Company NameBennett Verby Corporate Finance Limited
Company StatusDissolved
Company Number03797215
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Steven Lewis Rhodes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 27 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrookside
Simmondley Lane
Glossop
Derbyshire
SK13 6LU
Director NameJohn Richard Mark Sutcliffe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 27 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadow Bottom Road
Todmorden
Lancashire
OL14 8BG
Director NameMr Bernard Solomon Verby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
Secretary NameMr Steven Lewis Rhodes
NationalityBritish
StatusClosed
Appointed31 January 2001(1 year, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Simmondley Lane
Glossop
Derbyshire
SK13 6LU
Director NamePhilip Howard Waxman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NamePhilip Howard Waxman
NationalityBritish
StatusResigned
Appointed26 July 1999(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Director's change of particulars / bernard verby / 01/01/2008 (1 page)
26 July 2007Return made up to 26/06/07; no change of members (7 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 July 2006Return made up to 26/06/06; full list of members (7 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 July 2005Return made up to 26/06/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
7 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 July 2002Return made up to 26/06/02; full list of members (8 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 June 2001New secretary appointed (2 pages)
9 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
29 June 2000Ad 26/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 2000Return made up to 26/06/00; full list of members (7 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Secretary resigned (1 page)