Bentley
Doncaster
South Yorkshire
DN5 9TJ
Secretary Name | Amanda Bonnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 October 2010) |
Role | Company Director |
Correspondence Address | 2 Earlston Drive Bentley Doncaster South Yorkshire DN5 9TD |
Director Name | Stephen James Dobson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 74 Hallam Close Bessacarr Doncaster South Yorkshire DN4 7RX |
Secretary Name | Karen Roberta Elizabeth Maxwell King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 22 Church Street Bentley Doncaster South Yorkshire DN5 0BB |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £84,370 |
Current Liabilities | £87,156 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2010 | Liquidators statement of receipts and payments to 12 June 2010 (5 pages) |
21 June 2010 | Liquidators' statement of receipts and payments to 12 June 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 12 December 2009 (5 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 12 December 2009 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
10 January 2009 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
10 January 2009 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
17 November 2008 | Court order insolvency:replacement of liquidator (13 pages) |
17 November 2008 | Court order insolvency:replacement of liquidator (13 pages) |
6 November 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
6 November 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 June 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
24 June 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 March 2007 | C/O - replacement of liquidator (3 pages) |
27 March 2007 | C/O - replacement of liquidator (3 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2006 | Sec of state's release of liq (1 page) |
19 December 2006 | Sec of state's release of liq (1 page) |
7 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
17 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 425 bentley road bentley doncaster DN5 9TJ (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 425 bentley road bentley doncaster DN5 9TJ (1 page) |
18 June 2002 | Appointment of a voluntary liquidator (1 page) |
18 June 2002 | Appointment of a voluntary liquidator (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Statement of affairs (5 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Statement of affairs (5 pages) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members
|
22 February 2000 | Particulars of mortgage/charge (5 pages) |
22 February 2000 | Particulars of mortgage/charge (5 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
3 February 2000 | Particulars of mortgage/charge (5 pages) |
3 February 2000 | Particulars of mortgage/charge (5 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 November 1999 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
22 November 1999 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
16 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
22 April 1998 | Company name changed asparry LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed asparry LIMITED\certificate issued on 23/04/98 (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page) |
21 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 1998 | Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 1998 | Incorporation (16 pages) |