Company NameThe Bennett Fabrications (UK) Limited
Company StatusDissolved
Company Number01651917
CategoryPrivate Limited Company
Incorporation Date16 July 1982(41 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)
Previous NameJ.B. Laminates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilson Paul Mills
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressWeldbank Mill
Saville Street
Chorley
Lancashire
PR7 3JB
Director NameMr Leslie Alan Tuson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed27 September 1999(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJulinden Burgh Lane
Chorley
Lancashire
PR7 3NT
Director NameGareth John Bennett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleCompanydirector
Correspondence Address32 Cudworth Road
St Annes
Lancashire
FY8 3AE
Secretary NameGareth John Bennett
NationalityBritish
StatusClosed
Appointed30 November 2001(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleCompanydirector
Correspondence Address32 Cudworth Road
St Annes
Lancashire
FY8 3AE
Director NameCatherine Janet Partington
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1997)
RoleSecretary
Correspondence AddressSchool House Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMr David William Partington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMr Frank Partington
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1994)
RoleEngineer
Correspondence AddressSilverdale Trouthall Lane
Plumley
Knutsford
Cheshire
WA16 9RZ
Secretary NameBarbara Partington
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressSilverdale Trouthall Lane
Plumley
Knutsford
Cheshire
WA16 9RZ
Director NameMr Ronald Nelson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1993)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressHome Farm 163 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AZ
Director NameMr Martyn James Best
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dawn
Dark Lane
Ormskirk
Lancashire
L40 5TR
Director NameDean Geoffrey Mottershead
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1999)
RoleManaging Director
Correspondence Address38 Birkdale Close
Titherington
Macclesfield
Cheshire
SK10 2HA
Secretary NameDean Geoffrey Mottershead
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1999)
RoleManaging Director
Correspondence Address38 Birkdale Close
Titherington
Macclesfield
Cheshire
SK10 2HA
Director NameSimon Raymond Gould
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressApartment 12b81
Seaside Plaza
8 Avenue Des Ligures
Mc 98000 Monaco
Foreign
Secretary NameMr Martyn James Best
NationalityBritish
StatusResigned
Appointed01 April 1999(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dawn
Dark Lane
Ormskirk
Lancashire
L40 5TR

Location

Registered Address1 Oxford Court
Bishopgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£383,141
Current Liabilities£355,848

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2003Receiver's abstract of receipts and payments (3 pages)
9 October 2003Receiver ceasing to act (1 page)
9 September 2003Receiver's abstract of receipts and payments (3 pages)
24 February 2003Statement of Affairs in administrative receivership following report to creditors (7 pages)
28 November 2002Administrative Receiver's report (10 pages)
9 September 2002Appointment of receiver/manager (2 pages)
8 September 2002Registered office changed on 08/09/02 from: weldbank mill saville street chorley lancashire PR7 3JB (1 page)
8 January 2002New secretary appointed;new director appointed (2 pages)
1 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
17 July 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 October 1999Ad 01/08/98--------- £ si 200000@1 (2 pages)
27 October 1999Nc inc already adjusted 01/08/98 (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
17 June 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
19 February 1999New director appointed (2 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Return made up to 26/04/98; full list of members (6 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Auditor's resignation (1 page)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
15 July 1997Particulars of mortgage/charge (5 pages)
11 July 1997Declaration of assistance for shares acquisition (7 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997£ nc 25000/240070 26/06/97 (1 page)
7 July 1997Particulars of contract relating to shares (4 pages)
7 July 1997Ad 26/06/97--------- £ si 1070@1=1070 £ ic 10700/11770 (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 July 1997Ad 26/06/97--------- £ si 214000@1=214000 £ ic 11770/225770 (2 pages)
7 July 1997Particulars of contract relating to shares (4 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 May 1997Return made up to 26/04/97; no change of members (4 pages)
21 April 1996Return made up to 26/04/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 June 1995Return made up to 26/04/95; change of members (6 pages)