Company NameBentax (Manchester) Limited
DirectorsArianna Brissi Tosi and Marco Tosi
Company StatusDissolved
Company Number03018137
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Previous NameMossedge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameArianna Brissi Tosi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 1995(6 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressFlat 2 Beresford Court
156 Palatine Road
Manchester
M20 2QH
Director NameMarco Tosi
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 1995(6 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address102 Lansdowne Road
Manchester
M30 9PE
Secretary NameDavid Philip Vernon
NationalityBritish
StatusCurrent
Appointed15 January 1996(11 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address3a Harrytown Hall
Romiley
Stockport
Cheshire
SK6 3BT
Secretary NameMarco Tosi
NationalityItalian
StatusResigned
Appointed09 February 1995(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 15 January 1996)
RoleCompany Director
Correspondence Address102 Lansdowne Road
Manchester
M30 9PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

21 May 2000Dissolved (1 page)
21 February 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Statement of affairs (8 pages)
22 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1998Appointment of a voluntary liquidator (1 page)
8 December 1998Registered office changed on 08/12/98 from: 18 queen anne street london W1M 0HB (1 page)
12 March 1998Return made up to 03/02/98; full list of members (6 pages)
28 November 1997Full accounts made up to 31 January 1997 (13 pages)
27 March 1997Return made up to 03/02/97; full list of members (6 pages)
25 October 1996Full accounts made up to 31 January 1996 (11 pages)
16 April 1996Return made up to 03/02/96; full list of members (6 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996Registered office changed on 22/02/96 from: 18 queen anne street london W1M 9LB (1 page)
22 February 1996New secretary appointed (2 pages)
11 October 1995Accounting reference date notified as 31/01 (1 page)
15 August 1995Director resigned;new director appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)