Company NameBentley Design Limited
Company StatusDissolved
Company Number03307530
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Yates
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(3 days after company formation)
Appointment Duration13 years, 7 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address197 Dove House Drive
Wellesbourne
Warwickshire
CV35 9NW
Secretary NameMargaret Louise Yates
NationalityBritish
StatusResigned
Appointed27 January 1997(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address144 Rochdale Road
Abbey Wood
London
SE2 0UR
Secretary NameDonna Marie Lewis
NationalityBritish
StatusResigned
Appointed19 January 2004(6 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2009)
RoleSecretary
Correspondence Address197 Dove House Drive
Wellesbourne
Warwickshire
CV35 9NW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£103
Cash£47
Current Liabilities£15,883

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 October 2009Termination of appointment of Donna Lewis as a secretary (1 page)
8 October 2009Termination of appointment of Donna Lewis as a secretary (1 page)
25 February 2009Return made up to 24/01/09; full list of members (3 pages)
25 February 2009Return made up to 24/01/09; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
19 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 March 2008Return made up to 24/01/08; no change of members (6 pages)
25 March 2008Return made up to 24/01/08; no change of members (6 pages)
15 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
15 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 March 2007Return made up to 24/01/07; full list of members (6 pages)
2 March 2007Return made up to 24/01/07; full list of members (6 pages)
9 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
9 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
31 January 2006Return made up to 24/01/06; full list of members (6 pages)
31 January 2006Return made up to 24/01/06; full list of members (6 pages)
2 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
9 February 2005Return made up to 24/01/05; full list of members (6 pages)
9 February 2005Return made up to 24/01/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
24 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Return made up to 24/01/04; full list of members (6 pages)
24 February 2004New secretary appointed (2 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
14 April 2003Registered office changed on 14/04/03 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
14 April 2003Registered office changed on 14/04/03 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
4 March 2003Return made up to 24/01/03; full list of members (6 pages)
4 March 2003Return made up to 24/01/03; full list of members (6 pages)
27 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
27 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
4 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Return made up to 24/01/02; full list of members (6 pages)
21 June 2001Full accounts made up to 31 January 2001 (10 pages)
21 June 2001Full accounts made up to 31 January 2001 (10 pages)
14 April 2001Return made up to 24/01/01; full list of members (6 pages)
14 April 2001Director's particulars changed (1 page)
14 April 2001Return made up to 24/01/01; full list of members (6 pages)
14 April 2001Director's particulars changed (1 page)
12 April 2000Return made up to 24/01/00; full list of members (6 pages)
12 April 2000Return made up to 24/01/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 January 2000 (10 pages)
10 April 2000Full accounts made up to 31 January 2000 (10 pages)
31 March 2000Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2000Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1999Full accounts made up to 31 January 1999 (11 pages)
16 July 1999Full accounts made up to 31 January 1999 (11 pages)
28 January 1999Return made up to 24/01/99; no change of members (4 pages)
28 January 1999Return made up to 24/01/99; no change of members (4 pages)
27 March 1998Full accounts made up to 31 January 1998 (10 pages)
27 March 1998Full accounts made up to 31 January 1998 (10 pages)
25 February 1998Return made up to 24/01/98; full list of members (6 pages)
25 February 1998Return made up to 24/01/98; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
(6 pages)
30 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
24 January 1997Incorporation (14 pages)