Bentley
Farnham
Surrey
GU10 5LE
Director Name | Thomas Michael Batten |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Sales/Works Director |
Correspondence Address | 35 Lansdown Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SP |
Secretary Name | Clive Shirley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Correspondence Address | Fern Cottage Upper Froyle Hampshire GU34 4LB |
Secretary Name | Mr Michael John Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 37 Chestnut Way Bramley Guildford Surrey GU5 0JE |
Director Name | Clive Shirley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | Fern Cottage Upper Froyle Hampshire GU34 4LB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 October 2001 | Dissolved (1 page) |
---|---|
23 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
25 November 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: marks bloom 60-62 london road kingston upon thames surrey KT2 6QZ (1 page) |
30 May 1997 | Resolutions
|
30 May 1997 | Appointment of a voluntary liquidator (2 pages) |
30 May 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 222 london road burpham guildford surrey, GU1 1YR (1 page) |
17 April 1997 | Director resigned (1 page) |
18 March 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | New director appointed (1 page) |
13 May 1996 | Return made up to 19/03/96; no change of members (4 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1995 | Return made up to 19/03/95; full list of members (6 pages) |