Company NameBennett's Antiques & Collectables Limited
Company StatusDissolved
Company Number03370747
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameVisualevent Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul David Bennett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 20 August 2008)
RoleAntique Dealer
Correspondence AddressThe Manor House
Exelby
Bedale
North Yorkshire
DL8 2HB
Secretary NameMrs Kim Georgina Bennett
NationalityBritish
StatusClosed
Appointed30 June 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 20 August 2008)
RoleCompany Director
Correspondence AddressThe Manor House
Exelby
Bedale
North Yorkshire
DL8 2HB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Financials

Year2014
Net Worth£259,489
Cash£311,500
Current Liabilities£53,415

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
15 August 2007Return made up to 14/05/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2005Return made up to 14/05/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 July 2004Return made up to 14/05/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 June 2003Return made up to 14/05/03; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 May 2002Return made up to 14/05/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 May 2001Return made up to 14/05/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 May 1998Return made up to 14/05/98; full list of members (6 pages)
30 September 1997Company name changed visualevent LIMITED\certificate issued on 01/10/97 (2 pages)
13 July 1997Ad 30/06/97--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (3 pages)
4 July 1997Memorandum and Articles of Association (6 pages)
4 July 1997£ nc 1000/1000000 30/06/97 (1 page)
3 July 1997Registered office changed on 03/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 May 1997Incorporation (10 pages)