Company NameLoveday & Bennett Limited
Company StatusDissolved
Company Number01231096
CategoryPrivate Limited Company
Incorporation Date24 October 1975(48 years, 6 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Edward Haines
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressGreen Hill
Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director NameChristopher Kenneth Kent
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB
Secretary NameChristopher Kenneth Kent
NationalityBritish
StatusClosed
Appointed20 December 2005(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB
Director NameMr Royston Frank Frazer Lee
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(15 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 May 1999)
RoleSalesman
Correspondence AddressOrchard House
65 Eastfields Lane Welton
Lincoln
Lincolnshire
LN2 3ND
Director NameMr Mark Richard Fleming
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(15 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 May 1999)
RoleSalesman
Correspondence AddressThe Old Chapel Waithe Lane
Brigsley
Grimsby
North East Lincolnshire
DN37 0RJ
Secretary NameMr Mark Richard Fleming
NationalityBritish
StatusResigned
Appointed14 February 1991(15 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 May 1999)
RoleCompany Director
Correspondence AddressThe Old Chapel Waithe Lane
Brigsley
Grimsby
North East Lincolnshire
DN37 0RJ
Director NameMr Andrew Thomas Cope
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowview The Hollows
Legbourne
Louth
Lincolnshire
LN11 8NF
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(23 years, 6 months after company formation)
Appointment Duration5 years (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed13 May 1999(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed07 August 2000(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed20 February 2004(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(28 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(28 years, 7 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(28 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameRichard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(29 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleBank Official
Correspondence Address27 Temple Avenue
Shirley
Croydon
CR0 8QE
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(29 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(29 years, 10 months after company formation)
Appointment Duration4 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD

Location

Registered AddressLakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 March 2006Registered office changed on 08/03/06 from: 3 princess way redhill surrey RH1 1NP (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2006New director appointed (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005New secretary appointed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (5 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 April 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
12 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
9 March 2004New secretary appointed (2 pages)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
6 November 2003Location of register of members (1 page)
5 August 2003Return made up to 31/07/03; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
15 November 2002Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
26 April 2001Full accounts made up to 31 December 2000 (10 pages)
14 March 2001Return made up to 14/02/01; full list of members (7 pages)
14 March 2001Director resigned (1 page)
9 February 2001Full accounts made up to 31 December 1999 (11 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
7 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Registered office changed on 29/02/00 from: imperial garage clarence street hull north humberside HU9 1DN (1 page)
28 May 1999New secretary appointed;new director appointed (4 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (3 pages)
28 May 1999New director appointed (4 pages)
28 May 1999Auditor's resignation (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: tattershall way fairfield industrial estate north holme road louth,lincolnshire.LN11 oya (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 May 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
25 February 1999Return made up to 14/02/99; no change of members (5 pages)
4 August 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 March 1998Return made up to 14/02/98; no change of members (5 pages)
4 August 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
6 March 1997Return made up to 14/02/97; full list of members (6 pages)
17 June 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
5 March 1996Return made up to 14/02/96; no change of members (4 pages)
7 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
4 October 1995Accounts for a small company made up to 31 March 1995 (14 pages)
3 March 1995Return made up to 14/02/95; no change of members (4 pages)
10 December 1986Full accounts made up to 31 March 1986 (9 pages)
24 September 1980Particulars of property mortgage/charge (3 pages)