Company NameFleur Bennett Limited
Company StatusDissolved
Company Number02127435
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Fleur Bennett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Shadwell Park Drive
Leeds
LS17 8TT
Director NameMr Philip Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 18 June 2013)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address18 Bargrange Avenue
Shipley
West Yorkshire
BD18 2AA
Secretary NameMs Fleur Bennett
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Shadwell Park Drive
Leeds
LS17 8TT

Location

Registered AddressFairfax House 6a Mill Field Road
Cottingley Business Park Cottingley
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

54.3k at £1Mr Philip Bennett
54.25%
Ordinary
28.5k at £1Shirley Ann Mary Pudelko
28.50%
Ordinary
17.3k at £1Fleur Bennett
17.25%
Ordinary

Financials

Year2014
Net Worth-£184,245
Current Liabilities£184,245

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100,000
(5 pages)
4 January 2012Director's details changed for Mr Philip Bennett on 15 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Philip Bennett on 15 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100,000
(5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 August 2011Registered office address changed from Victoria Mews 19, Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Victoria Mews 19, Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY United Kingdom on 24 August 2011 (1 page)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Fleur Bennett on 30 November 2009 (2 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Fleur Bennett on 30 November 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 26 shadwell park drive leeds LS17 8TT (1 page)
26 February 2009Registered office changed on 26/02/2009 from 26 shadwell park drive leeds LS17 8TT (1 page)
26 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 March 2007Return made up to 31/12/06; full list of members (7 pages)
27 March 2007Return made up to 31/12/06; full list of members (7 pages)
13 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 June 2006Return made up to 31/12/05; full list of members (7 pages)
8 June 2006Return made up to 31/12/05; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 July 2005Return made up to 31/12/04; full list of members (7 pages)
23 July 2005Return made up to 31/12/04; full list of members (7 pages)
2 April 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 July 2003Return made up to 31/12/02; full list of members (7 pages)
12 July 2003Return made up to 31/12/02; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 September 2002Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
3 September 2002Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
7 May 2002Return made up to 31/12/01; full list of members (6 pages)
7 May 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2002Ad 23/03/01--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Ad 23/03/01--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
14 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
19 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
7 April 1997Return made up to 31/12/96; no change of members (4 pages)
7 April 1997Return made up to 31/12/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
25 June 1996Return made up to 31/12/95; no change of members (4 pages)
25 June 1996Return made up to 31/12/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)