Company NameBentley Worldwide Shoes Limited
Company StatusDissolved
Company Number02410081
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Alan James Bukvic
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(2 years after company formation)
Appointment Duration18 years, 3 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address9 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Secretary NameMr Alan James Bukvic
NationalityBritish
StatusClosed
Appointed13 May 2003(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address9 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Secretary NameMr Alan James Bukvic
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 28 July 1997)
RoleCompany Director
Correspondence Address6 Woodbourne Court
Woodbourne Road
Sale
Cheshire
M33 3TT
Secretary NameTatjana Bukvic
NationalityBritish
StatusResigned
Appointed28 February 1997(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 May 2003)
RoleCompany Director
Correspondence Address9 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Director NamePeter William Bukvic
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2003)
RoleBusiness Deveopment Manager
Correspondence Address22 Milestone Road
Poole
Dorset
BH15 3DS
Director NameMichael Sammut
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2008)
RoleCommercial Manager
Correspondence Address82 Weaver Street
Winsford
Cheshire
CW7 4AA

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£118,576
Current Liabilities£1,296,585

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2009Notice of move from Administration to Dissolution (8 pages)
8 April 2009Result of meeting of creditors (28 pages)
5 March 2009Administrator's progress report to 30 January 2009 (8 pages)
7 August 2008Registered office changed on 07/08/2008 from darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
7 August 2008Appointment of an administrator (1 page)
30 July 2008Appointment terminated director michael sammut (1 page)
6 November 2007Return made up to 01/08/07; no change of members (7 pages)
23 August 2007Particulars of mortgage/charge (10 pages)
8 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 November 2006Return made up to 01/08/06; full list of members (7 pages)
17 February 2006Accounts for a small company made up to 5 August 2005 (8 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
2 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Accounts for a small company made up to 7 July 2004 (8 pages)
27 October 2004Return made up to 01/08/04; full list of members (7 pages)
27 May 2004Director resigned (1 page)
4 May 2004Accounts for a small company made up to 7 July 2003 (7 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2003Return made up to 01/08/03; full list of members (7 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
23 May 2003Particulars of mortgage/charge (3 pages)
4 May 2003Accounts for a small company made up to 5 July 2002 (7 pages)
19 November 2002Return made up to 01/08/02; full list of members (7 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
8 February 2002New director appointed (2 pages)
23 January 2002Return made up to 01/08/01; full list of members (6 pages)
4 October 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 34 great jackson street manchester M15 5NG (1 page)
28 November 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
4 August 1999Return made up to 01/08/99; no change of members (4 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Return made up to 01/08/98; no change of members (4 pages)
17 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
17 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
23 April 1997New secretary appointed (2 pages)
25 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 1995Return made up to 01/08/95; no change of members (4 pages)
1 May 1990Ad 04/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1990Company name changed barnettfair LIMITED\certificate issued on 25/04/90 (2 pages)
1 August 1989Incorporation (16 pages)