Company NameD M Behenna Joiners & Builders Limited
DirectorDennis Martin Behenna
Company StatusDissolved
Company Number03259139
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Dennis Martin Behenna
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(4 days after company formation)
Appointment Duration27 years, 6 months
RoleBuilder
Correspondence Address68 Montague Road
Ashton Under Lyne
Lancashire
OL6 6PW
Secretary NameJacqueline Behenna
NationalityBritish
StatusCurrent
Appointed08 October 1996(4 days after company formation)
Appointment Duration27 years, 6 months
RoleBuilder
Correspondence Address68 Montague Road
Ashton Under Lyne
Lancashire
OL6 6PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 November 2002Dissolved (1 page)
9 August 2002Liquidators statement of receipts and payments (6 pages)
9 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2002Liquidators statement of receipts and payments (6 pages)
29 October 2001Liquidators statement of receipts and payments (6 pages)
10 May 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
26 October 2000Liquidators statement of receipts and payments (6 pages)
2 November 1999Registered office changed on 02/11/99 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page)
19 October 1999Statement of affairs (8 pages)
19 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 1999Appointment of a voluntary liquidator (1 page)
5 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 October 1997Return made up to 04/10/97; full list of members
  • 363(287) ‐ Registered office changed on 28/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: 82-86 deansgate manchester M3 2ER (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
4 October 1996Incorporation (10 pages)