Company NameBill Bentley's (Bishopsgate) Limited
Company StatusDissolved
Company Number01060931
CategoryPrivate Limited Company
Incorporation Date10 July 1972(51 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Jonathan Cunningham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(19 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFalloden Gasden Copse
Witley
Godalming
Surrey
GU8 5QD
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusClosed
Appointed01 October 2005(33 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 31 January 2012)
RoleSecretary
Correspondence Address31 Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameMr Peter Wright Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(34 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Firs Avenue
East Sheen
London
SW14 7NZ
Director NameWilliam Herbert Bentley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(19 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1997)
RoleRestaurateur
Correspondence Address31 Beauchamp Place
London
SW3 1NU
Director NameMr Christopher Clitherow
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(19 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 1997)
RoleFinance Director
Correspondence Address19 Girdwood Road
London
SW18 5QR
Director NameCharles Patrick Wilson Read
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(19 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Cottage
Little Bognor Nr Fittleworth
Pulborough
West Sussex
RH20 1JT
Director NameIan Nisbet Wilcockson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(19 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 December 1998)
RoleCompany Director
Correspondence AddressBeech Lodge Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LR
Director NameMr James Guillaume Allen Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(19 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Howfold Farm Wisborough Green
Billingshurst
West Sussex
RH14 0EG
Director NameJohn Allen Young
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(19 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 September 2006)
RoleCompany Director
Correspondence AddressMoonsbrook Cottage
Wisborough Green
Billingshurst
Sussex
RH14 0EG
Secretary NameChristopher Andrew Sandland
NationalityBritish
StatusResigned
Appointed02 November 1991(19 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address40 Southdean Gardens
London
SW19 6NU

Location

Registered AddressRiverside House
26 Osiers Road
Wandsworth
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts4 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(6 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(6 pages)
28 April 2011Solvency Statement dated 07/04/11 (1 page)
28 April 2011Statement by directors (1 page)
28 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2011Statement by Directors (1 page)
28 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2011Solvency statement dated 07/04/11 (1 page)
28 April 2011Statement of capital on 28 April 2011
  • GBP 100
(4 pages)
28 April 2011Statement of capital on 28 April 2011
  • GBP 100
(4 pages)
26 April 2011Accounts for a dormant company made up to 4 April 2011 (4 pages)
26 April 2011Accounts for a dormant company made up to 4 April 2011 (4 pages)
26 April 2011Accounts for a dormant company made up to 4 April 2011 (4 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for David Jonathan Cunningham on 28 June 2010 (2 pages)
30 June 2010Director's details changed for David Jonathan Cunningham on 28 June 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 29 March 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 29 March 2010 (4 pages)
1 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 April 2009Accounts made up to 31 March 2009 (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 April 2008Accounts made up to 31 March 2008 (4 pages)
13 July 2007Return made up to 28/06/07; full list of members (7 pages)
13 July 2007Return made up to 28/06/07; full list of members (7 pages)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
16 May 2007Accounts made up to 31 March 2007 (4 pages)
26 April 2007Registered office changed on 26/04/07 from: the ram brewery wandsworth london SW18 4JD (1 page)
26 April 2007Registered office changed on 26/04/07 from: the ram brewery wandsworth london SW18 4JD (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
27 July 2006Return made up to 28/06/06; full list of members (7 pages)
27 July 2006Return made up to 28/06/06; full list of members (7 pages)
5 July 2006Accounts made up to 1 April 2006 (4 pages)
5 July 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
5 July 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
24 August 2005Return made up to 28/06/05; full list of members; amend (7 pages)
24 August 2005Return made up to 28/06/05; full list of members; amend (7 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Accounts made up to 2 April 2005 (4 pages)
27 July 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
27 July 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
8 July 2005Return made up to 28/06/05; full list of members (7 pages)
8 July 2005Return made up to 28/06/05; full list of members (7 pages)
30 July 2004Return made up to 28/06/04; full list of members (7 pages)
30 July 2004Return made up to 28/06/04; full list of members (7 pages)
4 June 2004Accounts made up to 27 March 2004 (5 pages)
4 June 2004Accounts for a dormant company made up to 27 March 2004 (5 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
10 July 2003Return made up to 28/06/03; full list of members (8 pages)
10 July 2003Return made up to 28/06/03; full list of members (8 pages)
17 June 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
17 June 2003Accounts made up to 29 March 2003 (5 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Accounts made up to 30 March 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
26 July 2002Return made up to 28/06/02; full list of members (8 pages)
26 July 2002Return made up to 28/06/02; full list of members (8 pages)
1 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts made up to 31 March 2001 (6 pages)
19 July 2001Return made up to 28/06/01; full list of members (7 pages)
19 July 2001Return made up to 28/06/01; full list of members (7 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
4 August 2000Full accounts made up to 1 April 2000 (18 pages)
4 August 2000Full accounts made up to 1 April 2000 (18 pages)
4 August 2000Full accounts made up to 1 April 2000 (18 pages)
26 July 2000Return made up to 28/06/00; full list of members (7 pages)
26 July 2000Return made up to 28/06/00; full list of members (7 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
5 July 1999Full accounts made up to 27 March 1999 (19 pages)
5 July 1999Full accounts made up to 27 March 1999 (19 pages)
7 May 1999Auditor's resignation (2 pages)
7 May 1999Auditor's resignation (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
30 July 1998Full accounts made up to 28 March 1998 (19 pages)
30 July 1998Full accounts made up to 28 March 1998 (19 pages)
9 July 1998Return made up to 28/06/98; full list of members (8 pages)
9 July 1998Return made up to 28/06/98; full list of members (8 pages)
15 December 1997Full accounts made up to 29 March 1997 (18 pages)
15 December 1997Full accounts made up to 29 March 1997 (18 pages)
15 July 1997Return made up to 28/06/97; no change of members (6 pages)
15 July 1997Return made up to 28/06/97; no change of members (6 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
4 July 1996Return made up to 28/06/96; no change of members (6 pages)
4 July 1996Return made up to 28/06/96; no change of members (6 pages)
1 July 1996Full accounts made up to 30 March 1996 (19 pages)
1 July 1996Full accounts made up to 30 March 1996 (19 pages)
20 July 1995Full accounts made up to 1 April 1995 (19 pages)
20 July 1995Full accounts made up to 1 April 1995 (19 pages)
20 July 1995Full accounts made up to 1 April 1995 (19 pages)
6 July 1995Return made up to 28/06/95; full list of members (8 pages)
6 July 1995Return made up to 28/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
5 May 1993Memorandum and Articles of Association (5 pages)
5 May 1993Memorandum and Articles of Association (5 pages)
29 April 1993Particulars of mortgage/charge (16 pages)
29 April 1993Particulars of mortgage/charge (16 pages)