UKBizDB.co.uk

PHILIP BENNETT (NEWCO) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Philip Bennett (newco) Limited. The company was founded 21 years ago and was given the registration number 04547817. The firm's registered office is in MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:PHILIP BENNETT (NEWCO) LIMITED
Company Number:04547817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 September 2002
End of financial year:30 June 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Hawksworth Lane, Guiseley, Leeds, LS20 8NR

Director01 December 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 September 2002Active
29a, Ferncliffe Drive, Baildon Shipley, Bradford, BD17 5AH

Secretary01 December 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 September 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-15Gazette

Gazette dissolved liquidation.

Download
2021-02-15Insolvency

Liquidation compulsory return final meeting.

Download
2020-09-23Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-16Insolvency

Liquidation compulsory winding up progress report.

Download
2019-07-09Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2019-07-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-09-13Insolvency

Liquidation compulsory winding up progress report.

Download
2017-09-22Insolvency

Liquidation compulsory winding up progress report.

Download
2016-09-28Insolvency

Liquidation miscellaneous.

Download
2015-09-14Insolvency

Liquidation miscellaneous.

Download
2015-04-28Address

Change registered office address company with date old address new address.

Download
2014-09-23Insolvency

Liquidation miscellaneous.

Download
2013-08-19Address

Change registered office address company with date old address.

Download
2013-08-16Insolvency

Liquidation compulsory appointment liquidator.

Download
2013-05-10Insolvency

Liquidation compulsory winding up order.

Download
2013-04-30Dissolution

Dissolved compulsory strike off suspended.

Download
2013-03-26Gazette

Gazette notice compulsary.

Download
2012-11-06Address

Change registered office address company with date old address.

Download
2012-11-06Officers

Termination secretary company with name.

Download
2012-09-08Gazette

Gazette filings brought up to date.

Download
2012-08-29Dissolution

Dissolved compulsory strike off suspended.

Download
2012-07-03Gazette

Gazette notice compulsary.

Download
2011-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-28Officers

Change person director company with change date.

Download
2011-03-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.