Company NameBentley Management (UK) Ltd
Company StatusDissolved
Company Number08580546
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameGTS Sports Management Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen William Bentley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleEvents Management
Country of ResidenceEngland
Correspondence Address99 Moor Road
Croston
Leyland
PR26 9HP
Director NameMr Ian Cross
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address596 Warrington Road
Wigan
Lancashire
WN3 6QQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ian Cross
50.00%
Ordinary A
1 at £1Stephen Bentley
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
12 March 2014Application to strike the company off the register (3 pages)
20 November 2013Company name changed gts sports management LTD\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Company name changed gts sports management LTD\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Termination of appointment of Ian Cross as a director (1 page)
23 October 2013Termination of appointment of Ian Cross as a director (1 page)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
1 July 2013Appointment of Mr Stephen William Bentley as a director (2 pages)
1 July 2013Appointment of Mr Ian Cross as a director (2 pages)
1 July 2013Appointment of Mr Stephen William Bentley as a director (2 pages)
1 July 2013Appointment of Mr Ian Cross as a director (2 pages)
25 June 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 2
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 2
(3 pages)
24 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
24 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
24 June 2013Incorporation (28 pages)
24 June 2013Incorporation (28 pages)