Company NameWm.Bennett & Sons(Cleckheaton)Limited
Company StatusDissolved
Company Number00543234
CategoryPrivate Limited Company
Incorporation Date12 January 1955(69 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlice Mary Bennett
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(37 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleHousewife
Correspondence Address1 Westgate Meadows
Nafferton
Driffield
North Humberside
YO25 0LZ
Director NameGeorge Stewart Bennett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(37 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address111 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QN
Director NameRuth Enid Bennett
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(37 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address111 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QN
Secretary NameRuth Enid Bennett
NationalityBritish
StatusCurrent
Appointed30 July 1992(37 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address111 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QN

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£55,701
Cash£46,392
Current Liabilities£1,982

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 October 2002Dissolved (1 page)
8 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2002Appointment of a voluntary liquidator (1 page)
29 January 2002Registered office changed on 29/01/02 from: st johns place cleckheaton york (1 page)
28 January 2002Declaration of solvency (3 pages)
28 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2001Return made up to 30/07/00; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
16 June 2000Full accounts made up to 30 June 1999 (10 pages)
26 August 1999Return made up to 30/07/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
16 November 1998Return made up to 30/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
15 August 1997Return made up to 30/07/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
26 September 1996Return made up to 30/07/96; no change of members (4 pages)
16 August 1996Return made up to 30/07/95; no change of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
15 May 1995Return made up to 30/07/94; full list of members (8 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)