Company NameBentley Green Energy Limited
Company StatusDissolved
Company Number07292360
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Antony Simon Ascroft
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Newbrook Road
Atherton
Manchester
M46 9HF
Director NameMr Ian Douglas Chapman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(6 months, 1 week after company formation)
Appointment Duration4 years (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Brickyard
Hucknall
Nottingham
NG15 7PG
Director NameMr Barry Marsden Fair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(6 months, 1 week after company formation)
Appointment Duration4 years (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address375 Worsley Road
Swinton
Manchester
M27 0EJ
Director NameMr Peter Rowley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(6 months, 1 week after company formation)
Appointment Duration4 years (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rectory Lane
Harlaxton
Grantham
Lincolnshire
NG32 1HF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Ascroft
100.00%
Ordinary

Financials

Year2014
Turnover£2,555
Gross Profit-£1,745
Net Worth-£6,386
Cash£493
Current Liabilities£6,880

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2014Application to strike the company off the register (3 pages)
2 October 2014Application to strike the company off the register (3 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
29 February 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 February 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
2 March 2011Appointment of Mr Ian Douglas Chapman as a director (2 pages)
2 March 2011Appointment of Mr Ian Douglas Chapman as a director (2 pages)
4 February 2011Appointment of Mr Peter Rowley as a director (2 pages)
4 February 2011Appointment of Mr Barry Marsden Fair as a director (2 pages)
4 February 2011Appointment of Mr Barry Marsden Fair as a director (2 pages)
4 February 2011Appointment of Mr Peter Rowley as a director (2 pages)
13 July 2010Appointment of Mr Antony Simon Ascroft as a director (3 pages)
13 July 2010Appointment of Mr Antony Simon Ascroft as a director (3 pages)
25 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)