Company NameBENN Commodities Limited
Company StatusDissolved
Company Number01892325
CategoryPrivate Limited Company
Incorporation Date5 March 1985(39 years, 1 month ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBrian William Benn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1990(5 years, 9 months after company formation)
Appointment Duration23 years, 8 months (closed 26 August 2014)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield House
North End Lane
Downe
Kent
BR6 7HG
Secretary NameAnne Benn
NationalityBritish
StatusClosed
Appointed25 November 1998(13 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 26 August 2014)
RoleCompany Director
Correspondence AddressEastfield House
North End Lane
Orpington
Kent
BR6 7HG
Secretary NameMr Raymond John Benn
NationalityBritish
StatusResigned
Appointed17 December 1990(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Prospect Park
Southborough
Tunbridge Wells
Kent
TN4 0EQ
Director NameAnne Benn
NationalityBritish
StatusResigned
Appointed10 December 1993(8 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressEastfield House
North End Lane
Orpington
Kent
BR6 7HG

Location

Registered AddressEastfield House
North End Lane
Downe
Kent
BR6 7HG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardDarwin

Shareholders

30k at £1Brian Benn
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 May 2014Application to strike the company off the register (3 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 30,000
(4 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 30,000
(4 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
11 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 January 2010Director's details changed for Brian William Benn on 9 December 2009 (2 pages)
27 January 2010Director's details changed for Brian William Benn on 9 December 2009 (2 pages)
27 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Brian William Benn on 9 December 2009 (2 pages)
27 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 January 2009Return made up to 10/12/08; full list of members (3 pages)
12 January 2009Return made up to 10/12/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 December 2007Return made up to 10/12/07; full list of members (2 pages)
28 December 2007Return made up to 10/12/07; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 January 2007Return made up to 10/12/06; full list of members (6 pages)
5 January 2007Return made up to 10/12/06; full list of members (6 pages)
8 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
8 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
23 August 2006Registered office changed on 23/08/06 from: 1 sheffield road southborough tunbridge wells kent TN4 0PD (1 page)
23 August 2006Registered office changed on 23/08/06 from: 1 sheffield road southborough tunbridge wells kent TN4 0PD (1 page)
9 January 2006Return made up to 10/12/05; full list of members (6 pages)
9 January 2006Return made up to 10/12/05; full list of members (6 pages)
20 July 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
20 July 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
29 December 2004Return made up to 10/12/04; full list of members (6 pages)
29 December 2004Return made up to 10/12/04; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 January 2004Return made up to 10/12/03; full list of members (6 pages)
8 January 2004Return made up to 10/12/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 February 2003Return made up to 10/12/02; full list of members (6 pages)
12 February 2003Return made up to 10/12/02; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 July 2002Registered office changed on 30/07/02 from: 47 mount ephraim tunbridge wells kent TN4 8AU (1 page)
30 July 2002Registered office changed on 30/07/02 from: 47 mount ephraim tunbridge wells kent TN4 8AU (1 page)
20 December 2001Return made up to 10/12/01; full list of members (6 pages)
20 December 2001Return made up to 10/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 March 2001Return made up to 10/12/00; full list of members (6 pages)
28 March 2001Return made up to 10/12/00; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
29 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
29 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
12 January 2000Return made up to 10/12/99; full list of members (6 pages)
12 January 2000Return made up to 10/12/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
30 December 1998Return made up to 10/12/98; full list of members (6 pages)
30 December 1998Return made up to 10/12/98; full list of members (6 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
7 January 1998Return made up to 10/12/97; no change of members (4 pages)
7 January 1998Return made up to 10/12/97; no change of members (4 pages)
15 December 1997Full accounts made up to 28 February 1997 (14 pages)
15 December 1997Full accounts made up to 28 February 1997 (14 pages)
31 December 1996Return made up to 10/12/96; no change of members (4 pages)
31 December 1996Return made up to 10/12/96; no change of members (4 pages)
19 December 1996Full accounts made up to 29 February 1996 (14 pages)
19 December 1996Full accounts made up to 29 February 1996 (14 pages)
28 December 1995Full accounts made up to 28 February 1995 (14 pages)
28 December 1995Full accounts made up to 28 February 1995 (14 pages)
21 December 1995Return made up to 10/12/95; full list of members (6 pages)
21 December 1995Return made up to 10/12/95; full list of members (6 pages)
21 December 1992Return made up to 10/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 1992Return made up to 10/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 1990Return made up to 29/12/89; full list of members (4 pages)
9 March 1990Return made up to 29/12/89; full list of members (4 pages)