Bentley Beverley
Hull
East Yorkshire
HU17 8PP
Director Name | Mr Graeme Mark Turner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashworth Drive Kirkella Hull North Humberside HU10 7NF |
Secretary Name | Mr Graeme Mark Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashworth Drive Kirkella Hull North Humberside HU10 7NF |
Secretary Name | Sarah Louise Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Saint Marys Close Thorngumbald Hull East Yorkshire HU12 9NT |
Secretary Name | Mr Steven Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 2003) |
Role | Accounts And Admin Manager |
Country of Residence | England |
Correspondence Address | 9 Chester Avenue Beverley North Humberside HU17 8UQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 32 Bergen Way Sutton Fields Industrial Estate Hull Yorkshire HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Application to strike the company off the register (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2009 | Director's details changed for John Francis Tunnicliffe on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Director's details changed for John Francis Tunnicliffe on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Graeme Mark Turner on 16 December 2009 (2 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Director's details changed for Graeme Mark Turner on 16 December 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Return made up to 15/12/04; full list of members
|
24 January 2005 | Return made up to 15/12/04; full list of members
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 58 stockholm road sutton fields industrial estate hull east yorkshire HU7 0XW (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 58 stockholm road sutton fields industrial estate hull east yorkshire HU7 0XW (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
25 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: queen victoria house guildhall road hull HU1 1HH (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: queen victoria house guildhall road hull HU1 1HH (1 page) |
3 April 2003 | Ad 27/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2003 | Ad 27/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: rm company services LIMITED 2ND floor, 80 great eastern st london EC2A 3RX (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: rm company services LIMITED 2ND floor, 80 great eastern st london EC2A 3RX (1 page) |
15 December 2000 | Incorporation (20 pages) |
15 December 2000 | Incorporation (20 pages) |