Company NameJ. Bentley Builders Limited
Company StatusDissolved
Company Number04820997
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date16 February 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Richard Bentley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPinefield House
Lund Lane, Killinghall
Harrogate
North Yorkshire
HG3 2BQ
Secretary NameDawn Lesley Bentley
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPinefield House
Lund Lane Killinghall
Harrogate
North Yorkshire
HG3 2BQ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBarclays Bank Chambers
37 High Street
Knaresborough
North Yorkshire
HG5 0HB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Financials

Year2014
Net Worth£53,954
Cash£85,630
Current Liabilities£32,876

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 August 2008Return made up to 04/07/08; full list of members (3 pages)
8 August 2008Return made up to 04/07/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Return made up to 04/07/07; full list of members (2 pages)
20 July 2007Return made up to 04/07/07; full list of members (2 pages)
31 August 2006Return made up to 04/07/06; full list of members (2 pages)
31 August 2006Return made up to 04/07/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2005Return made up to 04/07/05; full list of members (2 pages)
26 July 2005Return made up to 04/07/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 May 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 May 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
26 July 2004Return made up to 04/07/04; full list of members (6 pages)
26 July 2004Return made up to 04/07/04; full list of members (6 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)