Bentley
Farnham
Surrey
GU10 5LE
Secretary Name | Mr James Ormrod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 October 2009) |
Role | Solicitor |
Correspondence Address | Webcroft, 10 Midgham Green Midgham Reading Berkshire RG7 5TT |
Director Name | Mr David Huw Price |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 October 2002) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hayward Road Oxford OX2 8LW |
Secretary Name | Mr John Kenneth Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 14 Pembridge Close Charlton Kings Cheltenham Gloucestershire GL52 6XY Wales |
Director Name | Mr Paul Gregory Blundell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 October 2002) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Windmill Road North Leigh Witney Oxfordshire OX29 6RQ |
Secretary Name | Dilys Irene Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 October 2002) |
Role | Retired |
Correspondence Address | 14 Pembridge Close Charlton Kings Cheltenham Gloucestershire GL52 6XY Wales |
Director Name | Pauline Healy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2002) |
Role | Business Manager |
Correspondence Address | Holly Tree Cottage Tucks Lane Longworth Abingdon Oxfordshire OX13 5ET |
Director Name | Mark Richard George Gower |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2002) |
Role | Software Architect |
Correspondence Address | 28 Saunders Road Oxford Oxfordshire OX4 2EF |
Director Name | Christopher Lynn Dier |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2005) |
Role | Chief Financial Officer |
Correspondence Address | 2793 Gardendale Drive San Jose California 95125 Foreign |
Director Name | Michael Lee Howard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 2006) |
Role | CEO |
Correspondence Address | 1465 Edgewood Drive Palo Alto California 94301 United States |
Director Name | Ms Christine Ann Russell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2005(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 February 2006) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 17165 Pine Avenue Los Gatos Ca 95032 America |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 March 2003) |
Correspondence Address | Great Western House Station Road Reading Berkshire RG1 1JX |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2006) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £400,795 |
Gross Profit | £385,464 |
Net Worth | -£1,884,490 |
Cash | £14,325 |
Current Liabilities | £1,918,452 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 23 April 2009 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: c/o hewlett packard LIMITED cain road bracknell berks RG12 1HN (1 page) |
5 November 2007 | Appointment of a voluntary liquidator (1 page) |
5 November 2007 | Declaration of solvency (3 pages) |
5 November 2007 | Resolutions
|
8 March 2007 | Accounts made up to 31 December 2005 (12 pages) |
21 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
14 November 2006 | Resolutions
|
13 November 2006 | Ad 31/10/06--------- £ si [email protected] £ ic 100/100 (2 pages) |
7 November 2006 | Location of register of members (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 9400 garsington road oxford business park oxford OX4 2HN (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (5 pages) |
25 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 4 farmoor court farmoor oxford oxfordshire OX2 9LU (1 page) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 February 2004 | Return made up to 12/12/03; full list of members
|
28 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 November 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
14 February 2003 | Return made up to 12/12/02; full list of members
|
5 February 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
16 October 2002 | Auditor's resignation (1 page) |
16 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Return made up to 12/12/01; full list of members
|
20 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 May 2001 | New director appointed (2 pages) |
30 March 2001 | Auditor's resignation (3 pages) |
19 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Particulars of mortgage/charge (4 pages) |
2 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Company name changed bit by bit international LIMITED\certificate issued on 28/09/00 (2 pages) |
25 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 September 2000 | New director appointed (2 pages) |
25 February 2000 | Director's particulars changed (2 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 January 2000 | Return made up to 12/12/99; full list of members
|
31 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Secretary resigned (2 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: eden house st aldates courtyard oxford OX1 1BN (1 page) |
29 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
23 January 1997 | Director's particulars changed (1 page) |
15 November 1996 | Accounts made up to 30 April 1996 (13 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: eden house st aldates courtyard oxford oxfordshire OX1 1BN (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 119A putney high street putney london (1 page) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Memorandum and Articles of Association (17 pages) |
7 July 1996 | S-div 01/04/96 (1 page) |
11 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 12/12/94; full list of members (6 pages) |
28 November 1995 | Accounts made up to 30 April 1995 (13 pages) |
7 January 1995 | Accounts made up to 30 April 1994 (12 pages) |
14 October 1994 | Particulars of mortgage/charge (4 pages) |
8 March 1994 | Accounts made up to 30 April 1993 (15 pages) |
10 December 1993 | Return made up to 12/12/93; no change of members
|
17 March 1993 | Accounts made up to 30 April 1992 (11 pages) |
26 March 1991 | Accounting reference date notified as 30/04 (1 page) |
12 December 1990 | Incorporation (9 pages) |