 Hatton Place London EC1N 8RU United Kingdom on Dec 12, 2012

    1 pagesAD01

    Appointment of Mr Timothy Martin Straker as a director on Nov 13, 2012

    3 pagesAP01

    Appointment of Gillian May Barker as a director on Nov 13, 2012

    3 pagesAP01

    Termination of appointment of Michael Charles Denyard as a director on Nov 13, 2012

    1 pagesTM01

    Termination of appointment of David Glynn Jones as a director on Nov 13, 2012

    1 pagesTM01

    Termination of appointment of Adam Peasey as a director on Aug 16, 2012

    1 pagesTM01

    Termination of appointment of Lee Doherty as a director on Aug 16, 2012

    1 pagesTM01

    Termination of appointment of Charles Wilson as a director on Aug 16, 2012

    1 pagesTM01

    Termination of appointment of Paul George Hagon as a director on Aug 16, 2012

    1 pagesTM01

    Termination of appointment of Mark Andrew Walker as a director on Aug 16, 2012

    1 pagesTM01

    Termination of appointment of Donald Andrew Edwards as a director on Aug 16, 2012

    1 pagesTM01

    Termination of appointment of Christopher Robert Mclaughlin as a director on Aug 16, 2012

    1 pagesTM01

    Termination of appointment of Margaret Alice Ferguson Robinson as a director on Aug 16, 2012

    1 pagesTM01

    Termination of appointment of Kishor Patel as a director on Aug 16, 2012

    1 pagesTM01

    Termination of appointment of Darren Paul Goldney as a director on Aug 16, 2012

    1 pagesTM01

    Annual return made up to Apr 15, 2012 no member list

    18 pagesAR01

    Appointment of Paul George Hagon as a director on Feb 07, 2012

    3 pagesAP01

    Termination of appointment of Stuart Thomas Storey as a director on Feb 07, 2012

    1 pagesTM01

    Termination of appointment of Christopher Gale Morgan as a director on Feb 07, 2012

    1 pagesTM01

    Who are the officers of THE CONFECTIONERS BENEVOLENT FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Janet Anne
    40 Princes Gardens
    W3 0LG West Acton
    London
    Secretary
    40 Princes Gardens
    W3 0LG West Acton
    London
    British8502110004
    BARKER, Gillian May
    Lakeside Business Park, Swan Lane
    GU47 9DN Sandhurst
    2
    Berkshire
    United Kingdom
    Director
    Lakeside Business Park, Swan Lane
    GU47 9DN Sandhurst
    2
    Berkshire
    United Kingdom
    United KingdomBritish87279560001
    ETHERINGTON, Christopher
    Hatton Place
    EC1N 8RU London
    19-20
    Director
    Hatton Place
    EC1N 8RU London
    19-20
    United KingdomBritish113997090003
    GRUNDY, Robert Henry
    454 Lickey Road
    Rednal
    B45 8UU Birmingham
    West Midlands
    Director
    454 Lickey Road
    Rednal
    B45 8UU Birmingham
    West Midlands
    EnglandBritish117579880001
    POGSON, David John
    Trees
    16 Long Park Close
    HP6 5JY Amersham
    Buckinghamshire
    Director
    Trees
    16 Long Park Close
    HP6 5JY Amersham
    Buckinghamshire
    United KingdomBritish103950690001
    STRAKER, Timothy Martin
    Lakeside Business Park, Swan Lane
    GU47 9DN Sandhurst
    2
    Berkshire
    United Kingdom
    Director
    Lakeside Business Park, Swan Lane
    GU47 9DN Sandhurst
    2
    Berkshire
    United Kingdom
    EnglandBritish170312050001
    WALKER, Graham
    56 Lang Road
    Bishopthorpe
    YO23 2QL York
    North Yorkshire
    Director
    56 Lang Road
    Bishopthorpe
    YO23 2QL York
    North Yorkshire
    EnglandBritish104504630001
    WATKINS, Deri Llewellyn
    Lakeside Business Park, Swan Lane
    GU47 9DN Sandhurst
    2
    Berkshire
    United Kingdom
    Director
    Lakeside Business Park, Swan Lane
    GU47 9DN Sandhurst
    2
    Berkshire
    United Kingdom
    EnglandBritish148997940002
    CARTER, Malcolm
    The Firs Fairways
    Beacon Hill
    GU26 6PJ Hindhead
    Surrey
    Secretary
    The Firs Fairways
    Beacon Hill
    GU26 6PJ Hindhead
    Surrey
    British78025030001
    CROUCH, Louise Margaret Ruth
    8 Belle Meade Close
    Woodgate
    PO20 3YD Chichester
    West Sussex
    Secretary
    8 Belle Meade Close
    Woodgate
    PO20 3YD Chichester
    West Sussex
    British95284350001
    GRIFFITHS, Linda
    15 Biggin Way
    Upper Norwood
    SE19 3XE London
    Secretary
    15 Biggin Way
    Upper Norwood
    SE19 3XE London
    British104504700001
    BARKER, Gillian May
    Tanglewood
    171 Percy Road
    TW2 6JS Twickenham
    Middlesex
    Director
    Tanglewood
    171 Percy Road
    TW2 6JS Twickenham
    Middlesex
    United KingdomBritish87279560001
    BARNES, Peter Guy
    Hill House Farm
    Hill Lane, Elmley Castle
    WR10 3HU Pershore
    Worcestershire
    Director
    Hill House Farm
    Hill Lane, Elmley Castle
    WR10 3HU Pershore
    Worcestershire
    British41887140003
    BISHOP, Richard
    42 Roundwood
    BD18 4JP Shipley
    West Yorkshire
    Director
    42 Roundwood
    BD18 4JP Shipley
    West Yorkshire
    British116466770001
    COOPER, Katherine
    4 Brookmead Court
    GU9 7XW Farnham
    Surrey
    Director
    4 Brookmead Court
    GU9 7XW Farnham
    Surrey
    British104504680001
    CRACKNELL, Vivienne Freda
    The Penthouse Clandon House
    The Sells
    GU1 3JY Guildford
    Surrey
    Director
    The Penthouse Clandon House
    The Sells
    GU1 3JY Guildford
    Surrey
    EnglandBritish60715930002
    DENYARD, Michael Charles
    4 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    Director
    4 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    United KingdomBritish107598630002
    DOHERTY, Lee
    Hatton Place
    EC1N 8RU London
    19-20
    United Kingdom
    Director
    Hatton Place
    EC1N 8RU London
    19-20
    United Kingdom
    EnglandBritish162356600001
    DOOLE, Michael
    16 Commonfields
    West End
    GU24 9HZ Woking
    Surrey
    Director
    16 Commonfields
    West End
    GU24 9HZ Woking
    Surrey
    British107598270001
    EDWARDS, Donald Andrew
    Burnham Lane
    SL1 6LA Slough
    153
    Berks
    Uk
    Director
    Burnham Lane
    SL1 6LA Slough
    153
    Berks
    Uk
    United KingdomBritish105788510001
    GLYNN JONES, David
    The Haven 29 Ganghill
    GU1 1XF Guildford
    Surrey
    Director
    The Haven 29 Ganghill
    GU1 1XF Guildford
    Surrey
    United KingdomBritish73229360001
    GOLDNEY, Darren Paul
    Queen Marys Close
    Saxondale
    NG12 2NR Nottingham
    15
    Director
    Queen Marys Close
    Saxondale
    NG12 2NR Nottingham
    15
    EnglandBritish139040400001
    GRAHAM, Richard Paul
    1 Frensham Walk
    Farnham Common
    SL2 3QF Slough
    Buckinghamshire
    Director
    1 Frensham Walk
    Farnham Common
    SL2 3QF Slough
    Buckinghamshire
    British107598070002
    HAGON, Paul George
    Hatton Place
    EC1N 8RU London
    19-20
    United Kingdom
    Director
    Hatton Place
    EC1N 8RU London
    19-20
    United Kingdom
    United KingdomBritish53081620004
    HOUGH, Peter Leslie Martin
    Hatton Place
    EC1N 8RU London
    19-20
    United Kingdom
    Director
    Hatton Place
    EC1N 8RU London
    19-20
    United Kingdom
    United KingdomBritish60745440002
    LYON, Nicolena Ella
    Knightlands
    North Benfleet Hall Road
    SS12 9JR Wickford
    Essex
    Director
    Knightlands
    North Benfleet Hall Road
    SS12 9JR Wickford
    Essex
    EnglandBritish99596450001
    MACMANUS, Gary Patrick
    Chapel Cottage
    Wimble Hill
    GU10 5HL Farnham
    Surrey
    Director
    Chapel Cottage
    Wimble Hill
    GU10 5HL Farnham
    Surrey
    United KingdomBritish64549460001
    MCLAUGHLIN, Christopher Robert
    2 Cliffside
    SK9 4AF Wilmslow
    Grey Roofs
    Cheshire
    Director
    2 Cliffside
    SK9 4AF Wilmslow
    Grey Roofs
    Cheshire
    UkBritish147306290001
    MCNULTY, David John
    Lane End
    GL54 4JE Shipton Oliffe
    Gloucestershire
    Director
    Lane End
    GL54 4JE Shipton Oliffe
    Gloucestershire
    British113666000001
    MCPHERSON, Graham Scott
    Kingston Barn
    Kingston Lane
    BN16 1RP East Preston
    West Sussex
    Director
    Kingston Barn
    Kingston Lane
    BN16 1RP East Preston
    West Sussex
    British48929130002
    MORGAN, Christopher Gale
    April Croft 18 Western Road
    Hagley
    DY9 0LA Stourbridge
    West Midlands
    Director
    April Croft 18 Western Road
    Hagley
    DY9 0LA Stourbridge
    West Midlands
    Great BritainBritish87088730001
    MURTON, Stanley John
    35 Sea Lane
    BN12 4QD Goring By Sea
    West Sussex
    Director
    35 Sea Lane
    BN12 4QD Goring By Sea
    West Sussex
    EnglandBritish81482170001
    NAGLE, Suzanna Marie
    86 Alpha Road
    Chingford
    E4 6TB London
    Director
    86 Alpha Road
    Chingford
    E4 6TB London
    British109712190001
    PATEL, Charles Babubhai
    8 Clifton Avenue
    Church End Finchley
    N3 1BN London
    Director
    8 Clifton Avenue
    Church End Finchley
    N3 1BN London
    British104504650001
    PATEL, Kishor
    19 Home Farm Way
    MK45 5LL Westoning
    Bedfordshire
    Director
    19 Home Farm Way
    MK45 5LL Westoning
    Bedfordshire
    United KingdomBritish98834440001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0