Company NameBennett Homes (Anglesey) Limited
Company StatusDissolved
Company Number01526205
CategoryPrivate Limited Company
Incorporation Date4 November 1980(43 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameHarroy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Edwin Ellerby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(11 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 18 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPlas-Coed-Mor Holyhead Road
Menai Bridge
Gwynedd
LL61 5YH
Wales
Secretary NameCorrina Rose Mary Ellerby
NationalityBritish
StatusClosed
Appointed07 June 2000(19 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 18 February 2014)
RoleCompany Director
Correspondence AddressPlas-Coed-Mor
Holyhead Road
Menai Bridge
Gwynedd
LL61 5YH
Wales
Director NameAubrey Wilfred Snowise
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 2000)
RoleSolicitor
Correspondence Address62 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PW
Secretary NameAubrey Wilfred Snowise
NationalityBritish
StatusResigned
Appointed09 October 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address62 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PW

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Robert Edwin Ellerby
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (3 pages)
29 October 2013Application to strike the company off the register (3 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 10
(4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 10
(4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 10
(4 pages)
21 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 December 2011Registered office address changed from Mostic House Uxbridge Square Menai Bridge Anglesey Gwynedd LL59 5AS United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Mostic House Uxbridge Square Menai Bridge Anglesey Gwynedd LL59 5AS United Kingdom on 15 December 2011 (1 page)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 October 2009Director's details changed for Robert Edwin Ellerby on 9 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Robert Edwin Ellerby on 9 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Robert Edwin Ellerby on 9 October 2009 (2 pages)
22 October 2009Registered office address changed from Bennett Homes Mostic House Menai Bridge Anglesey, Gwynedd on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Bennett Homes Mostic House Menai Bridge Anglesey, Gwynedd on 22 October 2009 (1 page)
18 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 September 2009Accounts made up to 31 July 2009 (2 pages)
27 October 2008Director's change of particulars / robert ellerby / 09/10/2008 (1 page)
27 October 2008Return made up to 09/10/08; full list of members (3 pages)
27 October 2008Director's Change of Particulars / robert ellerby / 09/10/2008 / HouseName/Number was: , now: plas-coed-mor; Street was: uxbridge square, now: holyhead road; Area was: menai bridge, now: ; Post Town was: anglesey, now: menai bridge; Post Code was: , now: LL61 5YH; Country was: , now: united kingdom (1 page)
27 October 2008Return made up to 09/10/08; full list of members (3 pages)
4 September 2008Accounts made up to 31 July 2008 (2 pages)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 April 2008Accounts made up to 31 July 2007 (1 page)
26 October 2007Return made up to 09/10/07; no change of members (6 pages)
26 October 2007Return made up to 09/10/07; no change of members (6 pages)
29 May 2007Accounts made up to 31 July 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 December 2006Return made up to 09/10/06; full list of members (6 pages)
10 December 2006Return made up to 09/10/06; full list of members (6 pages)
15 March 2006Accounts made up to 31 July 2005 (2 pages)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 October 2005Return made up to 09/10/05; full list of members (6 pages)
13 October 2005Return made up to 09/10/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 April 2005Accounts made up to 31 July 2004 (2 pages)
18 October 2004Return made up to 09/10/04; full list of members (6 pages)
18 October 2004Return made up to 09/10/04; full list of members (6 pages)
12 May 2004Accounts made up to 31 July 2003 (2 pages)
12 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 October 2003Return made up to 09/10/03; full list of members (6 pages)
15 October 2003Return made up to 09/10/03; full list of members (6 pages)
20 May 2003Accounts made up to 31 July 2002 (2 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
12 November 2002Return made up to 09/10/02; full list of members (6 pages)
12 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
25 March 2002Accounts made up to 31 July 2001 (2 pages)
8 October 2001Return made up to 09/10/01; full list of members (6 pages)
8 October 2001Return made up to 09/10/01; full list of members (6 pages)
14 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
14 May 2001Accounts made up to 31 July 2000 (2 pages)
18 October 2000Return made up to 09/10/00; full list of members (6 pages)
18 October 2000Return made up to 09/10/00; full list of members (6 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000Secretary resigned;director resigned (1 page)
6 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
6 April 2000Accounts made up to 31 July 1999 (2 pages)
28 October 1999Return made up to 09/10/99; full list of members (7 pages)
28 October 1999Return made up to 09/10/99; full list of members (7 pages)
7 May 1999Accounts made up to 31 July 1998 (2 pages)
7 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
28 October 1998Return made up to 09/10/98; full list of members (6 pages)
28 October 1998Return made up to 09/10/98; full list of members (6 pages)
30 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
30 May 1998Accounts made up to 31 July 1997 (2 pages)
24 October 1997Return made up to 09/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
24 October 1997Return made up to 09/10/97; no change of members (4 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
23 April 1997Accounts made up to 31 July 1996 (2 pages)
21 November 1996Return made up to 09/10/96; no change of members (4 pages)
21 November 1996Return made up to 09/10/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 July 1995 (2 pages)
24 April 1996Full accounts made up to 31 July 1995 (2 pages)
16 November 1995Return made up to 09/10/95; full list of members
  • 363(287) ‐ Registered office changed on 16/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Return made up to 09/10/95; full list of members (5 pages)