Company NameBentley Chase Limited
Company StatusDissolved
Company Number03800520
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Granger Devonald
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 October 2002)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address143 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Director NameRay Sanchez
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 October 2002)
RoleEuropean IT Services Manager
Correspondence Address4 Bidston Drive
Handforth
Wilmslow
Cheshire
SK9 3BN
Secretary NameRay Sanchez
NationalityBritish
StatusClosed
Appointed19 July 1999(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 October 2002)
RoleEuropean IT Services Manager
Correspondence Address4 Bidston Drive
Handforth
Wilmslow
Cheshire
SK9 3BN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address143 Manchester Road
Wilmslow
Cheshire
SK9 2JN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 May 2002Accounts for a dormant company made up to 31 July 2000 (2 pages)
16 May 2002Application for striking-off (1 page)
19 March 2002Registered office changed on 19/03/02 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
3 August 2001Return made up to 05/07/01; full list of members (6 pages)
9 January 2001Return made up to 05/07/00; full list of members (6 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
5 August 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 July 1999Incorporation (14 pages)