Company NameBenny Dee Limited
Company StatusDissolved
Company Number00774125
CategoryPrivate Limited Company
Incorporation Date16 September 1963(60 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Benjamin Baker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(28 years after company formation)
Appointment Duration32 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn 7 Mount Way
Potters Bar
Hertfordshire
EN6 1ER
Director NameMr Jeremy Simon Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(28 years after company formation)
Appointment Duration32 years, 7 months
RoleRetail Manager
Correspondence AddressThe Old Rectory
Dunton
Fakenham
Norfolk
NR21 7PG
Director NameMr Lawrence Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(29 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleRetailer
Correspondence AddressField House Farm
West End Lane
Essendon
Hertfordshire
AL9 6AX
Secretary NameMr Jeremy Simon Baker
NationalityBritish
StatusCurrent
Appointed06 April 1995(31 years, 7 months after company formation)
Appointment Duration29 years
RoleManaging Director
Correspondence AddressThe Old Rectory
Dunton
Fakenham
Norfolk
NR21 7PG
Director NameMrs Delia Baker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(28 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 1993)
RoleSecretary
Correspondence AddressField House Farm West End Lane
Essendon
Hatfield
Hertfordshire
AL9 6AX
Secretary NameMrs Delia Baker
NationalityBritish
StatusResigned
Appointed10 September 1991(28 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressField House Farm West End Lane
Essendon
Hatfield
Hertfordshire
AL9 6AX
Director NameMr Martin Cohen
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1994)
RoleBusiness Consultant
Correspondence AddressHuntsmoor
Bushfield Road
Bovingdon
Hertfordshire
HP3 0DP
Secretary NameMr Martin Cohen
NationalityBritish
StatusResigned
Appointed17 May 1993(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1995)
RoleBusiness Consultant
Correspondence Address13 King Henry Terrace
Sovereign Court
London
E1 9HE

Location

Registered AddressOsborn House
74/80 Middlesex Street
London
E1 7EZ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 1999Dissolved (1 page)
12 November 1998Liquidators statement of receipts and payments (5 pages)
12 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (6 pages)
26 June 1996Appointment of a voluntary liquidator (1 page)
26 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 1995Return made up to 10/09/95; no change of members (6 pages)
1 June 1995Full accounts made up to 31 December 1994 (15 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)