Bentley
Walsall
West Midlands
WS2 0DG
Director Name | Mrs Irene Elizabeth Gutteridge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 October 2011) |
Role | Office Admin |
Country of Residence | England |
Correspondence Address | 1 Wrexham Avenue Bentley Walsall West Midlands WS2 0DG |
Director Name | Mr Paul Edward Gutteridge |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 1 Wrexham Avenue Bentley Walsall West Midlands WS2 0DG |
Secretary Name | Mrs Irene Elizabeth Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wrexham Avenue Bentley Walsall West Midlands WS2 0DG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (5 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (5 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 23 August 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
9 March 2009 | Statement of affairs with form 4.19 (8 pages) |
9 March 2009 | Statement of affairs with form 4.19 (8 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
5 March 2009 | Registered office changed on 05/03/2009 from 1 wrexham avenue walsall west midlands WS2 0DG (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 1 wrexham avenue walsall west midlands WS2 0DG (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
28 December 2006 | Particulars of mortgage/charge (9 pages) |
28 December 2006 | Particulars of mortgage/charge (9 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 March 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
10 March 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
4 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
4 September 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
26 July 2001 | Incorporation (16 pages) |