Company NameBennetts British Brushes Limited
Company StatusDissolved
Company Number00097162
CategoryPrivate Limited Company
Incorporation Date10 March 1908(116 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3662Manufacture of brooms and brushes
SIC 32910Manufacture of brooms and brushes

Directors

Director NameMrs Diane Bennett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Farm Morley Green
Wilmslow
Cheshire
SK9 4LU
Director NameMr Nicholas John Bennett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Farm Morley Green
Wilmslow
Cheshire
SK9 4LU
Director NameMrs Patricia Bennett
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence AddressFlat 3 Wood Ridings
Bowdon
Altrincham
Cheshire
WA14 2TF
Secretary NameMrs Diane Bennett
NationalityBritish
StatusCurrent
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Farm Morley Green
Wilmslow
Cheshire
SK9 4LU

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 March 1999Dissolved (1 page)
7 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Registered office changed on 12/06/97 from: c/o buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
13 May 1997Liquidators statement of receipts and payments (7 pages)
26 April 1996Notice of Constitution of Liquidation Committee (2 pages)
26 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1996Appointment of a voluntary liquidator (1 page)
12 April 1996Registered office changed on 12/04/96 from: mount clifton 607 stretford road old trafford manchester M16 0QJ (1 page)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)