Company NameBentham Trading Limited
Company StatusDissolved
Company Number03195087
CategoryPrivate Limited Company
Incorporation Date7 May 1996(28 years ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLinda Gail Barrington
NationalityBritish
StatusClosed
Appointed01 December 1996(6 months, 4 weeks after company formation)
Appointment Duration16 years (closed 27 November 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Station Building Bentham Railway Station
Bentham
Lancaster
LA2 7LF
Director NameBrian Anthony Cowling
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(3 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Building Bentham Railway Station
Bentham
Lancaster
LA2 7LF
Director NameMr Robert William Sloan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(7 years, 6 months after company formation)
Appointment Duration9 years (closed 27 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Station Building Bentham Railway Station
Bentham
Lancaster
LA2 7LF
Director NameIan Richard Wood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleAccountant
Correspondence AddressBeck House Branstone Beck
Bentham
Lancaster
LA2 7LX
Director NameJohn Arthur Pilkington
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleComputer Consultant
Correspondence AddressKronah
Bentham
Lancaster
LA2 7BA
Director NameVicki Ann Mulligan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleAssociate Lecturer
Correspondence AddressRetford House Robin Lane
High Bentham
Lancaster
LA2 7AF
Director NameMr Thomas Simon Marshall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowe Top
Low Bentham Road
Bentham
Lancashire
LA2 7BN
Director NameMargaret Hayton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleShop Proprietor
Correspondence AddressThe Haven Low Bentham Road
Low Bentham
Lancaster
LA2 7JF
Director NameBrian Anthony Cowling
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleLand Surveyor
Correspondence Address2 Eggshell Lane
Clapham
Lancaster
LA2 8EP
Director NameDavid Clough
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RolePyrotechnist
Correspondence AddressThe Old Dairy Main Street
Bentham
Lancaster
North Yorkshire
LA2 7HN
Director NameJohn Armstrong Barwise
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleBaker
Correspondence Address4 Sunnyside
Duke Street,Bentham
Lancaster
North Yorkshire
LA2 7HU
Director NameDouglas Baker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleFactory Manager
Correspondence Address20 Pye Busk Close
High Bentham
Lancaster
LA2 7BG
Director NameRalph Edward Haley Atkinson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleRetired
Correspondence Address5 Tweed Street Court
High Bentham
Lancaster
LA2 7LZ
Director NameMr David William Alder
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RolePost Office Proprietor
Country of ResidenceEngland
Correspondence Address28 Main Street
Bentham
Lancaster
LA2 7HL
Secretary NameNicholas Love
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Main Street
Bentham
North Yorkshire
LA2 7HL
Secretary NameLinda Gail Barrington
NationalityBritish
StatusResigned
Appointed01 December 1996(6 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 01 December 1996)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Highfield Terrace
Low Bentham
Lancaster
Lancashire
LA2 7EP
Director NameMr George Howard Luscombe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lodge, Goodenbergh
Country Holiday Park
Low Bentham
Lancaster
LA2 7EU
Director NamePamela Woof
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(7 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 November 2005)
RoleSports Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressBarker House
Springfield
High Bentham
Lancaster
LA2 7BA
Director NameEdwin John Morgan
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 1999)
RoleCivil Servant (Retired)
Correspondence AddressAshurst Links Drive
Bentham
Lancaster
LA2 7BJ
Director NameKeith Alan Cowling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2000)
RoleArchitect
Correspondence Address10 Tweed Street
Bentham
Lancaster
LA2 7HW
Director NameMarie Josephine Rayner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2001)
RoleP.O. Clerk
Correspondence Address2 Nookdales
Ingleton
Carnforth
Lancashire
LA6 3DS
Director NameWendy Dowbiggin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2003)
RoleRetired
Correspondence Address4 Pinewood Cottages
Main St Bentham
Lancaster
North Yorkshire
LA2 7JA
Director NameJames Keith Wear
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2003)
RoleRetired
Correspondence AddressMeadowcroft
Bentham
Lancaster
Lancashire
LA2 7LU
Director NameNeville Chant
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2004)
RoleRetired Civil Servant
Correspondence Address3 Bank Top Cottages
Burton Road Lower Bentham
Lancaster
Lancashire
LA2 7ED
Director NameFelicity Ann Hey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2003)
RoleCake Decorator
Correspondence AddressMewith House
Bentham
Lancashire
LA2 7DH
Director NameBrian Frank Irons
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 2003)
RoleRetired Accountant
Correspondence Address4 Grasmere Close
Bentham
Lancaster
North Yorkshire
LA2 7JS
Director NameJoseph Walter Deaville
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 2003)
RoleRetired
Correspondence Address5 Banks Way
High Bentham
Lancaster
Lancashire
LA2 7JH
Director NamePeter Phillips
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2004)
RoleRetired
Correspondence Address2 Burnside
Low Bentham Road Bentham
Lancaster
LA2 7BP
Director NameJohn William Pengelly
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2003)
RoleDomestic Bursar
Correspondence Address15 Holme Park
Bentham
Lancaster
LA2 7ND
Director NameMr Frank Atkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWenning Mill
Wening Avenue Bentham
Lancaster
LA2 7LW
Director NameDavid Peter Lloyd
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 November 2006)
RoleCharity Worker
Correspondence Address2 Wesley Place
62 Main Street, Bentham
Lancaster
North Yorkshire
LA2 7HY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Station Building Bentham Railway Station
Bentham
Lancaster
LA2 7LF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBentham
WardBentham
Built Up AreaHigh Bentham

Accounts

Latest Accounts16 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End16 April

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
2 June 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(4 pages)
2 June 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(4 pages)
12 May 2011Accounts for a dormant company made up to 16 April 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 16 April 2011 (2 pages)
11 May 2011Previous accounting period shortened from 31 May 2011 to 16 April 2011 (1 page)
11 May 2011Previous accounting period shortened from 31 May 2011 to 16 April 2011 (1 page)
21 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 April 2010Director's details changed for Robert Sloan on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 April 2010Secretary's details changed for Linda Gail Barrington on 16 April 2010 (1 page)
16 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 April 2010Director's details changed for Robert Sloan on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Brian Anthony Cowling on 16 April 2010 (2 pages)
16 April 2010Secretary's details changed for Linda Gail Barrington on 16 April 2010 (1 page)
16 April 2010Director's details changed for Brian Anthony Cowling on 16 April 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
2 November 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
21 August 2008Return made up to 07/05/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from the station building bentham railway station bentham north yorks LA2 7LF uk (1 page)
21 August 2008Registered office changed on 21/08/2008 from the station building bentham railway station bentham north yorks LA2 7LF uk (1 page)
21 August 2008Registered office changed on 21/08/2008 from 8A station road bentham lancaster LA2 7LF (1 page)
21 August 2008Return made up to 07/05/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from 8A station road bentham lancaster LA2 7LF (1 page)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 March 2008Accounts made up to 31 May 2007 (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Return made up to 07/05/07; full list of members (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Return made up to 07/05/07; full list of members (2 pages)
9 March 2007Accounts made up to 31 May 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 July 2006Return made up to 07/05/06; full list of members (2 pages)
21 July 2006Return made up to 07/05/06; full list of members (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
23 January 2006Accounts made up to 31 May 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 July 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
20 July 2005Return made up to 07/05/05; full list of members (3 pages)
14 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
14 March 2005Accounts made up to 31 May 2004 (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Director resigned
(12 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 07/05/04; full list of members (12 pages)
2 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 March 2004Accounts made up to 31 May 2003 (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
6 June 2003Return made up to 07/05/03; full list of members (11 pages)
6 June 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(11 pages)
4 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
4 July 2002Accounts made up to 31 May 2002 (1 page)
16 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 May 2002Return made up to 07/05/02; full list of members (12 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
25 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
25 June 2001Accounts made up to 31 May 2001 (1 page)
7 June 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 June 2001Return made up to 07/05/01; full list of members (9 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
27 April 2001Accounts made up to 31 May 2000 (1 page)
27 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Return made up to 07/05/00; full list of members (9 pages)
12 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
26 July 1999Return made up to 07/05/99; full list of members (10 pages)
26 July 1999Return made up to 07/05/99; full list of members (10 pages)
21 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
21 July 1999Accounts made up to 31 May 1999 (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (1 page)
7 August 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
7 August 1998Accounts made up to 31 May 1998 (2 pages)
7 August 1998New secretary appointed (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Return made up to 07/05/98; full list of members (10 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Return made up to 07/05/98; full list of members (10 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
17 February 1998Accounts made up to 31 May 1997 (2 pages)
17 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
23 December 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 December 1997Return made up to 07/05/97; full list of members (8 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
7 May 1996Incorporation (20 pages)