Company NameBentham International Consulting Limited
Company StatusDissolved
Company Number05205296
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristian Carl Weltzien
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 16 October 2007)
RoleAdvisory Services
Correspondence AddressMelling Farm House
Melling
Cranforth
Lancashire
LA6 2RA
Secretary NameElizabeth Anne Weltzien
NationalityBritish
StatusClosed
Appointed01 September 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 16 October 2007)
RoleAdvisory Services
Correspondence AddressMelling Farm House
Melling
Carnforth
Lancashire
LA6 2RA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCommerical Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
29 May 2007Voluntary strike-off action has been suspended (1 page)
19 April 2007Application for striking-off (1 page)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/05
(6 pages)
28 September 2005Registered office changed on 28/09/05 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
23 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Registered office changed on 10/09/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004Director resigned (1 page)
13 August 2004Incorporation (16 pages)