Company NameBentwood Lingerie Limited
Company StatusDissolved
Company Number02008010
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NamesJordans 358 Public Limited Company and RITZ Design Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Michael Bentwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1992(6 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhall Corner
110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Director NameMr Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(6 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 24 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentwood Ltd
Atlantic Street, Broadheath
Altrincham
Cheshire
WA14 5FY
Secretary NameMr Peter Grenville Rusby
NationalityBritish
StatusClosed
Appointed01 July 2006(20 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentwood Ltd
Atlantic Street, Broadheath
Altrincham
Cheshire
WA14 5FY
Director NamePeter Bentwood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Acres Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Director NameIan Forman Parley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(6 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address78 Murhill
Limpley Stoke
Bath
Avon
BA3 6HB
Director NameMr Peter Sheldon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 1994)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address34 Fairholme Gardens
London
N3 3EB
Director NameThe Hon Mr Robert Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Secretary NameThe Hon Mr Robert Underhill
NationalityBritish
StatusResigned
Appointed18 July 1992(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Secretary NameMr Peter Grenville Rusby
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 1994)
RoleFinance Director
Correspondence Address69 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TT
Director NameWendy Jill Leighton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(8 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address8 Green Street
London
W1K 6RF
Director NameStephen David Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address29 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Director NameKaren Lesley Read
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressOrchard Dene Hunton Road
Marden
Tonbridge
Kent
TN12 9SL
Director NameDavid Reay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressSeymour
8 Ringley Road
Whitfield
Greater Manchester
M25 7LB
Secretary NameRobert John Foster
NationalityBritish
StatusResigned
Appointed06 December 1994(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address73 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NamePaul Robert Bentwood
NationalityBritish
StatusResigned
Appointed01 September 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address52 Ringley Road
Whitefield
Manchester
M45 7LL

Location

Registered AddressBentwood Ltd
Atlantic Street, Broadheath
Altrincham
Cheshire
WA14 5FY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
29 July 2009Director's Change of Particulars / steven bentwood / 25/09/2008 / HouseName/Number was: , now: bankhall corner; Street was: bankhall corner, now: 110 bankhall lane; Area was: 110 bankhall lane, now: ; Post Code was: WA15 0DH, now: WA15 0PD (1 page)
29 July 2009Director's change of particulars / steven bentwood / 25/09/2008 (1 page)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
8 August 2008Return made up to 18/07/08; full list of members (4 pages)
8 August 2008Return made up to 18/07/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
14 August 2007Return made up to 18/07/07; full list of members (3 pages)
14 August 2007Return made up to 18/07/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
21 July 2006Return made up to 18/07/06; full list of members (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Return made up to 18/07/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
30 July 2005Return made up to 18/07/05; full list of members (7 pages)
30 July 2005Return made up to 18/07/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (8 pages)
2 February 2005Full accounts made up to 31 March 2004 (8 pages)
2 August 2004Return made up to 18/07/04; full list of members (7 pages)
2 August 2004Return made up to 18/07/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
1 August 2003Return made up to 18/07/03; full list of members (7 pages)
1 August 2003Return made up to 18/07/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Return made up to 18/07/02; full list of members (8 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Return made up to 18/07/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
6 August 2001Return made up to 18/07/01; full list of members (7 pages)
6 August 2001Return made up to 18/07/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
16 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2000Return made up to 18/07/00; full list of members (7 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
27 October 1999Registered office changed on 27/10/99 from: bentley avenue, stakehill lane middleton manchester M24 2RW (1 page)
27 October 1999Registered office changed on 27/10/99 from: bentley avenue, stakehill lane middleton manchester M24 2RW (1 page)
3 August 1999Return made up to 18/07/99; no change of members (6 pages)
3 August 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
17 August 1998Memorandum and Articles of Association (13 pages)
17 August 1998Memorandum and Articles of Association (13 pages)
10 August 1998Return made up to 18/07/98; no change of members (6 pages)
10 August 1998Return made up to 18/07/98; no change of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (17 pages)
26 January 1998Full accounts made up to 31 March 1997 (17 pages)
14 August 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1997Return made up to 18/07/97; full list of members (8 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
30 October 1996Full accounts made up to 31 March 1996 (18 pages)
30 October 1996Full accounts made up to 31 March 1996 (18 pages)
21 August 1996Return made up to 18/07/96; no change of members (6 pages)
21 August 1996Return made up to 18/07/96; no change of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (18 pages)
9 February 1996Full accounts made up to 31 March 1995 (18 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (1 page)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (1 page)
12 July 1995Return made up to 18/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (253 pages)
13 February 1994Full accounts made up to 31 March 1993 (15 pages)
13 February 1994Full accounts made up to 31 March 1993 (15 pages)
4 November 1992Full group accounts made up to 31 March 1992 (22 pages)
4 November 1992Full group accounts made up to 31 March 1992 (22 pages)
11 November 1991Full group accounts made up to 31 March 1991 (25 pages)
11 November 1991Full group accounts made up to 31 March 1991 (25 pages)
10 October 1990Full group accounts made up to 31 March 1990 (27 pages)
10 October 1990Full group accounts made up to 31 March 1990 (28 pages)
18 September 1989Full accounts made up to 31 March 1989 (23 pages)
18 September 1989Full accounts made up to 31 March 1989 (23 pages)
8 March 1989Full accounts made up to 31 March 1988 (26 pages)
8 March 1989Full accounts made up to 31 March 1988 (26 pages)
20 September 1988Prospectus (33 pages)
20 September 1988Prospectus (33 pages)
16 March 1988Return made up to 05/11/87; full list of members (7 pages)
16 March 1988Return made up to 05/11/87; full list of members (7 pages)
17 February 1988Full accounts made up to 31 March 1987 (25 pages)
17 February 1988Full accounts made up to 31 March 1987 (25 pages)