Bentley
Doncaster
South Yorkshire
DN5 0BH
Director Name | Mr David William Beastall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1984(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months (closed 30 January 2009) |
Role | Company Director |
Correspondence Address | Lynwood Fenwick Lane Fenwick Doncaster |
Secretary Name | Mrs Audrey Beastall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 30 January 2009) |
Role | Company Director |
Correspondence Address | 9 Cooke Street Bentley Doncaster South Yorkshire DN5 0BH |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £90,634 |
Cash | £2,203 |
Current Liabilities | £224,469 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
15 October 2007 | Liquidators statement of receipts and payments (6 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (9 pages) |
26 April 2004 | Statement of affairs (6 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: brittania house, queens court, bentley, doncaster, S.yorkshire. DN5 9QH. (1 page) |
5 April 2004 | Appointment of a voluntary liquidator (1 page) |
5 April 2004 | Resolutions
|
27 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | Strike-off action suspended (1 page) |
18 April 2001 | Return made up to 31/12/99; full list of members (6 pages) |
18 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 April 1997 | Return made up to 31/12/96; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |