Company NameH.Bennett & Company(London)Limited
Company StatusDissolved
Company Number00482118
CategoryPrivate Limited Company
Incorporation Date13 May 1950(74 years ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher James Bolton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(42 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaywood
4 Brittains Lane
Sevenoaks
Kent
TN13 2ND
Director NameMr Colin Lindsay Cooper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(42 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodberrie Knoll
Woodbury Hill
Loughton
Essex
IG10 1JB
Director NameMr Richard James Kenny
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(42 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Claremont Road
Hadley Wood
Hertfordshire
EN4 0HP
Secretary NameChristopher James Bolton
NationalityBritish
StatusClosed
Appointed30 June 1992(42 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaywood
4 Brittains Lane
Sevenoaks
Kent
TN13 2ND

Location

Registered AddressBronte House
58/62 High Street
Epping
Essex
CM16 4BU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

300 at £1Arthur Branwell & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (4 pages)
11 October 2013Application to strike the company off the register (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 300
(6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 300
(6 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 July 2010Director's details changed for Richard James Kenny on 29 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Christopher James Bolton on 29 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Richard James Kenny on 29 June 2010 (2 pages)
20 July 2010Director's details changed for Christopher James Bolton on 29 June 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 February 2009Accounts made up to 30 September 2008 (2 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 July 2008Accounts made up to 30 September 2007 (2 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 30/06/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 30/06/07; full list of members (3 pages)
3 August 2007Accounts made up to 30 September 2006 (2 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Return made up to 30/06/06; full list of members (3 pages)
7 July 2006Return made up to 30/06/06; full list of members (3 pages)
13 February 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 February 2006Accounts made up to 30 September 2005 (2 pages)
8 July 2005Return made up to 30/06/05; full list of members (3 pages)
8 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Return made up to 30/06/05; full list of members (3 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
7 January 2005Accounts made up to 30 September 2004 (2 pages)
24 August 2004Return made up to 30/06/04; full list of members (6 pages)
24 August 2004Return made up to 30/06/04; full list of members (6 pages)
30 March 2004Accounts made up to 30 September 2003 (2 pages)
30 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Return made up to 30/06/03; full list of members (6 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Return made up to 30/06/03; full list of members (6 pages)
14 November 2002Return made up to 30/06/02; full list of members (6 pages)
14 November 2002Return made up to 30/06/02; full list of members (6 pages)
5 November 2002Accounts made up to 30 September 2002 (2 pages)
5 November 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 March 2002Accounts made up to 30 September 2001 (2 pages)
3 September 2001Return made up to 30/06/01; full list of members (6 pages)
3 September 2001Return made up to 30/06/01; full list of members (6 pages)
21 March 2001Accounts made up to 30 September 2000 (2 pages)
21 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 August 2000Return made up to 30/06/00; full list of members (9 pages)
25 August 2000Return made up to 30/06/00; full list of members (9 pages)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2000Accounts made up to 30 September 1999 (2 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1999Return made up to 30/06/99; full list of members (9 pages)
15 November 1999Return made up to 30/06/99; full list of members (9 pages)
2 November 1999Accounts for a small company made up to 2 October 1998 (5 pages)
2 November 1999Accounts for a small company made up to 2 October 1998 (5 pages)
2 November 1999Accounts for a small company made up to 2 October 1998 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 July 1998Return made up to 30/06/98; full list of members (7 pages)
21 July 1998Return made up to 30/06/98; full list of members (7 pages)
31 July 1997Return made up to 30/06/97; full list of members (7 pages)
31 July 1997Return made up to 30/06/97; full list of members (7 pages)
1 November 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 November 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 August 1996Return made up to 30/06/96; full list of members (7 pages)
6 August 1996Return made up to 30/06/96; full list of members (7 pages)
2 August 1995Return made up to 30/06/95; full list of members (16 pages)
2 August 1995Return made up to 30/06/95; full list of members (8 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)