Company NameDavid Bentley Limited
Company StatusDissolved
Company Number00054343
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameAnne-Louise Oliver
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 09 August 2011)
RoleManaging Director
Correspondence AddressLower House Farm
Smithy Lane Rainow
Macclesfield
Cheshire
Director NameAverill Oliver
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 09 August 2011)
RoleChairman
Correspondence Address4 South Lawns
Knutsford Road
Wilmslow
Cheshire
Secretary NameAnne-Louise Oliver
NationalityBritish
StatusClosed
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 09 August 2011)
RoleCompany Director
Correspondence AddressLower House Farm
Smithy Lane Rainow
Macclesfield
Cheshire
Director NameStephen John Lowe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(101 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 09 August 2011)
RoleAccountant
Correspondence Address20 Bledlow Close
Ellesmere Park
Morton Eccles
Manchester
M30 9LP
Director NameStanley Lockett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 March 1993)
RoleSales Director
Correspondence Address29 Falstone Avenue
Ramsbottom
Bury
Lancashire
BL0 9LX
Director NameStephen John Lowe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 May 2002)
RoleFinancila Director
Correspondence Address20 Bledlow Close
Ellesmere Park
Morton Eccles
Manchester
M30 9LP
Director NameMr Alan Little
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(90 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bonington Rise
Marple Bridge
Stockport
Cheshire
SK6 5DW

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£193,928
Cash£500
Current Liabilities£524,715

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved following liquidation (1 page)
9 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
9 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2011Liquidators statement of receipts and payments to 19 April 2011 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 30 November 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 30 May 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 30 May 2010 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 30 May 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 30 May 2009 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
6 June 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
6 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
11 December 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
8 December 2006Liquidators statement of receipts and payments (5 pages)
8 December 2006Liquidators' statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
6 June 2006Liquidators' statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2005Appointment of a voluntary liquidator (1 page)
27 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2005Statement of affairs (8 pages)
27 July 2005Statement of affairs (8 pages)
27 July 2005Appointment of a voluntary liquidator (1 page)
17 May 2005Registered office changed on 17/05/05 from: nortons court greengate salford lancs M3 7NS (1 page)
17 May 2005Registered office changed on 17/05/05 from: nortons court greengate salford lancs M3 7NS (1 page)
9 March 2005Accounts for a small company made up to 30 September 2003 (7 pages)
9 March 2005Accounts for a small company made up to 30 September 2003 (7 pages)
7 January 2005Particulars of mortgage/charge (7 pages)
7 January 2005Particulars of mortgage/charge (7 pages)
6 August 2004Return made up to 03/07/04; full list of members (9 pages)
6 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 May 2004Accounts for a small company made up to 30 September 2002 (7 pages)
25 May 2004Accounts for a small company made up to 30 September 2002 (7 pages)
10 August 2003Return made up to 03/07/03; full list of members (11 pages)
10 August 2003Return made up to 03/07/03; full list of members (11 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
2 November 2002Full accounts made up to 30 September 2001 (17 pages)
2 November 2002Full accounts made up to 30 September 2001 (17 pages)
9 August 2002Return made up to 03/07/02; full list of members (9 pages)
9 August 2002Return made up to 03/07/02; full list of members (9 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2001Return made up to 03/07/01; full list of members (9 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 January 2001Particulars of mortgage/charge (5 pages)
24 January 2001Particulars of mortgage/charge (5 pages)
2 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 2000Return made up to 03/07/00; full list of members (9 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 July 1999Return made up to 03/07/99; full list of members (6 pages)
21 July 1999Return made up to 03/07/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1998Return made up to 03/07/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1997Return made up to 03/07/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
6 August 1996Return made up to 03/07/96; full list of members (6 pages)
6 August 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 July 1995Return made up to 03/07/95; no change of members (6 pages)
31 July 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
3 November 1994Particulars of mortgage/charge (7 pages)
3 November 1994Particulars of mortgage/charge (7 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (31 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (31 pages)