About

Registered Number: 03647028
Date of Incorporation: 09/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: The Conifers Filton Road, Hambrook, Bristol, BS16 1QG

 

Founded in 1998, Gary Bennett Ltd has its registered office in Bristol. We do not know the number of employees at the business. There are 3 directors listed as Bennett, Stuart Antony, Bennett, Gary John, Williams, Sally Louisa for Gary Bennett Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Gary John 01 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Stuart Antony 01 January 2002 - 1
WILLIAMS, Sally Louisa 09 October 1998 01 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
LIQ14 - N/A 02 October 2017
4.68 - Liquidator's statement of receipts and payments 06 October 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2015
4.68 - Liquidator's statement of receipts and payments 10 September 2014
4.68 - Liquidator's statement of receipts and payments 15 August 2013
4.68 - Liquidator's statement of receipts and payments 06 September 2012
RESOLUTIONS - N/A 04 August 2011
RESOLUTIONS - N/A 04 August 2011
AD01 - Change of registered office address 04 August 2011
4.20 - N/A 04 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 13 October 2008
363a - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 06 December 2006
353 - Register of members 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 29 July 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 03 November 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 13 October 1999
225 - Change of Accounting Reference Date 06 August 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.