Bentley
Hampshire
GU10 5JB
Secretary Name | Paul Richard Streatfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1998(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Consultant |
Correspondence Address | 45 Castle Lane Chandlers Ford Eastleigh Hampshire SO53 4AH |
Director Name | Mr Graham Petty |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Ridings 1 Woodpeckers Drive Winchester Hampshire SO22 5JJ |
Secretary Name | Mr Reginald Owen Cadwaladr |
---|---|
Nationality | British,Canadian |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 April 1991) |
Role | Company Director |
Correspondence Address | Sycamore Lodge Northend Henley On Thames Oxfordshire RG9 6LQ |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Secretary Name | Mr Michael Christopher Olpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Pasturewood Well House Close Whitsbury Hampshire SP6 3QZ |
Director Name | William Maurice Fulton |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 January 2000) |
Role | Co Director |
Correspondence Address | The Copelands 34 Fairlawn Park Kettlewell Hill Woking Surrey GU21 4HT |
Director Name | Mr Reginald Owen Cadwaladr |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 25 February 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | Sycamore Lodge Northend Henley On Thames Oxfordshire RG9 6LQ |
Director Name | Brian Andrew Linden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,884,000 |
Gross Profit | £2,988,000 |
Net Worth | -£812,000 |
Cash | £776,000 |
Current Liabilities | £5,165,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2006 | Dissolved (1 page) |
---|---|
14 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 July 2006 | Liquidators statement of receipts and payments (6 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Director resigned (1 page) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Appointment of a voluntary liquidator (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Declaration of solvency (3 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: anchor business centre school lane chandlers ford eastleigh SO53 4TU (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 25/02/00; full list of members (11 pages) |
31 January 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: abbotts barton house worthy road winchester hampshire SO23 7SH (1 page) |
1 June 1999 | Return made up to 25/02/99; no change of members (15 pages) |
1 June 1999 | New secretary appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Secretary resigned (1 page) |
25 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
17 March 1998 | Return made up to 25/02/98; full list of members (12 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
24 March 1997 | Return made up to 25/02/97; change of members (10 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 25/02/96; no change of members (10 pages) |
19 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |