Company NameBentley Training & Investment Limited
Company StatusDissolved
Company Number03602298
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameHeathlink Limited

Business Activity

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

Directors

Director NameMiss Sarah McDonald Stitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(2 days after company formation)
Appointment Duration13 years, 2 months (closed 20 September 2011)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Culford Gardens
Chelsea
London
SW3 2ST
Secretary NameDonald Angus Kerr Fox
NationalityBritish
StatusClosed
Appointed24 July 1998(2 days after company formation)
Appointment Duration13 years, 2 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address9 Killoch Place
Girdle Toll
Irvine
Ayrshire
KA11 1AZ
Scotland
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAlexandor House
3 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,870
Current Liabilities£13,309

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Director's details changed for Sarah Mcdonald Stitt on 28 October 2009 (3 pages)
18 January 2010Director's details changed for Sarah Mcdonald Stitt on 28 October 2009 (3 pages)
30 October 2009Annual return made up to 5 October 2009 (14 pages)
30 October 2009Annual return made up to 5 October 2009 (14 pages)
30 October 2009Annual return made up to 5 October 2009 (14 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Return made up to 22/07/08; no change of members (6 pages)
20 August 2008Return made up to 22/07/08; no change of members (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2007Return made up to 22/07/07; full list of members (6 pages)
19 September 2007Return made up to 22/07/07; full list of members (6 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 August 2006Return made up to 22/07/06; full list of members (6 pages)
8 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 August 2005Return made up to 22/07/05; full list of members (6 pages)
2 August 2005Return made up to 22/07/05; full list of members (6 pages)
16 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 July 2004Return made up to 22/07/04; full list of members (6 pages)
12 July 2004Return made up to 22/07/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 July 2003Return made up to 22/07/03; full list of members (6 pages)
21 July 2003Return made up to 22/07/03; full list of members (6 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 August 2002Return made up to 22/07/02; full list of members (6 pages)
5 August 2002Return made up to 22/07/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 July 2001Return made up to 22/07/01; full list of members (6 pages)
23 July 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 22/07/00; full list of members (6 pages)
27 July 2000Return made up to 22/07/00; full list of members (6 pages)
27 July 2000Full accounts made up to 31 March 2000 (10 pages)
27 July 2000Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Registered office changed on 04/07/00 from: sinclair house, the avenue west ealing, london, W13 8NT (1 page)
4 July 2000Registered office changed on 04/07/00 from: sinclair house, the avenue west ealing, london, W13 8NT (1 page)
9 August 1999Return made up to 22/07/99; full list of members (6 pages)
9 August 1999Return made up to 22/07/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 March 1999 (10 pages)
16 July 1999Full accounts made up to 31 March 1999 (10 pages)
22 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
22 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
29 July 1998Company name changed heathlink LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed heathlink LIMITED\certificate issued on 30/07/98 (2 pages)
22 July 1998Incorporation (17 pages)