About

Registered Number: 03943633
Date of Incorporation: 09/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (9 years and 9 months ago)
Registered Address: 56 Littleworth, Chipping Campden, Gloucestershire, GL55 6BB,

 

Established in 2000, E & E Bennett & Sons Ltd have registered office in Chipping Campden. Currently we aren't aware of the number of employees at the E & E Bennett & Sons Ltd. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Clive Robert William 30 April 2003 - 1
BENNETT, Linda 09 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 17 March 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 01 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 21 January 2004
395 - Particulars of a mortgage or charge 27 September 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363s - Annual Return 04 April 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 17 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 29 March 2001
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.