Company NameKeith Bennett (Optometrist) Limited
Company StatusDissolved
Company Number00534956
CategoryPrivate Limited Company
Incorporation Date25 June 1954(69 years, 10 months ago)
Dissolution Date18 April 2018 (6 years ago)
Previous NameSidney Fraser (Opticians) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Keith Leonard Bennett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(36 years, 11 months after company formation)
Appointment Duration26 years, 11 months (closed 18 April 2018)
RoleOptician
Country of ResidenceEngland
Correspondence Address32 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Secretary NameMrs Tina Birch
NationalityBritish
StatusClosed
Appointed25 April 2008(53 years, 10 months after company formation)
Appointment Duration9 years, 12 months (closed 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sutton Avenue
Cullingworth
Bradford
BD13 5BQ
Director NameMrs Enid Ferrand Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(36 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 1996)
RoleHousewife
Correspondence Address44 Birchdale
Bingley
West Yorkshire
BD16 4SE
Secretary NameMrs Enid Ferrand Bennett
NationalityBritish
StatusResigned
Appointed21 May 1991(36 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address44 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameMrs Tina Birch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(42 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sutton Avenue
Cullingworth
Bradford
BD13 5BQ
Secretary NameMr Keith Leonard Bennett
NationalityBritish
StatusResigned
Appointed11 October 1996(42 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 April 2008)
RoleOptician
Country of ResidenceEngland
Correspondence Address32 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ

Contact

Websitekeithbennettoptometrist.co.uk

Location

Registered AddressRustons Insolvency Limited
3 Mercury Quays Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1.2k at £1Mr Keith Leonard Bennett
99.92%
Ordinary
1 at £1Mr Keith Leonard Bennett & Sally E. Benn
0.08%
Ordinary

Financials

Year2014
Net Worth£235,720
Cash£10,082
Current Liabilities£35,760

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

16 July 1991Delivered on: 19 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 July 1982Delivered on: 4 August 1982
Satisfied on: 26 September 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 bradford road cleckheaton.
Fully Satisfied

Filing History

18 April 2018Final Gazette dissolved following liquidation (1 page)
18 January 2018Return of final meeting in a members' voluntary winding up (7 pages)
7 March 2017Registered office address changed from 160 Main Street Wilsden Bradford West Yorkshire BD15 0HX to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from 160 Main Street Wilsden Bradford West Yorkshire BD15 0HX to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 7 March 2017 (2 pages)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
(1 page)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
(1 page)
3 March 2017Declaration of solvency (3 pages)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Declaration of solvency (3 pages)
3 March 2017Appointment of a voluntary liquidator (1 page)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,206
(4 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,206
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,206
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,206
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,206
(4 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,206
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 June 2008Secretary appointed tina louise birch (2 pages)
4 June 2008Secretary appointed tina louise birch (2 pages)
23 May 2008Return made up to 14/05/08; full list of members (3 pages)
23 May 2008Return made up to 14/05/08; full list of members (3 pages)
23 May 2008Appointment terminated secretary keith bennett (1 page)
23 May 2008Appointment terminated secretary keith bennett (1 page)
15 May 2008Appointment terminated director tina birch (1 page)
15 May 2008Appointment terminated director tina birch (1 page)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 June 2006Return made up to 14/05/06; full list of members (7 pages)
1 June 2006Return made up to 14/05/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 June 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 May 2003Return made up to 14/05/03; full list of members (7 pages)
27 May 2003Return made up to 14/05/03; full list of members (7 pages)
24 September 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
24 September 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
20 June 2002Company name changed sidney fraser (opticians) limite d\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed sidney fraser (opticians) limite d\certificate issued on 20/06/02 (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 81 godwin street bradford yorks BD1 2SH (1 page)
16 June 2002Registered office changed on 16/06/02 from: 81 godwin street bradford yorks BD1 2SH (1 page)
22 May 2002Return made up to 14/05/02; full list of members (7 pages)
22 May 2002Return made up to 14/05/02; full list of members (7 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 June 2000Director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
5 June 2000Secretary's particulars changed;director's particulars changed (1 page)
5 June 2000Secretary's particulars changed;director's particulars changed (1 page)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
19 May 1999Return made up to 14/05/99; no change of members (4 pages)
19 May 1999Return made up to 14/05/99; no change of members (4 pages)
15 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
15 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 May 1998Return made up to 21/05/98; no change of members (4 pages)
28 May 1998Return made up to 21/05/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Return made up to 21/05/97; full list of members (6 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Return made up to 21/05/97; full list of members (6 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
19 October 1996Secretary resigned;director resigned (1 page)
19 October 1996Secretary resigned;director resigned (1 page)
6 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 June 1996Return made up to 21/05/96; no change of members (4 pages)
24 June 1996Return made up to 21/05/96; no change of members (4 pages)
8 June 1995Return made up to 21/05/95; no change of members (4 pages)
8 June 1995Return made up to 21/05/95; no change of members (4 pages)
25 June 1954Incorporation (19 pages)
25 June 1954Incorporation (19 pages)