Company NameW.S. Bennett Limited
Company StatusDissolved
Company Number00585365
CategoryPrivate Limited Company
Incorporation Date11 June 1957(66 years, 11 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Janet Mary Bennett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(36 years, 7 months after company formation)
Appointment Duration22 years, 1 month (closed 09 February 2016)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address5 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr William James Bennett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(36 years, 7 months after company formation)
Appointment Duration22 years, 1 month (closed 09 February 2016)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address5 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMrs Janet Mary Bennett
NationalityBritish
StatusClosed
Appointed14 January 1994(36 years, 7 months after company formation)
Appointment Duration22 years, 1 month (closed 09 February 2016)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address5 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMrs Verbena Ivy Bennett
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 January 1994)
RoleNewsagent
Correspondence Address8 Fairmeadside
Loughton
Essex
IG10 4RH
Director NameMr Walter Stanley Bennett
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 January 1994)
RoleNewsagent
Correspondence Address8 Fairmeadside
Loughton
Essex
IG10 4RH
Director NameWilliam James Bennett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(33 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 1991)
RoleNewsagent
Correspondence Address12 The Weind
Theydon Bois
Epping
Essex
CM16 7HP
Secretary NameMr Walter Stanley Bennett
NationalityBritish
StatusResigned
Appointed30 December 1990(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 January 1994)
RoleCompany Director
Correspondence Address8 Fairmeadside
Loughton
Essex
IG10 4RH

Contact

Websitewww.mynewsagent.co.uk

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.5k at £1Mrs Janet Mary Bennett
50.00%
Ordinary
2.5k at £1William James Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£6,515
Cash£10,979
Current Liabilities£5,740

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
17 November 2015Application to strike the company off the register (3 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(5 pages)
16 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(5 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for William James Bennett on 29 December 2009 (2 pages)
4 January 2010Director's details changed for William James Bennett on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Janet Mary Bennett on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Janet Mary Bennett on 29 December 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 December 2008Return made up to 30/12/08; full list of members (4 pages)
30 December 2008Return made up to 30/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 January 2008Return made up to 30/12/07; full list of members (2 pages)
11 January 2008Return made up to 30/12/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 January 2007Return made up to 30/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2007Return made up to 30/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2007Registered office changed on 12/01/07 from: 153 manford way chigwell essex IG7 4DN (1 page)
12 January 2007Registered office changed on 12/01/07 from: 153 manford way chigwell essex IG7 4DN (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 February 2006Return made up to 30/12/05; full list of members (7 pages)
1 February 2006Return made up to 30/12/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 February 2005Return made up to 30/12/04; full list of members (7 pages)
4 February 2005Return made up to 30/12/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 January 2004Return made up to 30/12/03; full list of members (7 pages)
31 January 2004Return made up to 30/12/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 January 2003Return made up to 30/12/02; full list of members (7 pages)
24 January 2003Return made up to 30/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 January 2002Return made up to 30/12/01; full list of members (6 pages)
21 January 2002Return made up to 30/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 January 2001Return made up to 30/12/00; full list of members (6 pages)
15 January 2001Return made up to 30/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 February 2000Return made up to 30/12/99; full list of members (6 pages)
25 February 2000Return made up to 30/12/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 March 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 January 1998Return made up to 30/12/97; no change of members (4 pages)
11 January 1998Return made up to 30/12/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 January 1997Return made up to 30/12/96; full list of members (6 pages)
20 January 1997Return made up to 30/12/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 January 1996Return made up to 30/12/95; no change of members (4 pages)
16 January 1996Return made up to 30/12/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
10 March 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 March 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
21 January 1983Accounts made up to 30 June 1982 (8 pages)
21 January 1983Accounts made up to 30 June 1982 (8 pages)