Front Street Naburn
York
North Yorkshire
YO19 4RR
Director Name | Mrs Julia Spearman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Front Street, Naburn York North Yorkshire YO19 4RR |
Secretary Name | Julia Spearman |
---|---|
Status | Closed |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Front Street Naburn York North Yorkshire YO19 4RR |
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | £98 |
Cash | £22,121 |
Current Liabilities | £28,048 |
Latest Accounts | 12 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 May |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 June 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 March 2016 | Certificate that Creditors have been paid in full (2 pages) |
3 March 2016 | Certificate that Creditors have been paid in full (2 pages) |
22 July 2015 | Registered office address changed from 124 Acomb Road York North Yorkshire YO24 4EY to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from 124 Acomb Road York North Yorkshire YO24 4EY to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 22 July 2015 (2 pages) |
7 July 2015 | Appointment of a voluntary liquidator (1 page) |
7 July 2015 | Change of name notice (2 pages) |
7 July 2015 | Change of name notice (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Appointment of a voluntary liquidator (1 page) |
7 July 2015 | Declaration of solvency (3 pages) |
7 July 2015 | Company name changed bennet uk LIMITED\certificate issued on 07/07/15
|
7 July 2015 | Declaration of solvency (3 pages) |
7 July 2015 | Company name changed bennet uk LIMITED\certificate issued on 07/07/15
|
14 May 2015 | Total exemption small company accounts made up to 12 May 2015 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 12 May 2015 (3 pages) |
13 May 2015 | Previous accounting period extended from 31 December 2014 to 12 May 2015 (1 page) |
13 May 2015 | Previous accounting period extended from 31 December 2014 to 12 May 2015 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Julia Spearman on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Julia Spearman on 28 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
12 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
11 August 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
11 August 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
28 August 2008 | Incorporation (14 pages) |
28 August 2008 | Incorporation (14 pages) |