Company NameBennetts Motor Store Limited
Company StatusDissolved
Company Number05241577
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameLebrams Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Susan Bennett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Exmouth Road
Ashton On Mersey
Sale
Cheshire
M33 5HU
Secretary NameMr William Howard Bennett
NationalityBritish
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Exmouth Road
Ashton On Mersey
Sale
Cheshire
M33 5HU

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mrs Susan Bennett
60.00%
Ordinary
2 at £1William Bennett
40.00%
Ordinary

Financials

Year2014
Net Worth£1,684
Cash£17
Current Liabilities£19,236

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved following liquidation (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved following liquidation (1 page)
24 March 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
24 March 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
25 February 2013Registered office address changed from 174 Northenden Road Sale Cheshire M33 2SR on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 174 Northenden Road Sale Cheshire M33 2SR on 25 February 2013 (1 page)
22 February 2013Statement of affairs with form 4.19 (5 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Statement of affairs with form 4.19 (5 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 5
(4 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 5
(4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 December 2010Director's details changed for Mrs Susan Bennett on 24 September 2010 (2 pages)
11 December 2010Secretary's details changed for William Howard Bennett on 24 September 2010 (1 page)
11 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
11 December 2010Director's details changed for Mrs Susan Bennett on 24 September 2010 (2 pages)
11 December 2010Secretary's details changed for William Howard Bennett on 24 September 2010 (1 page)
11 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
17 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 December 2008Registered office changed on 01/12/2008 from 22 exmouth road ashton on mersey sale cheshire M33 5HU (1 page)
1 December 2008Registered office changed on 01/12/2008 from 22 exmouth road ashton on mersey sale cheshire M33 5HU (1 page)
1 December 2008Return made up to 24/09/08; full list of members (3 pages)
1 December 2008Return made up to 24/09/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 December 2007Return made up to 24/09/07; no change of members (6 pages)
18 December 2007Return made up to 24/09/07; no change of members (6 pages)
3 January 2007Return made up to 24/09/06; full list of members (6 pages)
3 January 2007Return made up to 24/09/06; full list of members (6 pages)
31 July 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
31 July 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
2 December 2005Return made up to 24/09/05; full list of members (6 pages)
2 December 2005Return made up to 24/09/05; full list of members (6 pages)
13 May 2005Registered office changed on 13/05/05 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page)
13 May 2005Registered office changed on 13/05/05 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page)
13 May 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
13 May 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
27 January 2005Company name changed lebrams LIMITED\certificate issued on 27/01/05 (2 pages)
27 January 2005Company name changed lebrams LIMITED\certificate issued on 27/01/05 (2 pages)
24 September 2004Incorporation (12 pages)
24 September 2004Incorporation (12 pages)