Company NameBennington Events Ltd
Company StatusDissolved
Company Number03670614
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePauline Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(same day as company formation)
RolePersonal Assistant
Correspondence Address45 Penterry Park
Chepstow
Gwent
NP16 5AZ
Wales
Secretary NameClive Frederick Russell
NationalityBritish
StatusClosed
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Penterry Park
Chepstow
Gwent
NP16 5AZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAccountancy Matters 10 The
Street, Wickham Bishops
Witham
Essex
CM8 3NN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWickham Bishops
WardWickham Bishops and Woodham
Built Up AreaWickham Bishops

Financials

Year2014
Net Worth£2,207
Cash£7,779
Current Liabilities£6,353

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
8 June 2001Application for striking-off (1 page)
6 March 2001Return made up to 19/11/00; full list of members (8 pages)
6 March 2001Return made up to 19/11/99; full list of members (6 pages)
15 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
15 June 2000Nc inc already adjusted 06/01/00 (1 page)
13 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 2000Ad 06/01/00--------- £ si 79800@1=79800 £ ic 1/79801 (3 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
19 November 1998Incorporation (12 pages)