Company NameBennett Marketing Limited
Company StatusDissolved
Company Number02418701
CategoryPrivate Limited Company
Incorporation Date31 August 1989(34 years, 7 months ago)
Dissolution Date10 January 2014 (10 years, 2 months ago)
Previous NamesBennett Design Limited and Bennett And Rostron Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Anthony Bennett
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(1 year, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westway
Tranmere Park Guiseley
Leeds
West Yorkshire
LS20 8JX
Secretary NameMr Stephen Anthony Bennett
NationalityBritish
StatusClosed
Appointed24 November 2000(11 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westway
Tranmere Park Guiseley
Leeds
West Yorkshire
LS20 8JX
Director NameMr John David Barnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address33 Fleet Lane
Tockwith
York
YO5 8QD
Director NameMr Kenneth Andrew Rostron
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chase
Rawdon
Leeds
West Yorkshire
LS19 6DQ
Secretary NameMr John David Barnett
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address33 Fleet Lane
Tockwith
York
YO5 8QD
Secretary NameMr Kenneth Andrew Rostron
NationalityBritish
StatusResigned
Appointed14 March 1994(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chase
Rawdon
Leeds
West Yorkshire
LS19 6DQ
Director NameJulie Mary Rogers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2005)
RoleAccountant
Correspondence Address5 Aldersyde
Birstall
West Yorkshire
WF17 9PU

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

750 at £1Julie Bennett
50.00%
Ordinary
750 at £1Stephen Anthony Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£4,355
Cash£191
Current Liabilities£151,776

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2014Final Gazette dissolved following liquidation (1 page)
10 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2014Final Gazette dissolved following liquidation (1 page)
10 October 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
10 October 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Liquidators' statement of receipts and payments to 6 March 2013 (16 pages)
1 May 2013Liquidators' statement of receipts and payments to 6 March 2013 (16 pages)
1 May 2013Liquidators statement of receipts and payments to 6 March 2013 (16 pages)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Liquidators statement of receipts and payments to 6 March 2013 (16 pages)
18 July 2012Registered office address changed from Aireview Court Low Green Rawdon Leeds LS19 6HB on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from Aireview Court Low Green Rawdon Leeds LS19 6HB on 18 July 2012 (2 pages)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-07
(1 page)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Statement of affairs with form 4.19 (8 pages)
15 March 2012Statement of affairs with form 4.19 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1,500
(4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1,500
(4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Return made up to 31/07/06; full list of members (2 pages)
19 September 2006Return made up to 31/07/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 September 2002Return made up to 31/07/02; full list of members (7 pages)
3 September 2002Return made up to 31/07/02; full list of members (7 pages)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
12 December 2000Company name changed bennett and rostron LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed bennett and rostron LIMITED\certificate issued on 13/12/00 (2 pages)
5 December 2000£ ic 3000/1500 24/11/00 £ sr 1500@1=1500 (1 page)
5 December 2000£ ic 3000/1500 24/11/00 £ sr 1500@1=1500 (1 page)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 November 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 November 2000Secretary resigned;director resigned (1 page)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
14 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (17 pages)
1 December 1998Full accounts made up to 31 March 1998 (17 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/08/98
(6 pages)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
(6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Return made up to 31/07/97; full list of members (6 pages)
28 August 1997New director appointed (2 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
21 March 1997Company name changed bennett design LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed bennett design LIMITED\certificate issued on 24/03/97 (2 pages)
14 March 1997Particulars of mortgage/charge (4 pages)
14 March 1997Particulars of mortgage/charge (4 pages)
16 August 1996Return made up to 31/07/96; full list of members (6 pages)
16 August 1996Return made up to 31/07/96; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
31 July 1991Ad 31/03/91--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
31 July 1991Ad 31/03/91--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)