Company NameBentham Tools Limited
Company StatusDissolved
Company Number01520592
CategoryPrivate Limited Company
Incorporation Date6 October 1980(43 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAlastair David Grimshaw
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(19 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address9 Whinberry Way
Oldham
Lancashire
OL4 2NN
Director NameMr Clive Stuart Grimshaw
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(19 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address28 Cumberland Drive
Royton
Oldham
Lancashire
OL2 5AY
Director NameMark Julian Grimshaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(19 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address46 Delph Road
Oldham
Lancashire
OL3 5RY
Secretary NameMr Clive Stuart Grimshaw
NationalityBritish
StatusCurrent
Appointed02 November 1999(19 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address28 Cumberland Drive
Royton
Oldham
Lancashire
OL2 5AY
Director NameMr David George Slater
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 November 1999)
RoleManager
Correspondence Address17 Dale Head Road
Leyland
Preston
Lancashire
PR5 2AX
Director NameMrs Susan Linda Slater
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 November 1999)
RoleSecretary
Correspondence Address17 Dale Head Road
Leyland
Preston
Lancashire
PR5 2AX
Secretary NameMrs Susan Linda Slater
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address17 Dale Head Road
Leyland
Preston
Lancashire
PR5 2AX

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£77,700
Net Worth-£73,457
Cash£1,005
Current Liabilities£278,946

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

15 May 2005Dissolved (1 page)
15 February 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
4 February 2002Appointment of a voluntary liquidator (1 page)
4 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2002Statement of affairs (9 pages)
28 December 2001Registered office changed on 28/12/01 from: 72 manchester street oldham lancashire OL9 6EQ (1 page)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
8 January 2001Accounts for a medium company made up to 31 October 2000 (11 pages)
4 December 2000Director's particulars changed (1 page)
18 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 July 2000Return made up to 06/06/00; full list of members (7 pages)
25 November 1999Registered office changed on 25/11/99 from: offices 1&2 croston house lancashire enterprises business park centurion way leyland PR5 1TZ (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Secretary resigned;director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999Director resigned (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 July 1999Return made up to 06/06/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
24 June 1998Return made up to 06/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 June 1997Return made up to 06/06/97; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 June 1996Return made up to 06/06/96; full list of members (6 pages)
12 June 1995Return made up to 06/06/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (2 pages)
6 October 1980Incorporation (18 pages)