Bentley
Doncaster
South Yorkshire
DN5 9RP
Director Name | Raymond Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 June 2014) |
Role | Company Director |
Correspondence Address | 1 Langthwaite Road Scawthorpe Doncaster South Yorkshire DN5 9DS |
Secretary Name | Tracey Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 June 2014) |
Role | Company Director |
Correspondence Address | 1 Langthwaite Road Scawthorpe Doncaster South Yorkshire DN5 9DS |
Director Name | Mrs Janet Elaine Berry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Mr Michael Joseph Flynn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 39 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS |
Director Name | Gerard Mallon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 50 Tomlinson Road Elsecar Barnsley S74 8DH |
Secretary Name | Mr Michael Joseph Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 39 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS |
Secretary Name | Joan Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Holly Close Burncross Sheffield South Yorkshire S35 1ZA |
Secretary Name | Karen Jayne Mallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 September 2009) |
Role | Stock Controller |
Correspondence Address | 50 Tomlinson Road Elsecar Barnsley S74 8DH |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
75 at 1 | Gerard Mallon 75.00% Ordinary |
---|---|
25 at 1 | Ms Karen Hatfield 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,393 |
Cash | £4 |
Current Liabilities | £453,555 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
21 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (5 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (5 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 17 February 2014 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 17 August 2013 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 17 August 2013 (5 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 17 August 2013 (5 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (5 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 17 February 2013 (5 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (5 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 17 August 2012 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
22 March 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 17 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
4 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 4 March 2011 (2 pages) |
24 February 2010 | Registered office address changed from Unit 55 Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Unit 55 Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA on 24 February 2010 (2 pages) |
23 February 2010 | Statement of affairs with form 4.19 (5 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Statement of affairs with form 4.19 (5 pages) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Secretary appointed tracey smith (2 pages) |
18 September 2009 | Secretary appointed tracey smith (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Director appointed david smith (2 pages) |
15 September 2009 | Appointment terminated director gerard mallon (1 page) |
15 September 2009 | Appointment terminated director gerard mallon (1 page) |
15 September 2009 | Director appointed raymond smith (2 pages) |
15 September 2009 | Director appointed david smith (2 pages) |
15 September 2009 | Appointment terminated secretary karen mallon (1 page) |
15 September 2009 | Appointment terminated secretary karen mallon (1 page) |
15 September 2009 | Director appointed raymond smith (2 pages) |
4 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 09/02/08; full list of members (3 pages) |
6 May 2008 | Return made up to 09/02/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 09/02/06; full list of members
|
14 March 2006 | Return made up to 09/02/06; full list of members
|
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 May 2004 | Return made up to 09/02/04; full list of members (6 pages) |
11 May 2004 | Return made up to 09/02/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Ad 03/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2004 | Ad 03/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
16 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 346 glossop road sheffield S10 2HW (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 346 glossop road sheffield S10 2HW (1 page) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 October 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
2 October 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
10 March 2000 | Return made up to 09/02/00; full list of members (5 pages) |
10 March 2000 | Return made up to 09/02/00; full list of members (5 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned;director resigned (1 page) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned;director resigned (1 page) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | Incorporation (26 pages) |
9 February 1999 | Incorporation (26 pages) |