Company NameAdrian Bennet Limited
Company StatusDissolved
Company Number02744077
CategoryPrivate Limited Company
Incorporation Date1 September 1992(31 years, 7 months ago)
Dissolution Date19 October 1999 (24 years, 5 months ago)
Previous NameNorthumbria Holiday Cottages Limited

Business Activity

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

Directors

Director NameMr Adrian George Bennet
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(3 weeks, 1 day after company formation)
Appointment Duration7 years (closed 19 October 1999)
RoleAgent For Self-Catering Holida
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loaning
Reston
Eyemouth
Berwickshire
TD14 5LD
Scotland
Secretary NameRev The Hon George Arthur Grey Bennet
NationalityBritish
StatusClosed
Appointed23 September 1992(3 weeks, 1 day after company formation)
Appointment Duration7 years (closed 19 October 1999)
RoleCompany Director
Correspondence Address112 Norwich Road
Wymondham
Norfolk
NR18 0SZ
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NamePeggy Kathleen Charlton
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address46 Angerton Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0TU

Location

Registered AddressNorthumberland House
Princess Square
Newcastle Upon Tyne
NE1 8ER
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
20 May 1999Application for striking-off (1 page)
22 September 1998Return made up to 01/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1998Full accounts made up to 31 August 1997 (9 pages)
11 September 1997Return made up to 01/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Full accounts made up to 31 August 1996 (11 pages)
3 October 1996Return made up to 01/09/96; full list of members (6 pages)
3 October 1996Full accounts made up to 31 August 1995 (11 pages)
28 January 1996Registered office changed on 28/01/96 from: northumberland house princess square newcastle upon tyne NE1 8ER (1 page)
28 January 1996Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/01/96
(4 pages)
30 August 1995Accounting reference date shortened from 30/09 to 31/08 (1 page)
22 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)