Company NameAnthony Bentley Builders Merchants (Chester) Limited
Company StatusDissolved
Company Number01665967
CategoryPrivate Limited Company
Incorporation Date21 September 1982(41 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameJudith Elizabeth Bentley
NationalityBritish
StatusCurrent
Appointed21 November 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address29 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameAnthony John Bentley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilders Merchant
Correspondence AddressRose Cottage Withinlee Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QE
Director NameJudith Elizabeth Bentley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMark Foxcroft Bentley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(14 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleBuilders Merchant
Correspondence Address49 Benton Drive
Dukes Major
Chester
Cheshire
CH2 2RD
Wales
Director NameMark Foxcroft Bentley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(15 years after company formation)
Appointment Duration26 years, 6 months
RoleBuilders Merchant
Correspondence Address14 Earlswick Close
Northgate Village
Chester
Cheshire
CH2 2DN
Wales
Secretary NameAndrew Bentley
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 21 November 1991)
RoleCompany Director
Correspondence AddressBramble Cottage Booth Bed Lane
Allostock
Knutsford
Cheshire
WA16 9NA

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,638,041
Gross Profit£753,297
Net Worth£206,671
Cash£500
Current Liabilities£1,172,421

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page)
21 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
1 August 2001Receiver's abstract of receipts and payments (3 pages)
31 July 2001Receiver ceasing to act (1 page)
2 May 2001Registered office changed on 02/05/01 from: abbots mead parkgate road chester CH1 4AY (1 page)
18 April 2001Appointment of a voluntary liquidator (1 page)
18 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2001Statement of affairs (9 pages)
11 October 2000Receiver's abstract of receipts and payments (2 pages)
23 September 1999Receiver's abstract of receipts and payments (3 pages)
23 December 1998Administrative Receiver's report (15 pages)
18 September 1998Appointment of receiver/manager (1 page)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998New director appointed (2 pages)
20 January 1998Return made up to 30/11/97; no change of members (4 pages)
7 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997New director appointed (2 pages)
7 February 1997Return made up to 30/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 May 1995Auditor's resignation (2 pages)