BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED

Register to unlock more data on OkredoRegister

BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03892932

Incorporation date

13/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Foundry Euston Way, Town Centre, Telford, Shropshire TF3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon03/01/2023
Application to strike the company off the register
dot icon20/10/2022
Micro company accounts made up to 2022-09-30
dot icon17/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon14/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon03/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/02/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon21/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon26/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon18/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/05/2014
Registered office address changed from Unit 1 Hollinswood Court Stafford Park Telford Shropshire TF3 3DE on 2014-05-19
dot icon19/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/02/2011
Appointment of David George Bentley as a secretary
dot icon02/02/2011
Termination of appointment of Kevin Rutter as a secretary
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon23/09/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2009
Total exemption small company accounts made up to 2007-07-31
dot icon06/02/2009
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon15/12/2008
Return made up to 13/12/08; full list of members
dot icon12/12/2008
Appointment terminated director angus marshall
dot icon12/12/2008
Appointment terminated director john jennison
dot icon28/04/2008
Accounting reference date extended from 30/06/2007 to 31/07/2007
dot icon13/12/2007
Return made up to 13/12/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/08/2007
Total exemption small company accounts made up to 2005-06-30
dot icon14/12/2006
Return made up to 13/12/06; full list of members
dot icon03/07/2006
Certificate of change of name
dot icon15/12/2005
Return made up to 13/12/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/12/2004
Return made up to 13/12/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-06-30
dot icon01/10/2004
New director appointed
dot icon01/10/2004
Resolutions
dot icon16/09/2004
Registered office changed on 16/09/04 from: suite 3 bishton court town centre telford salop TF3 4JE
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon02/04/2004
Total exemption small company accounts made up to 2002-06-30
dot icon21/01/2004
Return made up to 13/12/03; full list of members
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon29/01/2003
Return made up to 13/12/02; full list of members
dot icon15/08/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon18/07/2002
Total exemption small company accounts made up to 2000-12-31
dot icon27/12/2001
Return made up to 13/12/01; full list of members
dot icon27/12/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon21/03/2001
Return made up to 13/12/00; full list of members
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon05/02/2001
Particulars of mortgage/charge
dot icon06/06/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon19/12/1999
Secretary resigned
dot icon19/12/1999
Director resigned
dot icon19/12/1999
New secretary appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
Registered office changed on 19/12/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon13/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, William Arthur
Director
23/02/2000 - 01/01/2001
12
Mainstone, Timothy Paul
Director
01/01/2001 - 01/07/2001
20
Stockdale, Anthony Leonard Clark
Director
13/12/1999 - Present
70
Dwyer, Daniel James
Nominee Director
13/12/1999 - 13/12/1999
2783
Rourke, George
Director
23/02/2000 - 25/07/2001
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED

BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED is an(a) Dissolved company incorporated on 13/12/1999 with the registered office located at The Foundry Euston Way, Town Centre, Telford, Shropshire TF3 4LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED?

toggle

BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED is currently Dissolved. It was registered on 13/12/1999 and dissolved on 28/03/2023.

Where is BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED located?

toggle

BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED is registered at The Foundry Euston Way, Town Centre, Telford, Shropshire TF3 4LY.

What does BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED do?

toggle

BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.