Company NameBennett Roofing Limited
Company StatusDissolved
Company Number05616510
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sandra Evans
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 19 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameFinsbury Robinson (Corporation)
StatusClosed
Appointed01 June 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 19 August 2014)
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameAndrew Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address31 Barfield
Sutton At Hone
Dartford
Kent
DA4 9EJ
Secretary NameJackson Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address103 Old Road East
Gravesend
Kent
DA12 1PB

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sandra Evans
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (4 pages)
22 April 2014Application to strike the company off the register (4 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
14 December 2012Director's details changed for Mrs Sandra Featherstone on 27 July 2011 (2 pages)
14 December 2012Director's details changed for Mrs Sandra Featherstone on 27 July 2011 (2 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
6 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
4 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
7 June 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page)
7 June 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
7 June 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 November 2010Appointment of Mrs Sandra Featherstone as a director (2 pages)
9 November 2010Appointment of Mrs Sandra Featherstone as a director (2 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Andrew Bennett as a director (1 page)
9 November 2010Termination of appointment of Andrew Bennett as a director (1 page)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
11 November 2009Director's details changed for Andrew Bennett on 10 November 2009 (2 pages)
11 November 2009Secretary's details changed for Finsbury Robinson on 10 November 2009 (2 pages)
11 November 2009Secretary's details changed for Finsbury Robinson on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Andrew Bennett on 10 November 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2008Return made up to 08/11/08; full list of members (3 pages)
23 December 2008Return made up to 08/11/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Appointment terminated secretary jackson secretarial services LIMITED (1 page)
18 June 2008Appointment terminated secretary jackson secretarial services LIMITED (1 page)
18 June 2008Return made up to 06/12/07; full list of members (6 pages)
18 June 2008Return made up to 06/12/07; full list of members (6 pages)
9 June 2008Director's change of particulars / andrew bennett / 01/06/2008 (2 pages)
9 June 2008Secretary appointed finsbury robinson (2 pages)
9 June 2008Registered office changed on 09/06/2008 from jackson & co, the white house clifton marine parade gravesend kent DA11 0DY (2 pages)
9 June 2008Registered office changed on 09/06/2008 from jackson & co, the white house clifton marine parade gravesend kent DA11 0DY (2 pages)
9 June 2008Secretary appointed finsbury robinson (2 pages)
9 June 2008Director's change of particulars / andrew bennett / 01/06/2008 (2 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
6 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 January 2007Return made up to 08/11/06; full list of members (2 pages)
5 January 2007Return made up to 08/11/06; full list of members (2 pages)
8 November 2005Incorporation (14 pages)
8 November 2005Incorporation (14 pages)