Company NameBentley Plants Ltd
Company StatusDissolved
Company Number04846296
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date29 October 2010 (13 years, 6 months ago)
Previous NameFurrowyard Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameJane Pooley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 29 October 2010)
RoleCompany Director
Correspondence Address29 Richardson Road
East Bergholt
Colchester
Essex
CO7 6RR
Director NameMr Richard James Pooley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 29 October 2010)
RoleCompany Director
Correspondence Address29 Richardsons Road
Colchester
Essex
CO7 6RR
Secretary NameJane Pooley
NationalityBritish
StatusClosed
Appointed05 September 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 29 October 2010)
RoleCompany Director
Correspondence Address29 Richardson Road
East Bergholt
Colchester
Essex
CO7 6RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

50 at 1Mr Richard James Pooley
50.00%
Ordinary
50 at 1Mrs Jane Pooley
50.00%
Ordinary

Financials

Year2014
Net Worth£38,076
Current Liabilities£149,712

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 October 2010Final Gazette dissolved following liquidation (1 page)
29 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Statement of affairs with form 4.19 (6 pages)
1 April 2009Statement of affairs with form 4.19 (6 pages)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-20
(1 page)
31 March 2009Registered office changed on 31/03/2009 from c/o cheverhall LIMITED roundbush farm burnham road mundon maldon essex CM9 6NR (1 page)
31 March 2009Registered office changed on 31/03/2009 from c/o cheverhall LIMITED roundbush farm burnham road mundon maldon essex CM9 6NR (1 page)
19 September 2008Return made up to 25/07/07; full list of members (7 pages)
19 September 2008Registered office changed on 19/09/2008 from 100 the street latchingdon chelmsford CM3 6JS (1 page)
19 September 2008Return made up to 25/07/07; full list of members (7 pages)
19 September 2008Registered office changed on 19/09/2008 from 100 the street latchingdon chelmsford CM3 6JS (1 page)
30 April 2008Return made up to 25/07/06; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
(7 pages)
30 April 2008Return made up to 25/07/06; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
(7 pages)
6 November 2007Registered office changed on 06/11/07 from: 11 queen street maldon essex CM9 5DP (1 page)
6 November 2007Registered office changed on 06/11/07 from: 11 queen street maldon essex CM9 5DP (1 page)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 November 2006Registered office changed on 30/11/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 November 2006Registered office changed on 30/11/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 March 2006Return made up to 31/10/05; full list of members (2 pages)
21 March 2006Return made up to 31/10/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
20 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
22 December 2004Return made up to 31/10/04; full list of members (7 pages)
22 December 2004Return made up to 31/10/04; full list of members (7 pages)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
13 October 2003Company name changed furrowyard LTD\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed furrowyard LTD\certificate issued on 13/10/03 (2 pages)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Registered office changed on 08/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
8 September 2003Secretary resigned (1 page)
25 July 2003Incorporation (9 pages)
25 July 2003Incorporation (9 pages)