Company NameBendminster Limited
Company StatusDissolved
Company Number01905627
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLarraine De Napoli
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address7 Magnaville Road
Bushey Heath
Watford
Hertfordshire
WD2 1PN
Secretary NameLarraine De Napoli
NationalityBritish
StatusCurrent
Appointed08 September 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address7 Magnaville Road
Bushey Heath
Watford
Hertfordshire
WD2 1PN
Director NameJohn De Napoli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(8 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address24 Little Bushey Lane
Bushey Heath
Hertfordshire
WD23 4JS
Director NameAngela De Napoli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(14 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleManager
Correspondence Address7 Magnaville Road
Bushey Heath
Watford
Hertfordshire
WD2 1PN
Director NameMr Michael De Napoli
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address7 Magnaville Road
Bushey Heath
Watford
Hertfordshire
WD2 1PN
Director NameMr Pasquale De Napoli
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed08 September 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressVia Abate Gianna 77
Bari
Foreign

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£645,598
Gross Profit£263,248
Net Worth-£123,143
Cash£644
Current Liabilities£322,141

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

31 January 2002Dissolved (1 page)
31 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Statement of affairs (6 pages)
20 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2000Appointment of a voluntary liquidator (1 page)
18 August 2000Registered office changed on 18/08/00 from: 82 wilton road london N10 1LT (1 page)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
1 February 2000New director appointed (2 pages)
10 November 1999Full accounts made up to 31 May 1998 (22 pages)
24 September 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
10 September 1999Return made up to 08/09/97; full list of members (6 pages)
10 September 1999Return made up to 08/09/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
14 March 1997Registered office changed on 14/03/97 from: 19 aylmer court aylmer road london N2 0BU (1 page)
23 September 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
24 November 1995Return made up to 08/09/95; no change of members (4 pages)
21 August 1995Registered office changed on 21/08/95 from: 16/16A winchester road highams park london E4 9LN (1 page)
31 March 1995Full accounts made up to 31 May 1994 (10 pages)
31 March 1995Return made up to 08/09/94; full list of members (6 pages)