BENTLY NEVADA (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BENTLY NEVADA (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01214492

Incorporation date

02/06/1975

Size

Dormant

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1975)
dot icon26/08/2011
Final Gazette dissolved following liquidation
dot icon26/05/2011
Liquidators' statement of receipts and payments to 2011-05-17
dot icon26/05/2011
Return of final meeting in a members' voluntary winding up
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon02/08/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon10/02/2010
Liquidators' statement of receipts and payments to 2009-12-18
dot icon17/09/2009
Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP
dot icon09/07/2009
Liquidators' statement of receipts and payments to 2009-06-18
dot icon19/01/2009
Liquidators' statement of receipts and payments to 2008-12-18
dot icon21/07/2008
Liquidators' statement of receipts and payments to 2008-06-18
dot icon16/01/2008
Liquidators' statement of receipts and payments
dot icon06/11/2007
Director resigned
dot icon10/01/2007
Registered office changed on 10/01/07 from: the arena downshire way bracknell berkshire RG12 1PU
dot icon09/01/2007
Declaration of solvency
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Appointment of a voluntary liquidator
dot icon15/12/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon08/11/2006
Return made up to 03/10/06; full list of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon19/10/2006
New director appointed
dot icon05/12/2005
Return made up to 03/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon26/01/2005
Return made up to 03/10/04; full list of members; amend
dot icon25/01/2005
New director appointed
dot icon25/11/2004
Return made up to 03/10/04; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Location of register of members
dot icon26/01/2004
New secretary appointed
dot icon07/01/2004
Secretary resigned
dot icon30/12/2003
Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ
dot icon11/12/2003
Location of register of members
dot icon10/12/2003
Return made up to 03/10/03; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Secretary's particulars changed
dot icon02/01/2003
Return made up to 03/10/02; full list of members
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Director resigned
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon19/12/2002
Location of register of members
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
Registered office changed on 19/12/02 from: 2 kelvin close science park north birchwood warrington WA3 7BL
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon08/07/2002
Full accounts made up to 2001-12-28
dot icon08/07/2002
Miscellaneous
dot icon08/05/2002
Declaration of satisfaction of mortgage/charge
dot icon19/03/2002
Declaration of satisfaction of mortgage/charge
dot icon30/10/2001
Return made up to 03/10/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-12-29
dot icon25/10/2000
Return made up to 03/10/00; full list of members
dot icon25/10/2000
Director's particulars changed
dot icon25/02/2000
Full accounts made up to 1999-12-31
dot icon07/10/1999
Return made up to 03/10/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-12-25
dot icon12/01/1999
Return made up to 03/10/97; full list of members; amend
dot icon29/10/1998
Return made up to 03/10/98; no change of members
dot icon16/09/1998
Full accounts made up to 1997-12-26
dot icon20/07/1998
Auditor's resignation
dot icon05/12/1997
Return made up to 03/10/97; full list of members
dot icon20/10/1997
Full accounts made up to 1996-12-27
dot icon11/10/1996
Return made up to 03/10/96; no change of members
dot icon14/08/1996
Full accounts made up to 1995-12-29
dot icon02/04/1996
Director resigned
dot icon23/11/1995
Return made up to 03/10/95; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director's particulars changed;director resigned
dot icon17/11/1994
Return made up to 03/10/94; full list of members
dot icon17/11/1994
Registered office changed on 17/11/94
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon20/12/1993
Full accounts made up to 1992-12-31
dot icon20/12/1993
Return made up to 03/10/93; no change of members
dot icon20/12/1993
Director's particulars changed
dot icon20/01/1993
Director's particulars changed;director resigned;new director appointed
dot icon20/01/1993
Return made up to 03/10/92; no change of members
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon22/01/1992
Return made up to 03/10/91; full list of members
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
£ nc 2000/700000 21/06/91
dot icon11/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 03/10/90; full list of members
dot icon07/12/1989
Return made up to 28/09/89; full list of members
dot icon18/08/1989
Particulars of mortgage/charge
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon30/06/1988
Full accounts made up to 1987-10-31
dot icon30/06/1988
Return made up to 16/06/88; full list of members
dot icon09/05/1988
Accounting reference date extended from 31/10 to 31/12
dot icon10/07/1987
Full accounts made up to 1986-10-31
dot icon10/07/1987
Return made up to 21/04/87; full list of members
dot icon18/09/1986
Director resigned;new director appointed
dot icon11/08/1986
Particulars of mortgage/charge
dot icon29/07/1986
Particulars of mortgage/charge
dot icon02/06/1986
Full accounts made up to 1985-10-31
dot icon06/05/1986
Return made up to 25/04/86; full list of members
dot icon02/06/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulholland, Diarmaid Patrick
Director
03/10/2006 - 29/11/2006
25
Digby, Mark Damien
Director
07/02/2005 - 03/10/2006
25
Clark, Alyson Margaret
Director
10/12/2002 - Present
53
Wake, Hilary Anne
Director
07/02/2005 - Present
61
Keenan, John Joseph
Director
01/08/2005 - 24/10/2007
124

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTLY NEVADA (U.K.) LIMITED

BENTLY NEVADA (U.K.) LIMITED is an(a) Dissolved company incorporated on 02/06/1975 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLY NEVADA (U.K.) LIMITED?

toggle

BENTLY NEVADA (U.K.) LIMITED is currently Dissolved. It was registered on 02/06/1975 and dissolved on 26/08/2011.

Where is BENTLY NEVADA (U.K.) LIMITED located?

toggle

BENTLY NEVADA (U.K.) LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does BENTLY NEVADA (U.K.) LIMITED do?

toggle

BENTLY NEVADA (U.K.) LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for BENTLY NEVADA (U.K.) LIMITED?

toggle

The latest filing was on 26/08/2011: Final Gazette dissolved following liquidation.