Grays
Essex
RM16 4UZ
Director Name | Mr Mark Henry Claxton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Orsett Heath Crescent Grays Essex RM16 4UZ |
Secretary Name | Miss Karen Ann Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Orsett Heath Crescent Grays Essex RM16 4UZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bennettsfencingandpaving.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 842863 |
Telephone region | Grays Thurrock |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Karen Ann Bennett 50.00% Ordinary |
---|---|
1 at £1 | Mark Claxton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,491 |
Current Liabilities | £69,022 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2017 | Application to strike the company off the register (3 pages) |
25 June 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
24 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
24 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
6 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 March 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 May 2010 | Director's details changed for Karen Ann Bennett on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark Claxton on 2 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mark Claxton on 2 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Karen Ann Bennett on 2 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Karen Ann Bennett on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark Claxton on 2 May 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2008 | Return made up to 02/05/08; no change of members (7 pages) |
29 May 2008 | Return made up to 02/05/08; no change of members (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
6 January 2005 | Return made up to 02/05/04; full list of members (7 pages) |
6 January 2005 | Return made up to 02/05/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 July 2003 | Return made up to 02/05/03; full list of members (7 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 8A london road grays essex RM17 5XY (1 page) |
9 July 2003 | Return made up to 02/05/03; full list of members (7 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 8A london road grays essex RM17 5XY (1 page) |
15 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 June 2002 | Return made up to 02/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 02/05/02; full list of members (7 pages) |
4 July 2001 | Memorandum and Articles of Association (12 pages) |
4 July 2001 | Memorandum and Articles of Association (12 pages) |
27 June 2001 | Ad 19/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2001 | Ad 19/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
27 June 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
26 June 2001 | Company name changed bennett stonecraft LIMITED\certificate issued on 26/06/01 (2 pages) |
26 June 2001 | Company name changed bennett stonecraft LIMITED\certificate issued on 26/06/01 (2 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
2 May 2001 | Incorporation (13 pages) |
2 May 2001 | Incorporation (13 pages) |