Company NameBentley Homes Limited
Company StatusDissolved
Company Number02049950
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnn Theresa Costello
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence AddressThe Roundhouse
Loudwater Drive Off Loudwater Lane
Rickmansworth
Herts
WD3 4HJ
Director NameEdward John Costello
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed29 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCivil Engineering Contractor
Correspondence AddressThe Roundhouse
Loudwater Drive Off Loudwater Lane
Rickmansworth
Herts
WD3 4HJ
Director NameThomas Costello
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Roundhouse
Loudwater Drive Off Loudwater Lane
Rickmansworth
Herts
WD3 4HJ
Secretary NameAnn Theresa Costello
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Roundhouse
Loudwater Drive Off Loudwater Lane
Rickmansworth
Herts
WD3 4HJ

Location

Registered AddressCasson Beckman & Partners
Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 January 2000Dissolved (1 page)
11 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
2 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (10 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Liquidators statement of receipts and payments (10 pages)