Bentley Heath
Solihull
West Midlands
B93 9BN
Director Name | Teresa Miles Walsh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 December 2009) |
Role | Company Director |
Correspondence Address | 17 South Lodge Circus Road London NW8 9ES |
Director Name | Mr Noel Patrick Lindsell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 30 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Portway Wells Somerset BA5 2BA |
Director Name | Mr Lee Robert Arthur |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodcote Avenue Nuneaton Warwickshire CV11 6DE |
Director Name | Timothy William Teal |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 7 Maryland Way Sunbury On Thames Middlesex TW16 6HN |
Secretary Name | Timothy William Teal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 7 Maryland Way Sunbury On Thames Middlesex TW16 6HN |
Director Name | Mark Stephen Donnelly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2006) |
Role | Finance Director |
Correspondence Address | 24 Southdean Gardens London SW19 6NU |
Secretary Name | Mark Stephen Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 June 2006) |
Role | Finance Director |
Correspondence Address | 24 Southdean Gardens London SW19 6NU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
25 March 2011 | Bona Vacantia disclaimer (1 page) |
25 March 2011 | Bona Vacantia disclaimer (1 page) |
25 March 2011 | Bona Vacantia disclaimer (1 page) |
26 August 2010 | Bona Vacantia disclaimer (1 page) |
17 March 2010 | Bona Vacantia disclaimer (1 page) |
30 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2009 | Notice of move from Administration to Dissolution (72 pages) |
28 September 2009 | Administrator's progress report to 24 August 2009 (72 pages) |
9 June 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
27 May 2009 | Statement of affairs with form 2.14B (6 pages) |
29 April 2009 | Statement of administrator's proposal (56 pages) |
27 April 2009 | Statement of administrator's proposal (61 pages) |
10 March 2009 | Appointment of an administrator (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from suite 360, princess house 50 - 60 eastcastle street london W1W 8EA (1 page) |
23 February 2009 | Director appointed mr noel patrick lindsell (2 pages) |
10 December 2008 | Appointment terminated director lee arthur (1 page) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
17 July 2007 | New director appointed (2 pages) |
12 July 2007 | Particulars of mortgage/charge (8 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 September 2006 | Location of register of members (1 page) |
14 September 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 6 the pavilions amber close amington business park tamworth staffordshire B77 4RP (1 page) |
4 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
24 February 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
18 November 2005 | Director resigned (1 page) |
30 September 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
31 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
31 August 2005 | Location of register of members (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
24 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
24 August 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
26 July 2004 | New director appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 131 ballards lane finchley london N3 1GR (1 page) |
10 October 2003 | Ad 01/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (13 pages) |