Company NameTony Benning Associates Limited
Company StatusDissolved
Company Number06898979
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Anthony Benning
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMrs Diane Catherine Benning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMrs Diane Catherine Benning
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Anthony Benning
80.00%
Ordinary
20 at £1Diane Catherine Benning
20.00%
Ordinary

Financials

Year2014
Net Worth£2,685
Cash£5,671
Current Liabilities£3,246

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (4 pages)
7 October 2014Application to strike the company off the register (4 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 July 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
9 July 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 June 2012Director's details changed for Mrs Diane Catherine Benning on 9 May 2012 (2 pages)
26 June 2012Director's details changed for Mr Anthony Benning on 9 May 2012 (2 pages)
26 June 2012Director's details changed for Mr Anthony Benning on 9 May 2012 (2 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Mrs Diane Catherine Benning on 9 May 2012 (2 pages)
26 June 2012Director's details changed for Mrs Diane Catherine Benning on 9 May 2012 (2 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Mr Anthony Benning on 9 May 2012 (2 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 May 2011Secretary's details changed for Mrs Diane Catherine Benning on 12 May 2011 (2 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
19 May 2011Secretary's details changed for Mrs Diane Catherine Benning on 12 May 2011 (2 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Anthony Benning on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Anthony Benning on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mrs Diane Catherine Benning on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mrs Diane Catherine Benning on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mrs Diane Catherine Benning on 10 October 2009 (1 page)
17 May 2010Director's details changed for Mr Anthony Benning on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mrs Diane Catherine Benning on 10 October 2009 (1 page)
17 May 2010Director's details changed for Mrs Diane Catherine Benning on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2009Ad 07/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
11 May 2009Secretary appointed mrs diane catherine benning (1 page)
11 May 2009Ad 07/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
11 May 2009Secretary appointed mrs diane catherine benning (1 page)
11 May 2009Director appointed mrs diane catherine benning (1 page)
11 May 2009Director appointed mr anthony benning (1 page)
11 May 2009Director appointed mrs diane catherine benning (1 page)
11 May 2009Director appointed mr anthony benning (1 page)
8 May 2009Appointment terminated director elizabeth davies (1 page)
8 May 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
8 May 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
8 May 2009Appointment terminated director elizabeth davies (1 page)
7 May 2009Incorporation (13 pages)
7 May 2009Incorporation (13 pages)