Company NameBentley Fundraising & Management Consultants Ltd
Company StatusDissolved
Company Number04370373
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameShearwood Trading Limited

Business Activity

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

Directors

Director NameMr David Peter Wing
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 07 April 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressIlloura
Brantham Hill
Brantham
Essex
CO11 1SD
Secretary NameDavina Jane Wing
NationalityBritish
StatusClosed
Appointed24 September 2002(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 07 April 2009)
RoleAdministrator
Correspondence AddressIlloura
Illoura, Brantham Hill
Brantham
Essex
CO11 1SD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressIlloura
Brantham Hill
Brantham
Essex
CO11 1SD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham

Financials

Year2014
Turnover£12,320
Net Worth£185
Cash£185

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
28 March 2008Memorandum and Articles of Association (4 pages)
19 March 2008Company name changed shearwood trading LIMITED\certificate issued on 25/03/08 (3 pages)
2 May 2007Return made up to 08/02/07; full list of members (2 pages)
31 May 2006Return made up to 08/02/06; full list of members (6 pages)
14 October 2005Return made up to 08/02/05; full list of members (2 pages)
14 October 2005Secretary's particulars changed (1 page)
5 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 May 2004Return made up to 08/02/04; full list of members (6 pages)
1 September 2003Return made up to 08/02/03; full list of members (6 pages)
18 June 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 October 2002Nc inc already adjusted 24/09/02 (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
11 October 2002Director resigned (1 page)
8 February 2002Incorporation (8 pages)