Company NameBennett Architects Limited
Company StatusDissolved
Company Number04605512
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NamesFletcher Bennett Egs Limited and Fletcher Bennett Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameTony Bennett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleArchitect
Correspondence Address14 Cranmer Road
Didsbury
Manchester
Lancashire
M20 6AW
Director NamePaul Rigby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 22 April 2014)
RoleArchitect
Correspondence Address27a Princes Road
Sale
Cheshire
M33 3EH
Secretary NamePaul Rigby
NationalityBritish
StatusClosed
Appointed10 January 2006(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 22 April 2014)
RoleArchitect
Correspondence Address27a Princes Road
Sale
Cheshire
M33 3EH
Director NameSujeeva Medagoda
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 22 April 2014)
RoleArchitect
Correspondence Address36 Heaton Road
Stockport
Cheshire
SK4 4JJ
Director NameRobert Fletcher
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFornells
Bow Lane, Bowdon
Altrincham
Cheshire
WA14 3LG
Secretary NameRobert Fletcher
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFornells
Bow Lane, Bowdon
Altrincham
Cheshire
WA14 3LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

45 at 1Tony Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£283,301
Cash£110,149
Current Liabilities£281,596

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved following liquidation (1 page)
22 January 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2014Liquidators' statement of receipts and payments to 15 January 2014 (5 pages)
22 January 2014Liquidators statement of receipts and payments to 15 January 2014 (5 pages)
22 January 2014Liquidators' statement of receipts and payments to 15 January 2014 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 14 October 2013 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 14 October 2013 (5 pages)
4 November 2013Liquidators statement of receipts and payments to 14 October 2013 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 14 April 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 14 April 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 14 April 2013 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 14 October 2012 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 14 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 14 October 2012 (5 pages)
25 April 2012Liquidators' statement of receipts and payments to 14 April 2012 (5 pages)
25 April 2012Liquidators statement of receipts and payments to 14 April 2012 (5 pages)
25 April 2012Liquidators' statement of receipts and payments to 14 April 2012 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 14 October 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 14 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 14 October 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 14 April 2011 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 14 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 14 October 2010 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 14 October 2010 (5 pages)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
21 December 2009Registered office address changed from 117-119 Portland Street Manchester M1 6FB on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 117-119 Portland Street Manchester M1 6FB on 21 December 2009 (2 pages)
9 November 2009Statement of affairs with form 4.19 (13 pages)
9 November 2009Statement of affairs with form 4.19 (13 pages)
24 October 2009Appointment of a voluntary liquidator (1 page)
24 October 2009Appointment of a voluntary liquidator (1 page)
24 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-15
(1 page)
24 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 May 2008Director appointed sujeeva medagoda (2 pages)
30 May 2008Director appointed sujeeva medagoda (2 pages)
12 December 2007Location of register of members (1 page)
12 December 2007Return made up to 02/12/07; full list of members (2 pages)
12 December 2007Location of debenture register (1 page)
12 December 2007Location of debenture register (1 page)
12 December 2007Location of register of members (1 page)
12 December 2007Registered office changed on 12/12/07 from: 117-119 portland street manchester M1 67B (1 page)
12 December 2007Registered office changed on 12/12/07 from: 117-119 portland street manchester M1 67B (1 page)
12 December 2007Return made up to 02/12/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 December 2006Return made up to 02/12/06; full list of members
  • 363(287) ‐ Registered office changed on 15/12/06
(7 pages)
15 December 2006Return made up to 02/12/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 March 2006Return made up to 02/12/05; full list of members (8 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Company name changed fletcher bennett architects limi ted\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed fletcher bennett architects limi ted\certificate issued on 31/01/06 (2 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2004Return made up to 02/12/04; full list of members (7 pages)
13 December 2004Return made up to 02/12/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2004Return made up to 02/12/03; full list of members (7 pages)
6 January 2004Return made up to 02/12/03; full list of members (7 pages)
1 July 2003Particulars of mortgage/charge (7 pages)
1 July 2003Particulars of mortgage/charge (7 pages)
13 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 March 2003Company name changed fletcher bennett egs LIMITED\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed fletcher bennett egs LIMITED\certificate issued on 07/03/03 (2 pages)
2 March 2003Ad 19/02/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
2 March 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2003Ad 19/02/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2002Incorporation (17 pages)
2 December 2002Incorporation (17 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)