This company is commonly known as D Bennett & Sons Limited. The company was founded 23 years ago and was given the registration number 04007438. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | D BENNETT & SONS LIMITED |
---|---|---|
Company Number | : | 04007438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 June 2000 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9d Cavendish Court, South Parade, Doncaster, England, DN1 2DJ | Secretary | 18 July 2000 | Active |
38 Poppyfields Way, Branton, Doncaster, England, DN3 3UA | Director | 17 March 2013 | Active |
9d Cavendish Court, South Parade, Doncaster, England, DN1 2DJ | Director | 18 July 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 June 2000 | Active |
49 Honeysuckle Close, Bessacarr, Doncaster, DN4 7DJ | Director | 18 July 2000 | Active |
70 Honeysuckle Close, Bessacarr, Doncaster, DN4 7DJ | Director | 18 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-02-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-02-07 | Resolution | Resolution. | Download |
2016-09-28 | Officers | Change person secretary company with change date. | Download |
2016-09-28 | Officers | Change person director company with change date. | Download |
2016-09-28 | Address | Change registered office address company with date old address new address. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-16 | Officers | Appoint person director company with name date. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-09 | Officers | Termination director company with name. | Download |
2013-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-20 | Capital | Capital variation of rights attached to shares. | Download |
2013-02-20 | Resolution | Resolution. | Download |
2013-01-02 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.