Company NameBentley Corporate Manufacturing Limited
Company StatusDissolved
Company Number06717946
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NamesBentley Corporate Manufacturing Limited and Bentley Corporate Manufacturing (UK) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Norman Sarsfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carriage Drive
Littleborough
Rochdale Oldham
Lancashire
OL15 9LE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Norman Sarsfield
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2014Voluntary strike-off action has been suspended (1 page)
16 July 2014Voluntary strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
15 May 2014Application to strike the company off the register (3 pages)
7 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
22 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
22 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 October 2009Director's details changed for David Norman Sarsfield on 2 October 2009 (2 pages)
28 October 2009Director's details changed for David Norman Sarsfield on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for David Norman Sarsfield on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
20 May 2009Director appointed david sarsfield (2 pages)
20 May 2009Director appointed david sarsfield (2 pages)
16 December 2008Memorandum and Articles of Association (3 pages)
16 December 2008Memorandum and Articles of Association (3 pages)
15 December 2008Memorandum and Articles of Association (4 pages)
15 December 2008Memorandum and Articles of Association (4 pages)
10 December 2008Company name changed bentley corporate manufacturing (uk) LIMITED\certificate issued on 11/12/08 (2 pages)
10 December 2008Company name changed bentley corporate manufacturing (uk) LIMITED\certificate issued on 11/12/08 (2 pages)
5 December 2008Company name changed bentley corporate manufacturing LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Company name changed bentley corporate manufacturing LIMITED\certificate issued on 05/12/08 (2 pages)
8 October 2008Appointment terminated director yomtov jacobs (1 page)
8 October 2008Appointment terminated director yomtov jacobs (1 page)
8 October 2008Incorporation (9 pages)
8 October 2008Incorporation (9 pages)