Company NameBennetts (New Southgate) Limited
DirectorsAnthony Ernest Bennett and Margaret Bennett
Company StatusDissolved
Company Number00451356
CategoryPrivate Limited Company
Incorporation Date23 March 1948(76 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAnthony Ernest Bennett
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleUpholster
Correspondence Address76 Jasmine Gardens
Hatfield
Hertfordshire
AL10 0BN
Director NameMargaret Bennett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministrator
Correspondence Address76 Jasmine Gardens
Hatfield
Hertfordshire
AL10 0BN
Secretary NameMargaret Bennett
NationalityBritish
StatusCurrent
Appointed28 December 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address76 Jasmine Gardens
Hatfield
Hertfordshire
AL10 0BN

Location

Registered Address243 Caledonian Road
London
N1 1ED
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,000
Cash£2,883
Current Liabilities£7,423

Accounts

Latest Accounts5 April 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2000Registered office changed on 10/12/00 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
23 November 2000Appointment of a voluntary liquidator (1 page)
23 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2000Statement of affairs (7 pages)
28 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 January 2000Return made up to 28/12/99; full list of members (6 pages)
15 March 1999Registered office changed on 15/03/99 from: 19A high street hoddesdon herts EN11 8SX (1 page)
25 January 1999Full accounts made up to 5 April 1998 (10 pages)
24 December 1998Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Full accounts made up to 5 April 1997 (10 pages)
13 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1997Full accounts made up to 5 April 1996 (11 pages)
2 January 1997Return made up to 28/12/96; full list of members (6 pages)
13 February 1996Full accounts made up to 5 April 1995 (9 pages)