Company NameBelow Zero Appliances Ltd
Company StatusDissolved
Company Number05706764
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)
Previous NameChristopher Bennett Consultants Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Charlie Vincent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 16 September 2014)
RoleConsultants
Country of ResidenceUnited Kingdom
Correspondence AddressPort Medway Marina Station Road
Cuxton
Rochester
Kent
ME2 1AB
Director NameChristopher Andrew Bennett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleSecurity Consultants
Correspondence AddressThe Old Kiln
10 Crondall Lane
Farnham
Surrey
GU9 7BQ
Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Charlie Vincent
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(3 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
8 February 2011Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
8 February 2011Appointment of Mr Charles Vincent as a director (2 pages)
8 February 2011Termination of appointment of Gary Lowe as a director (1 page)
8 February 2011Appointment of Mr Charles Vincent as a director (2 pages)
8 February 2011Termination of appointment of Gary Lowe as a director (1 page)
8 February 2011Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 October 2010Company name changed christopher bennett consultants LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2010Company name changed christopher bennett consultants LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2010Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Return made up to 13/02/09; full list of members (3 pages)
3 March 2009Return made up to 13/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 March 2007Return made up to 13/02/07; full list of members (2 pages)
30 March 2007Return made up to 13/02/07; full list of members (2 pages)
29 August 2006New director appointed (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
13 February 2006Incorporation (9 pages)
13 February 2006Incorporation (9 pages)