Menu

Bennett Marketing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 19, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BENNETT AND ROSTRON LIMITED
BENNETT DESIGN LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02418701
Record last updated Thursday, April 24, 2025 11:18:10 PM UTC
Official Address Oxford Chambers Road Guiseley Leeds Ls209at And Rawdon, Guiseley And Rawdon
There are 19 companies registered at this street
Locality Guiseley And Rawdon
Region England
Postal Code LS209AT
Sector Other service activities

Charts

Visits

BENNETT MARKETING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-122024-72024-92024-102025-22025-32025-5012
Document Type Publication date Download link
Registry Jan 3, 2025 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 20, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jan 10, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 10, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 1, 2013 Liquidator's progress report Liquidator's progress report
Registry May 1, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 18, 2012 Change of registered office address Change of registered office address
Registry Mar 15, 2012 Statement of company's affairs Statement of company's affairs
Registry Mar 15, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Aug 5, 2011 Annual return Annual return
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry Sep 15, 2010 Annual return Annual return
Financials Jan 21, 2010 Annual accounts Annual accounts
Registry Aug 13, 2009 Annual return Annual return
Financials Jan 21, 2009 Annual accounts Annual accounts
Registry Aug 1, 2008 Annual return Annual return
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Aug 2, 2007 Annual return Annual return
Financials Jan 29, 2007 Annual accounts Annual accounts
Registry Sep 19, 2006 Annual return Annual return
Financials Jan 12, 2006 Annual accounts Annual accounts
Registry Dec 23, 2005 Resignation of a director Resignation of a director
Registry Nov 1, 2005 Resignation of a woman Resignation of a woman
Registry Aug 18, 2005 Annual return Annual return
Financials Jan 25, 2005 Annual accounts Annual accounts
Registry Aug 10, 2004 Annual return Annual return
Registry Jul 13, 2004 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Jan 24, 2004 Annual accounts Annual accounts
Registry Aug 18, 2003 Annual return Annual return
Financials Oct 29, 2002 Annual accounts Annual accounts
Registry Sep 3, 2002 Annual return Annual return
Registry Aug 24, 2001 Annual return 2418... Annual return 2418...
Financials Aug 21, 2001 Annual accounts Annual accounts
Registry Dec 28, 2000 Appointment of a secretary Appointment of a secretary
Registry Dec 13, 2000 Company name change Company name change
Registry Dec 12, 2000 Change of name certificate Change of name certificate
Registry Dec 5, 2000 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 30, 2000 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Nov 30, 2000 Resignation of a director Resignation of a director
Registry Nov 24, 2000 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Financials Oct 13, 2000 Annual accounts Annual accounts
Registry Aug 14, 2000 Annual return Annual return
Financials Sep 17, 1999 Annual accounts Annual accounts
Registry Aug 20, 1999 Annual return Annual return
Financials Dec 1, 1998 Annual accounts Annual accounts
Registry Aug 20, 1998 Annual return Annual return
Registry Aug 28, 1997 Appointment of a director Appointment of a director
Registry Aug 28, 1997 Annual return Annual return
Registry Aug 1, 1997 Appointment of a woman Appointment of a woman
Financials Jun 11, 1997 Annual accounts Annual accounts
Registry Mar 24, 1997 Company name change Company name change
Registry Mar 21, 1997 Change of name certificate Change of name certificate
Registry Mar 14, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 1996 Annual return Annual return
Financials Jul 19, 1996 Annual accounts Annual accounts
Registry Aug 9, 1995 Annual return Annual return
Financials Jun 8, 1995 Annual accounts Annual accounts
Financials Jan 29, 1995 Annual accounts 2418... Annual accounts 2418...
Registry Aug 30, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 22, 1994 Annual return Annual return
Registry Apr 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 12, 1994 Director resigned, new director appointed 2418... Director resigned, new director appointed 2418...
Registry Mar 31, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 1994 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Mar 14, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Dec 21, 1993 Annual accounts Annual accounts
Registry Aug 6, 1993 Annual return Annual return
Registry Aug 6, 1993 Director's particulars changed Director's particulars changed
Registry Aug 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 26, 1992 Annual accounts Annual accounts
Registry Aug 17, 1992 Annual return Annual return
Registry Aug 23, 1991 Annual return 2418... Annual return 2418...
Registry Aug 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 8, 1991 Annual accounts Annual accounts
Registry Aug 8, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 31, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 29, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Nov 27, 1989 Notice of accounting reference date Notice of accounting reference date
Registry Sep 7, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 7, 1989 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)