Company NameR & A Bentronics Limited
DirectorsRichard Max Bennewitz and Gudrun Elizabeth Bennewitz
Company StatusDissolved
Company Number01443785
CategoryPrivate Limited Company
Incorporation Date14 August 1979(44 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Richard Max Bennewitz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House Hob Lane
Stanbury
Keighley
West Yorkshire
BD22 0HW
Secretary NameMr Richard Max Bennewitz
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House Hob Lane
Stanbury
Keighley
West Yorkshire
BD22 0HW
Director NameMrs Gudrun Elizabeth Bennewitz
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed08 June 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleInterpreter
Correspondence AddressEagle House Hob Lane
Stanbury
Keighley
West Yorkshire
BD22 0HW
Director NameFritz Otto Max Bennewitz
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 1994)
RoleChartered Engineer
Correspondence Address3 Chippendale Rise
Bradford
West Yorkshire
BD8 0NB

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,193
Cash£8,765
Current Liabilities£25,037

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 July 2006Dissolved (1 page)
13 April 2006Registered office changed on 13/04/06 from: c/o xl business solutions LIMITED 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page)
4 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Appointment of a voluntary liquidator (1 page)
18 August 2005Statement of affairs (5 pages)
27 July 2005Registered office changed on 27/07/05 from: 50 southgate halifax HX1 1DL (1 page)
15 June 2005Return made up to 04/06/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 May 2004Return made up to 04/06/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 June 2003Return made up to 04/06/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 June 2002Return made up to 14/06/02; full list of members (7 pages)
30 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 June 2000Return made up to 14/06/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 September 1999Return made up to 14/06/99; no change of members (4 pages)
12 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 July 1997Return made up to 14/06/97; no change of members (4 pages)
28 June 1996Return made up to 14/06/96; full list of members (6 pages)
22 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
27 June 1995Return made up to 13/04/95; no change of members (4 pages)