Company NameP.J. Bennett Limited
Company StatusDissolved
Company Number03333645
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhillipe John Bennett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(same day as company formation)
RoleJoiner
Correspondence Address20 Bosville Road
Sevenoaks
Kent
TN13 3JD
Director NameGeraldine Ruth Irene Bennett
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(1 year after company formation)
Appointment Duration10 years, 11 months (closed 03 March 2009)
RoleRetired
Correspondence Address63 Bosville Drive
Sevenoaks
Kent
TN13 3JB
Secretary NameTeresa Fitzsimmons
NationalityBritish
StatusClosed
Appointed09 July 1999(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 03 March 2009)
RoleCompany Director
Correspondence Address38 Otford Road
Sevenoaks
Kent
TN14 5DN
Director NameLee Ruston
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleSurveyor
Correspondence Address19 Adams Square
Bexleyheath
Kent
DA6 8BX
Secretary NameLee Ruston
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleSurveyor
Correspondence Address19 Adams Square
Bexleyheath
Kent
DA6 8BX
Secretary NameLindsey Theodora Marchant
NationalityBritish
StatusResigned
Appointed03 April 1998(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address9 Childsbridge Lane
Kemsing
Sevenoaks
Kent
TN15 6TJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor Davis House 69-77
High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,699
Cash£75
Current Liabilities£251,378

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2008Liquidators statement of receipts and payments (5 pages)
11 October 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
1 April 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
14 March 2007Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Statement of affairs (15 pages)
9 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2003Appointment of a voluntary liquidator (1 page)
26 August 2003Registered office changed on 26/08/03 from: the lower quarry northdowns business park pilgrims way dunton green sevenoaks kent TN13 2TL (1 page)
6 May 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2003Registered office changed on 10/02/03 from: 150 high street sevenoaks kent TN13 1XE (1 page)
1 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 March 2002Registered office changed on 22/03/02 from: ashdown hurrey & co 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
9 January 2002Auditor's resignation (2 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 September 2000Return made up to 14/03/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 December 1998 (8 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
19 April 1999Particulars of mortgage/charge (4 pages)
19 April 1999Particulars of mortgage/charge (7 pages)
12 March 1999Return made up to 14/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1999Registered office changed on 09/02/99 from: ashdown hurrey & co 2 linden close tunbridge wells TN4 8HH (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 July 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998Particulars of mortgage/charge (3 pages)
13 July 1998Ad 24/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 July 1998£ nc 2/1000000 24/06/98 (1 page)
13 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1998Return made up to 14/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1998Registered office changed on 01/07/98 from: 2 linden close tunbridge wells TN4 8HH (1 page)
1 July 1998New secretary appointed (2 pages)
10 June 1998Registered office changed on 10/06/98 from: 3RD floor tubs hill house sevenoaks kent TN13 1BL (1 page)
24 April 1998New director appointed (2 pages)
28 May 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed;new director appointed (1 page)
20 March 1997Director resigned (1 page)
14 March 1997Incorporation (20 pages)