Company NameBentinck Formations Limited
Company StatusDissolved
Company Number02242836
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(8 years, 4 months after company formation)
Appointment Duration3 years (closed 14 September 1999)
RoleChartered Accountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Secretary NameBijan Akhavan Safa
NationalityBritish
StatusClosed
Appointed23 July 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence Address23 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PP
Director NameMrs Ann Gibson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address24 Church Lane
Loughton
Essex
IG10 1PD
Director NameMrs Louise Susan Maurice
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleAccountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMrs Angela Ruth White
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleTransaction Assistant
Country of ResidenceEngland
Correspondence Address89 Michleham Down
London
N12 7JL
Secretary NameMrs Louise Susan Maurice
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleAccountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMrs Karyn Somerston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 1996)
RoleSecretary
Correspondence Address22 Newberries Avenue
Radlett
Herts
WD7 7EW
Director NameMr Mark Jonathon Gibson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Church Lane
Loughton
Essex
IP10 1PD
Secretary NameIan James Brotzman
NationalityBritish
StatusResigned
Appointed30 August 1996(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 1997)
RoleCompany Director
Correspondence Address24 Burwood Court
Chelmsford
Essex
CM2 0TW
Secretary NameRodney Simon Hodges
NationalityBritish
StatusResigned
Appointed13 March 1997(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 February 1998)
RoleCompany Director
Correspondence Address41 Princedale Road
London
W11 4NP
Secretary NameAngela Jane Weir
NationalityBritish
StatusResigned
Appointed25 February 1998(9 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 July 1998)
RoleCompany Director
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
22 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/98
(1 page)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (15 pages)
16 February 1998Registered office changed on 16/02/98 from: 50 queen anne street london W1M ohq (1 page)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
11 November 1997Return made up to 08/11/97; no change of members (4 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
11 December 1996Full accounts made up to 31 March 1996 (9 pages)
15 November 1996Return made up to 08/11/96; full list of members (7 pages)
8 September 1996Secretary resigned;director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996New director appointed (1 page)
8 September 1996Director resigned (2 pages)
8 September 1996Director resigned (2 pages)
8 September 1996New secretary appointed (1 page)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
30 November 1995Return made up to 08/11/95; no change of members (12 pages)