Camberley
Surrey
GU15 1EL
Director Name | Mrs Kim Nelson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lime Avenue Camberley Surrey GU15 2BS |
Director Name | Mr Martyn Nelson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lime Avenue Camberley Surrey GU15 2BS |
Secretary Name | Mrs Kim Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lime Avenue Camberley Surrey GU15 2BS |
Registered Address | 99 Loachbrook Farm Way Congleton CW12 4BF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Max Nelson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2018 | Voluntary strike-off action has been suspended (1 page) |
5 November 2018 | Application to strike the company off the register (1 page) |
4 May 2018 | Compulsory strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Registered office address changed from 7 Ivy Gardens Congleton CW12 4GA England to 99 Loachbrook Farm Way Congleton CW12 4BF on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 7 Ivy Gardens Congleton CW12 4GA England to 99 Loachbrook Farm Way Congleton CW12 4BF on 30 May 2017 (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
13 February 2017 | Registered office address changed from 27 Abbotsleigh Avenue Manchester M23 9RP England to 7 Ivy Gardens Congleton CW12 4GA on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 27 Abbotsleigh Avenue Manchester M23 9RP England to 7 Ivy Gardens Congleton CW12 4GA on 13 February 2017 (1 page) |
8 April 2016 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 27 Abbotsleigh Avenue Manchester M23 9RP on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 27 Abbotsleigh Avenue Manchester M23 9RP on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 July 2014 | Termination of appointment of Kim Nelson as a secretary (1 page) |
10 July 2014 | Termination of appointment of Kim Nelson as a director (1 page) |
10 July 2014 | Termination of appointment of Kim Nelson as a secretary (1 page) |
10 July 2014 | Termination of appointment of Martyn Nelson as a director (1 page) |
10 July 2014 | Termination of appointment of Kim Nelson as a director (1 page) |
10 July 2014 | Termination of appointment of Martyn Nelson as a director (1 page) |
10 July 2014 | Appointment of Mr Max Nelson as a director (2 pages) |
10 July 2014 | Company name changed bentley berkshire LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Company name changed bentley berkshire LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Appointment of Mr Max Nelson as a director (2 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Mr Martyn Nelson on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mrs Kim Nelson on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Kim Nelson on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Martyn Nelson on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 December 2008 | Incorporation (17 pages) |
11 December 2008 | Incorporation (17 pages) |