Company NameBennetts Quality Meats Limited
Company StatusDissolved
Company Number04383244
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Jeremy Nicholas Bennett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address849 Walmersley Road
Bury
Lancashire
BL9 5LE
Director NameMr Martyn Neal Bennett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address56 Heatherside Road
Ramsbottom
Bury
Lancashire
BL0 9BX
Director NameMr Timothy John Bennett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address11 Bowes Close
Tottington
Bury
Lancashire
BL8 1UA
Secretary NameMr Martyn Neal Bennett
NationalityBritish
StatusClosed
Appointed05 January 2009(6 years, 10 months after company formation)
Appointment Duration10 years (closed 08 January 2019)
RoleButcher
Country of ResidenceEngland
Correspondence Address56 Heatherside Road
Ramsbottom
Bury
Lancashire
BL0 9BX
Secretary NameDonald Gordon Bennett
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleButcher
Correspondence Address3 Beechacre
Ramsbottom
Lancashire
BL0 9LS
Secretary NameMr Martyn Neal Bennett
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address56 Heatherside Road
Ramsbottom
Bury
Lancashire
BL0 9BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 7611501
Telephone regionManchester

Location

Registered Address333 Bury New Road, Whitefield
Manchester
Lancashire
M45 7SE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

30 at £1Jeremy Nicholas Bennett
33.33%
Ordinary
30 at £1Martyn Neal Bennett
33.33%
Ordinary
30 at £1Timothy John Bennett
33.33%
Ordinary

Financials

Year2014
Net Worth£25,464
Cash£36,679
Current Liabilities£57,004

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
12 October 2018Application to strike the company off the register (3 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 90
(6 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 90
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 90
(6 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 90
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 90
(6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 90
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Secretary's details changed for Mr Martyn Neal Bennett on 27 February 2010 (1 page)
19 April 2010Director's details changed for Martyn Neal Bennett on 27 February 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Martyn Neal Bennett on 27 February 2010 (1 page)
19 April 2010Director's details changed for Jeremy Nicholas Bennett on 27 February 2010 (2 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Jeremy Nicholas Bennett on 27 February 2010 (2 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Martyn Neal Bennett on 27 February 2010 (2 pages)
19 April 2010Director's details changed for Timothy John Bennett on 27 February 2010 (2 pages)
19 April 2010Director's details changed for Timothy John Bennett on 27 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 27/02/09; full list of members (4 pages)
20 March 2009Return made up to 27/02/09; full list of members (4 pages)
19 March 2009Secretary appointed martyn neal bennett (2 pages)
19 March 2009Secretary appointed martyn neal bennett (2 pages)
10 February 2009Appointment terminated secretary donald bennett (1 page)
10 February 2009Appointment terminated secretary donald bennett (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 March 2007Return made up to 27/02/07; full list of members (7 pages)
29 March 2007Return made up to 27/02/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 27/02/06; full list of members (7 pages)
12 May 2006Return made up to 27/02/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Return made up to 27/02/05; full list of members (7 pages)
24 March 2005Return made up to 27/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 March 2002New secretary appointed (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
27 February 2002Incorporation (18 pages)
27 February 2002Incorporation (18 pages)