Company NameBennett Systems Limited
Company StatusDissolved
Company Number02923764
CategoryPrivate Limited Company
Incorporation Date28 April 1994(29 years, 11 months ago)
Dissolution Date14 February 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Robert Bennett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleComputer Analyst Programmer
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Director NameMs Helen Rosaline Maria Menezes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleCommunity Centre Organiser
Country of ResidenceEngland
Correspondence AddressHillside House Keys Lane
Priors Marston
Southam
Warwickshire
CV47 7SA
Secretary NameMr Stephen Robert Bennett
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleComputer Analyst Programmer
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

51 at £1Mr Stephen Robert Bennett
51.00%
Ordinary
49 at £1Helen Rosaline Maria Menezes
49.00%
Ordinary

Financials

Year2014
Net Worth£498,555
Cash£476,844

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 February 2020Final Gazette dissolved following liquidation (1 page)
14 November 2019Return of final meeting in a members' voluntary winding up (8 pages)
19 February 2019Registered office address changed from Hillside House Keys Lane Priors Marston Southam Warwickshire CV47 7SA to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 19 February 2019 (2 pages)
18 February 2019Appointment of a voluntary liquidator (4 pages)
18 February 2019Declaration of solvency (6 pages)
18 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-01
(1 page)
20 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
2 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
24 April 2015Secretary's details changed for Mr Stephen Robert Bennett on 28 March 2015 (1 page)
24 April 2015Director's details changed for Mr Stephen Robert Bennett on 28 March 2015 (2 pages)
24 April 2015Secretary's details changed for Mr Stephen Robert Bennett on 28 March 2015 (1 page)
24 April 2015Registered office address changed from 47 Goodhart Place London E14 8EQ to Hillside House Keys Lane Priors Marston Southam Warwickshire CV47 7SA on 24 April 2015 (1 page)
24 April 2015Director's details changed for Ms Helen Rosaline Maria Menezes on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Ms Helen Rosaline Maria Menezes on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Stephen Robert Bennett on 28 March 2015 (2 pages)
24 April 2015Registered office address changed from 47 Goodhart Place London E14 8EQ to Hillside House Keys Lane Priors Marston Southam Warwickshire CV47 7SA on 24 April 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
12 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
1 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Stephen Robert Bennett on 28 April 2010 (2 pages)
25 May 2010Director's details changed for Ms Helen Rosaline Maria Menezes on 28 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Robert Bennett on 28 April 2010 (2 pages)
25 May 2010Director's details changed for Ms Helen Rosaline Maria Menezes on 28 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 28/04/09; full list of members (4 pages)
18 May 2009Return made up to 28/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 28/04/08; full list of members (4 pages)
23 May 2008Return made up to 28/04/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 28/04/07; full list of members (3 pages)
22 May 2007Return made up to 28/04/07; full list of members (3 pages)
21 April 2007Registered office changed on 21/04/07 from: canal cottage canal path bathampton bath BA2 6TW (1 page)
21 April 2007Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Registered office changed on 21/04/07 from: canal cottage canal path bathampton bath BA2 6TW (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 28/04/06; full list of members (3 pages)
10 May 2006Return made up to 28/04/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 28/04/05; full list of members (3 pages)
17 May 2005Return made up to 28/04/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 28/04/04; full list of members (8 pages)
14 May 2004Return made up to 28/04/04; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 May 2003Return made up to 28/04/03; full list of members (7 pages)
3 May 2003Return made up to 28/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 June 2001Return made up to 28/04/01; full list of members (6 pages)
7 June 2001Return made up to 28/04/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 28/04/00; full list of members (6 pages)
10 May 2000Return made up to 28/04/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 1999Return made up to 28/04/99; full list of members (6 pages)
26 April 1999Return made up to 28/04/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 May 1998Return made up to 28/04/98; no change of members (4 pages)
21 May 1998Return made up to 28/04/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 May 1997Return made up to 28/04/97; no change of members (4 pages)
16 May 1997Return made up to 28/04/97; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1995Registered office changed on 05/10/95 from: 36 blackamoor lane maidenhead berkshire SL6 8RG (1 page)
5 October 1995Registered office changed on 05/10/95 from: 36 blackamoor lane maidenhead berkshire SL6 8RG (1 page)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 April 1995Return made up to 28/04/95; full list of members (6 pages)
20 April 1995Return made up to 28/04/95; full list of members (6 pages)
28 April 1994Incorporation (16 pages)