Company NameBennett & Fountain Group Plc
Company StatusDissolved
Company Number00084238
CategoryPublic Limited Company
Incorporation Date11 April 1905(119 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(88 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(88 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(88 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Secretary NameMr William Sones Woof
NationalityBritish
StatusCurrent
Appointed12 November 1993(88 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NamePhilip Cecil Aginsky
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 1992(86 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 March 1992)
RoleCompany Director
Correspondence Address7 Denning Close
London
NW8 9PJ
Director NameMyron Cyril Berzack
Date of BirthMay 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 1992(86 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressPO Box 5903
Johannesburg
Foreign
Director NameMr Richard Charles William Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(86 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 06 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
38 Long Road Framingham Earl
Norwich
Norfolk
NR14 7RY
Director NameRobert Joseph Moss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(86 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressBarley Barn
Little Dunmow
Essex
CM6 3HS
Director NameReuben Levy Mowszowski
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 1992(86 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressPO Box 4403
Johannesburg
Foreign
Secretary NameMr Brian Patrick Heney
NationalityIrish
StatusResigned
Appointed09 March 1992(86 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brookfield Road
Hackney
London
E9 5AH
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(87 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleManager Of Companies
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Director NameAlan Siddons
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(87 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleManager Hirst Trimmings Ltd
Correspondence AddressChurch View Cutlers Green
Thaxted
Dunmow
Essex
CM6 2PZ

Location

Registered AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£74,000
Current Liabilities£390,000

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 June 2004Dissolved (1 page)
22 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001O/C replacement of liquidator (13 pages)
22 January 2001Appointment of a voluntary liquidator (1 page)
6 December 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (6 pages)
1 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 1996Appointment of a voluntary liquidator (1 page)
1 November 1996Res re specie (1 page)
1 November 1996Declaration of solvency (3 pages)
5 August 1996Full accounts made up to 31 December 1995 (17 pages)
3 April 1996Return made up to 09/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 December 1995Auditor's resignation (2 pages)
10 July 1995Full group accounts made up to 31 December 1994 (30 pages)
12 May 1995Registered office changed on 12/05/95 from: maxmor house 40 warton road stratford london E15 2ND (1 page)
5 April 1995Return made up to 09/03/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 October 1993Full group accounts made up to 30 June 1993 (21 pages)