Company NameBentley Plastics And Construction Ltd
Company StatusDissolved
Company Number10097480
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years ago)
Dissolution Date5 November 2019 (4 years, 5 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 NameMr Trevor Frank Back
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngels Rest Goodwyns Mews
Great Bentley
Essex
CO7 8GA
Director NameMrs Somei Back
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngels Rest Goodwyns Mews
Great Bentley
Essex
CO7 8GA

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Application to strike the company off the register (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 July 2017Notification of Trevor Frank Back as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Somei Back as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Somei Back as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Trevor Frank Back as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 June 2017Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 (1 page)
21 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 (1 page)
21 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 (1 page)
21 June 2017Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 (1 page)
5 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 (1 page)
17 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)