About

Registered Number: 06506471
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2017 (6 years and 5 months ago)
Registered Address: Unit 6-7 Green Lane, Gateshead, Tyne And Wear, NE10 0QH

 

Established in 2008, Bennison Builders & Development Ltd has its registered office in Gateshead in Tyne And Wear, it's status is listed as "Dissolved". We don't know the number of employees at this business. The business has 2 directors listed as Turnbull, Robert William, Brown, Geoffrey Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Robert William 28 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Geoffrey Francis 01 March 2013 28 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2017
L64.07 - Release of Official Receiver 24 August 2017
COCOMP - Order to wind up 11 August 2016
DISS16(SOAS) - N/A 08 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
DISS40 - Notice of striking-off action discontinued 19 July 2014
AR01 - Annual Return 17 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 29 November 2013
TM02 - Termination of appointment of secretary 28 June 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 18 April 2013
AP03 - Appointment of secretary 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 22 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
CERTNM - Change of name certificate 10 March 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.