Company NameBentley Laundry Limited
Company StatusDissolved
Company Number01385396
CategoryPrivate Limited Company
Incorporation Date23 August 1978(45 years, 8 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Trevor Carter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(14 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 15 August 2006)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2b Mossop Drive
Langtoft
Peterborough
Lincolnshire
PE6 9LY
Director NameMrs Angela Joyce Carter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(14 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 15 August 2006)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 B Mossop Drive
Langtoft
Peterborough
PE6 9LY
Secretary NameMrs Angela Joyce Carter
NationalityBritish
StatusClosed
Appointed30 April 1993(14 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 15 August 2006)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 B Mossop Drive
Langtoft
Peterborough
PE6 9LY
Director NameAlan Leslie Sutcliffe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(14 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 15 August 2006)
RoleAccountant
Correspondence Address12 Litherland Road
Sale
Cheshire
M33 2PE
Director NameGeoffrey Goldthorpe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(21 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 15 August 2006)
RoleLinen Rentals
Correspondence AddressGrovemere
Off Grove Road
Pudsey
West Yorkshire
LS28 7SD
Director NameJack Parker
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressMilefield House Notton Lane
Notton
Wakefield
West Yorkshire
WF4 2PG
Director NameRose Parker
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1993)
RoleSecretary
Correspondence AddressMilefield House Notton Lane
Notton
Wakefield
West Yorkshire
WF4 2PG
Secretary NameJack Parker
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressMilefield House Notton Lane
Notton
Wakefield
West Yorkshire
WF4 2PG
Director NameAllan Thornton Robertshaw
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 2000)
RoleFactory Manager
Correspondence Address25 Manor Park Close
York
YO3 6UZ

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£382,764
Cash£287
Current Liabilities£609,469

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
24 November 2004Restoration by order of the court (3 pages)
11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
20 March 2003Receiver's abstract of receipts and payments (3 pages)
12 March 2003Receiver ceasing to act (1 page)
11 July 2002Receiver's abstract of receipts and payments (3 pages)
11 July 2001Administrative Receiver's report (11 pages)
27 June 2001Registered office changed on 27/06/01 from: bentley road bentley doncaster south yorkshire DN5 9TJ (1 page)
18 June 2001Appointment of receiver/manager (1 page)
30 May 2001Particulars of mortgage/charge (4 pages)
30 May 2001Particulars of mortgage/charge (4 pages)
17 April 2001Return made up to 31/03/01; full list of members (8 pages)
4 April 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
19 January 2001Director resigned (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Ad 31/03/00--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
26 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 2000£ nc 1000/100000 06/03/00 (1 page)
26 April 2000Return made up to 31/03/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 April 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
7 May 1997Return made up to 22/04/97; full list of members (6 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (10 pages)
1 May 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Return made up to 03/08/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)