PHILIP BENNETT (HEATH BANK) LIMITED

Register to unlock more data on OkredoRegister

PHILIP BENNETT (HEATH BANK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04609395

Incorporation date

04/12/2002

Size

Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon04/10/2016
Final Gazette dissolved following liquidation
dot icon04/07/2016
Insolvency filing
dot icon04/07/2016
Notice of final account prior to dissolution
dot icon15/09/2015
Insolvency filing
dot icon27/04/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Manchester M45 7TA on 2015-04-28
dot icon28/10/2014
Receiver's abstract of receipts and payments to 2014-10-13
dot icon28/10/2014
Notice of ceasing to act as receiver or manager
dot icon28/10/2014
Receiver's abstract of receipts and payments to 2014-05-01
dot icon28/10/2014
Receiver's abstract of receipts and payments to 2013-11-01
dot icon28/10/2014
Receiver's abstract of receipts and payments to 2013-05-01
dot icon28/10/2014
Receiver's abstract of receipts and payments to 2012-11-01
dot icon22/09/2014
Insolvency filing
dot icon05/11/2013
Appointment of receiver or manager
dot icon27/08/2013
Receiver's abstract of receipts and payments to 2013-05-01
dot icon21/08/2013
Receiver's abstract of receipts and payments to 2013-08-19
dot icon21/08/2013
Receiver's abstract of receipts and payments to 2012-11-01
dot icon21/08/2013
Notice of ceasing to act as receiver or manager
dot icon18/08/2013
Registered office address changed from 18 Bargrange Avenue Shipley West Yorkshire BD18 2AA United Kingdom on 2013-08-19
dot icon15/08/2013
Appointment of a liquidator
dot icon09/05/2013
Order of court to wind up
dot icon05/11/2012
Registered office address changed from Elmroyd Nursing Home Brighouse Wood Road Brighouse Huddersfield West Yorkshire HD6 2AL on 2012-11-06
dot icon05/11/2012
Termination of appointment of Margaret Wright as a secretary
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon08/11/2011
Notice of appointment of receiver or manager
dot icon30/03/2011
Accounts for a small company made up to 2010-06-30
dot icon03/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon05/04/2010
Accounts for a small company made up to 2009-06-30
dot icon13/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon12/05/2009
Accounts for a small company made up to 2008-06-30
dot icon07/12/2008
Return made up to 05/12/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon27/12/2007
Registered office changed on 28/12/07 from: 18 bargrange avenue shipley bradford west yorkshire BD18 2AA
dot icon12/12/2007
Return made up to 05/12/07; full list of members
dot icon23/08/2007
Registered office changed on 24/08/07 from: the mount nursing home 43 lister lane bradford west yorkshire BD2 4LP
dot icon07/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/01/2007
Return made up to 05/12/06; full list of members
dot icon08/06/2006
Return made up to 05/12/05; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/06/2005
Return made up to 05/12/04; full list of members
dot icon24/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/03/2004
Registered office changed on 26/03/04 from: sunningdale nursing home town street, rawdon leeds west yorkshire LS19 6PU
dot icon03/03/2004
Return made up to 05/12/03; full list of members
dot icon27/03/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon05/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
Memorandum and Articles of Association
dot icon01/03/2003
Resolutions
dot icon19/01/2003
Resolutions
dot icon19/01/2003
Resolutions
dot icon19/01/2003
£ nc 100/1000 09/01/03
dot icon19/01/2003
New director appointed
dot icon19/01/2003
New secretary appointed
dot icon19/01/2003
Director resigned
dot icon19/01/2003
Secretary resigned
dot icon19/01/2003
Registered office changed on 20/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon09/01/2003
Certificate of change of name
dot icon04/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
04/12/2002 - 08/01/2003
3811
Business Information Research & Reporting Limited
Nominee Director
04/12/2002 - 08/01/2003
5082
Bennett, Philip
Director
08/01/2003 - Present
5
Wright, Margaret Edwina
Secretary
08/01/2003 - 30/08/2011
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHILIP BENNETT (HEATH BANK) LIMITED

PHILIP BENNETT (HEATH BANK) LIMITED is an(a) Dissolved company incorporated on 04/12/2002 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHILIP BENNETT (HEATH BANK) LIMITED?

toggle

PHILIP BENNETT (HEATH BANK) LIMITED is currently Dissolved. It was registered on 04/12/2002 and dissolved on 04/10/2016.

Where is PHILIP BENNETT (HEATH BANK) LIMITED located?

toggle

PHILIP BENNETT (HEATH BANK) LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Manchester M45 7TA.

What does PHILIP BENNETT (HEATH BANK) LIMITED do?

toggle

PHILIP BENNETT (HEATH BANK) LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for PHILIP BENNETT (HEATH BANK) LIMITED?

toggle

The latest filing was on 04/10/2016: Final Gazette dissolved following liquidation.