Company NameJ J Bennett & Sons Limited
Company StatusDissolved
Company Number04532226
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 6 months ago)
Dissolution Date10 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJudith Schofield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(2 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 10 October 2015)
RoleCompany Director
Correspondence Address53 Rochdale Road
Bacup
Lancashire
OL13 9NR
Director NameAlan Bennett
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleRetired
Correspondence Address53 Rochdale Road
Bacup
Lancashire
OL13 9NR
Director NameDerek Bennett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleBuilder
Correspondence Address11 Moorlands Terrace
Bacup
Lancashire
OL13 9QD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJames Reginald Schofield
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleAdministrator
Correspondence Address38-40 Dale Street
Bacup
Lancashire
OL13 8AP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJames Reginald Schofield
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleAdministrator
Correspondence Address38-40 Dale Street
Bacup
Lancashire
OL13 8AP

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Judith Schofield
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,335
Cash£6,461
Current Liabilities£64,115

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Liquidators statement of receipts and payments to 30 June 2015 (13 pages)
10 July 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
10 July 2015Liquidators' statement of receipts and payments to 30 June 2015 (13 pages)
8 April 2015Liquidators' statement of receipts and payments to 20 February 2015 (13 pages)
8 April 2015Liquidators statement of receipts and payments to 20 February 2015 (13 pages)
11 April 2014Liquidators' statement of receipts and payments to 20 February 2014 (13 pages)
11 April 2014Liquidators statement of receipts and payments to 20 February 2014 (13 pages)
27 March 2013Registered office address changed from the Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB United Kingdom on 27 March 2013 (1 page)
27 February 2013Statement of affairs with form 4.19 (5 pages)
27 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2013Appointment of a voluntary liquidator (1 page)
26 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 75
(3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Director's details changed for Judith Schofield on 15 February 2012 (2 pages)
15 February 2012Termination of appointment of James Schofield as a secretary (1 page)
15 February 2012Director's details changed for Judith Schofield on 15 February 2012 (2 pages)
15 February 2012Termination of appointment of James Schofield as a director (1 page)
15 February 2012Director's details changed for Judith Schofield on 15 February 2012 (2 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from 53 Rochdale Road Bacup Lancashire OL13 9NR on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 53 Rochdale Road Bacup Lancashire OL13 9NR on 4 October 2011 (1 page)
26 August 2011Termination of appointment of Alan Bennett as a director (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 September 2009Return made up to 11/09/09; full list of members (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 11/09/08; full list of members (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 September 2007Return made up to 11/09/07; full list of members (6 pages)
13 November 2006Return made up to 11/09/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 September 2005Return made up to 11/09/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 January 2005Return made up to 11/09/04; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 December 2004New director appointed (2 pages)
10 October 2003Location of register of members (1 page)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
2 October 2003Director resigned (1 page)
26 September 2002Ad 20/09/02--------- £ si 74@1=74 £ ic 2/76 (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Incorporation (18 pages)