Horncastle
Lincolnshire
LN9 5EZ
Director Name | Mr David Graham Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hook Farm Bunce Common Road Leigh Surrey RH2 8NS |
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Jeremy Simon Bentley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | Orchard House Conyers Ings West Ayton Scarborough North Yorkshire YO13 9LG |
Director Name | Simon Robert Bentley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Jacna House Yedmondale Road Westayton Scarborough North Yorkshire |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Christopher John Roger Locking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tibby Butts Scalby Scarborough North Yorkshire YO13 0RF |
Director Name | Thomas Alexander Kirby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 4 Bishopton Crossings Stillington Stockton On Tees Cleveland TS21 1NJ |
Director Name | Nicholas John Bentley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | Jersey Barn 51 Main Street Irton Scarborough North Yorkshire YO12 4RJ |
Director Name | Jeremy David Nottingham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 16 Fairway Close Allestree Derby DE22 2PD |
Director Name | Michael Richard Hewison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2000) |
Role | Engineer Manager |
Correspondence Address | Cooper Croft Cooper Lane Potto Northallerton North Yorkshire DL6 3HA |
Director Name | Nicholas John Bentley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Jersey Barn 51 Main Street Irton Scarborough North Yorkshire YO12 4RJ |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2004) |
Role | Secretary |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2004) |
Role | Secretary |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Registered Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2009 | Application for striking-off (1 page) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 July 2005 | Return made up to 07/07/05; full list of members
|
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 07/07/04; full list of members
|
28 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
12 February 2001 | New director appointed (2 pages) |
11 August 2000 | Return made up to 07/07/00; full list of members (8 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: unit 8 enterprise way whitby business park whitby north yorkshire YO22 4NH (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 07/07/99; full list of members (7 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Ad 06/07/99--------- £ si 657@1=657 £ ic 9343/10000 (2 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 April 1999 | New director appointed (2 pages) |
18 April 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
31 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Ad 23/12/98--------- £ si 1869@1=1869 £ ic 7474/9343 (2 pages) |
21 August 1998 | Return made up to 07/07/98; full list of members
|
19 August 1998 | Particulars of mortgage/charge (7 pages) |
19 August 1998 | Particulars of mortgage/charge (7 pages) |
6 August 1998 | Ad 29/07/98--------- £ si 374@1=374 £ ic 7100/7474 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 67 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
12 June 1998 | Company name changed bentley environmental LIMITED\certificate issued on 15/06/98 (2 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 08/04/98--------- £ si 7000@1=7000 £ ic 100/7100 (2 pages) |
4 February 1998 | Ad 08/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |