Company NameBennett Verby Corporate Recovery & Insolvency Services Llp
Company StatusDissolved
Company NumberOC344230
CategoryLimited Liability Partnership
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameMr Steven Lewis Rhodes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Simmondley Lane
Glossop
SK13 6LU
LLP Designated Member NameMr Vincent Andrew Simmons
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Leek Road
Congleton
Cheshire
CW12 3HU
LLP Designated Member NameJohn Richard Mark Sutcliffe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Edge
8 Meadow Bottom Road
Todmorden
OL14 8BG
LLP Designated Member NameMr Bernard Solomon Verby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWa15
LLP Designated Member NameOCS Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed23 March 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
LLP Designated Member NameOCS Directors Llp (Corporation)
StatusResigned
Appointed23 March 2009(same day as company formation)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitebennettverby.co.uk

Location

Registered Address7 St Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£80,434
Cash£50,154
Current Liabilities£65,080

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the limited liability partnership off the register (3 pages)
22 June 2016Application to strike the limited liability partnership off the register (3 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 March 2016Annual return made up to 23 March 2016 (5 pages)
29 March 2016Annual return made up to 23 March 2016 (5 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 April 2015Withdraw the strike off application (1 page)
26 April 2015Withdraw the strike off application (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Annual return made up to 23 March 2015 (5 pages)
17 April 2015Annual return made up to 23 March 2015 (5 pages)
13 April 2015Application to strike the limited liability partnership off the register (3 pages)
13 April 2015Application to strike the limited liability partnership off the register (3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 November 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
26 November 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 March 2014Member's details changed for Vincent Andrew Simmons on 22 March 2014 (2 pages)
24 March 2014Member's details changed for Vincent Andrew Simmons on 22 March 2014 (2 pages)
24 March 2014Annual return made up to 23 March 2014 (5 pages)
24 March 2014Annual return made up to 23 March 2014 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 23 March 2013 (5 pages)
27 March 2013Annual return made up to 23 March 2013 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 23 March 2012 (5 pages)
16 April 2012Annual return made up to 23 March 2012 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Member's details changed for Vincent Andrew Simmons on 23 March 2011 (2 pages)
24 March 2011Annual return made up to 23 March 2011 (5 pages)
24 March 2011Member's details changed for Vincent Andrew Simmons on 23 March 2011 (2 pages)
24 March 2011Member's details changed for Bernard Solomon Verby on 23 March 2011 (2 pages)
24 March 2011Annual return made up to 23 March 2011 (5 pages)
24 March 2011Member's details changed for Bernard Solomon Verby on 23 March 2011 (2 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 23 March 2010 (10 pages)
29 March 2010Annual return made up to 23 March 2010 (10 pages)
22 April 2009LLP member appointed vincent andrew simmons (1 page)
22 April 2009LLP member appointed bernard solomon verby (1 page)
22 April 2009LLP member appointed steven lewis rhodes (1 page)
22 April 2009LLP member appointed bernard solomon verby
  • ANNOTATION Other The address of bernard soloman vardy, former member, of bennett verby corporate recovery & insolvency services LLP was partially-suppressed on 28/06/2019 under section 1088 of the Companies Act 2006
(1 page)
22 April 2009LLP member appointed vincent andrew simmons (1 page)
22 April 2009LLP member appointed john richard mark sutcliffe (1 page)
22 April 2009LLP member appointed steven lewis rhodes (1 page)
22 April 2009LLP member appointed john richard mark sutcliffe (1 page)
30 March 2009Member resigned ocs directors LLP (1 page)
30 March 2009Member resigned ocs directors LLP (1 page)
30 March 2009Member resigned ocs corporate secretaries LTD (1 page)
30 March 2009Registered office changed on 30/03/2009 from 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 March 2009Member resigned ocs corporate secretaries LTD (1 page)
30 March 2009Registered office changed on 30/03/2009 from 67 wellington road north stockport cheshire SK4 2LP (1 page)
23 March 2009Incorporation document\certificate of incorporation (3 pages)
23 March 2009Incorporation document\certificate of incorporation (3 pages)