About

Registered Number: 04803158
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

 

Having been setup in 2003, Michael D Bennett Ltd are based in Droylsden, it's status is listed as "Dissolved". We don't know the number of employees at this company. There is one director listed as Bennett, Collette Christine for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Collette Christine 18 June 2003 12 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 23 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 08 September 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 25 November 2004
363s - Annual Return 24 June 2004
225 - Change of Accounting Reference Date 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.