Company NameBennetts Fencing And Paving Limited
Company StatusDissolved
Company Number04209856
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameBennett Stonecraft Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMiss Karen Ann Bennett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Orsett Heath Crescent
Grays
Essex
RM16 4UZ
Director NameMr Mark Henry Claxton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Orsett Heath Crescent
Grays
Essex
RM16 4UZ
Secretary NameMiss Karen Ann Bennett
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Orsett Heath Crescent
Grays
Essex
RM16 4UZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebennettsfencingandpaving.co.uk
Email address[email protected]
Telephone01375 842863
Telephone regionGrays Thurrock

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Karen Ann Bennett
50.00%
Ordinary
1 at £1Mark Claxton
50.00%
Ordinary

Financials

Year2014
Net Worth£2,491
Current Liabilities£69,022

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
24 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
24 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
6 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 May 2010Director's details changed for Karen Ann Bennett on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Mark Claxton on 2 May 2010 (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mark Claxton on 2 May 2010 (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Karen Ann Bennett on 2 May 2010 (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Karen Ann Bennett on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Mark Claxton on 2 May 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 May 2009Return made up to 02/05/09; full list of members (4 pages)
20 May 2009Return made up to 02/05/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2008Return made up to 02/05/08; no change of members (7 pages)
29 May 2008Return made up to 02/05/08; no change of members (7 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 May 2007Return made up to 02/05/07; no change of members (7 pages)
31 May 2007Return made up to 02/05/07; no change of members (7 pages)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2006Return made up to 02/05/06; full list of members (7 pages)
30 May 2006Return made up to 02/05/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 May 2005Return made up to 02/05/05; full list of members (7 pages)
27 May 2005Return made up to 02/05/05; full list of members (7 pages)
6 January 2005Return made up to 02/05/04; full list of members (7 pages)
6 January 2005Return made up to 02/05/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 July 2003Return made up to 02/05/03; full list of members (7 pages)
9 July 2003Registered office changed on 09/07/03 from: 8A london road grays essex RM17 5XY (1 page)
9 July 2003Return made up to 02/05/03; full list of members (7 pages)
9 July 2003Registered office changed on 09/07/03 from: 8A london road grays essex RM17 5XY (1 page)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 June 2002Return made up to 02/05/02; full list of members (7 pages)
21 June 2002Return made up to 02/05/02; full list of members (7 pages)
4 July 2001Memorandum and Articles of Association (12 pages)
4 July 2001Memorandum and Articles of Association (12 pages)
27 June 2001Ad 19/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2001Ad 19/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
27 June 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
26 June 2001Company name changed bennett stonecraft LIMITED\certificate issued on 26/06/01 (2 pages)
26 June 2001Company name changed bennett stonecraft LIMITED\certificate issued on 26/06/01 (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New director appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
2 May 2001Incorporation (13 pages)
2 May 2001Incorporation (13 pages)