Company NameBentley Manufacturing Limited
Company StatusDissolved
Company Number04312061
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Alan James Bukvic
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleCo Director
Correspondence Address9 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Secretary NameMr Alan James Bukvic
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleCo Director
Correspondence Address9 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Director NameMichael Sammut
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address82 Weaver Street
Winsford
Cheshire
CW7 4AA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Application for striking-off (1 page)
30 July 2008Appointment terminated director michael sammut (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 November 2007Return made up to 26/10/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 January 2007Return made up to 26/10/06; full list of members (7 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
24 October 2005Return made up to 26/10/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
21 January 2005Return made up to 26/10/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
21 October 2003Return made up to 26/10/03; full list of members (7 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
18 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
4 December 2001New director appointed (2 pages)
26 October 2001Incorporation (16 pages)