Company NameBentley Morris Limited
Company StatusDissolved
Company Number01892484
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Anthony John Richardson Thompson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 22 October 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLower Wraxall Farm
Lower Wraxall
Dorchester
DT2 0HL
Director NameJoan Dennison Thompson
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 22 October 2002)
RoleFarmer
Correspondence AddressPriors Croft Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameJohn Wilkinson Thompson
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 22 October 2002)
RoleFarmer
Correspondence AddressPriors Croft Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Secretary NameMr Anthony John Richardson Thompson
NationalityBritish
StatusClosed
Appointed08 November 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Wraxall Farm
Lower Wraxall
Dorchester
DT2 0HL
Director NameJuliet Elizabeth Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 22 October 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigher Langdon Farm
Beaminster
Dorset
DT8 3NN

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,022
Cash£10,489
Current Liabilities£25,511

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (2 pages)
24 April 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
14 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 December 2000Return made up to 08/11/00; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 December 1999Return made up to 08/11/99; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 November 1998Return made up to 08/11/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 November 1997Return made up to 08/11/97; full list of members (5 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 November 1996Return made up to 08/11/96; no change of members (4 pages)
31 July 1996£ nc 100/250000 28/06/96 (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1996Ad 01/07/96--------- £ si 125000@1=125000 £ ic 3/125003 (2 pages)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
15 November 1995Return made up to 08/11/95; no change of members (4 pages)