About

Registered Number: 06726952
Date of Incorporation: 17/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: 8 Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA

 

Based in Liskeard, Cornwall, D. Bennett & Sons (Southwest) Ltd was founded on 17 October 2008, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Bennett, Gary David, Bennett, Neil Trevor for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Gary David 01 November 2008 - 1
BENNETT, Neil Trevor 01 November 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 03 July 2019
AA - Annual Accounts 15 January 2019
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 18 October 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 20 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
395 - Particulars of a mortgage or charge 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
225 - Change of Accounting Reference Date 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.