BENTRY LIMITED

Register to unlock more data on OkredoRegister

BENTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01583060

Incorporation date

28/08/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1981)
dot icon12/04/2024
Final Gazette dissolved following liquidation
dot icon12/01/2024
Return of final meeting in a members' voluntary winding up
dot icon01/09/2023
Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-01
dot icon15/12/2022
Declaration of solvency
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Appointment of a voluntary liquidator
dot icon30/11/2022
Registered office address changed from The Spinney 2 Wilsbury Grange Hartford Hartford Cheshire CW8 1QQ England to 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-11-30
dot icon20/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon28/03/2022
Change of details for Mr John Raymond Harrison as a person with significant control on 2016-04-06
dot icon28/03/2022
Change of details for Mr John Raymond Harrison as a person with significant control on 2016-04-06
dot icon06/12/2021
Registered office address changed from Fraser House Bridge Lane Frodsham Cheshire WA6 7HD to The Spinney 2 Wilsbury Grange Hartford Hartford Cheshire CW8 1QQ on 2021-12-06
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon28/05/2021
Notification of Liam Owen Gallagher as a person with significant control on 2021-02-26
dot icon28/05/2021
Notification of Jane Kathleen Gallagher as a person with significant control on 2021-02-26
dot icon23/03/2021
Confirmation statement made on 2021-01-17 with updates
dot icon23/02/2021
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon12/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/06/2020
Change of details for Mr John Raymond Harrison as a person with significant control on 2020-05-29
dot icon01/06/2020
Director's details changed for Mr John Raymond Harrison on 2020-05-29
dot icon29/05/2020
Change of details for Mr John Raymond Harrison as a person with significant control on 2020-05-29
dot icon21/04/2020
Termination of appointment of Domnal Gallagher as a director on 2020-04-12
dot icon21/04/2020
Termination of appointment of Domnal Gallagher as a secretary on 2020-04-12
dot icon21/04/2020
Cessation of Domnal Gallagher as a person with significant control on 2020-04-12
dot icon22/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon23/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon10/03/2014
Termination of appointment of Mary Harrison as a director
dot icon10/03/2014
Appointment of Mr Domnal Gallagher as a secretary
dot icon10/03/2014
Termination of appointment of Mary Harrison as a secretary
dot icon29/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon22/01/2013
Director's details changed for Mr Domnal Gallagher on 2013-01-21
dot icon21/01/2013
Director's details changed for Mr Domnal Gallagher on 2013-01-21
dot icon21/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon06/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon24/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr John Raymond Harrison on 2010-01-19
dot icon19/01/2010
Director's details changed for Mrs Mary Frances Harrison on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Domnal Gallagher on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Mrs Mary Frances Harrison on 2010-01-19
dot icon24/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon22/01/2009
Return made up to 17/01/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon24/01/2008
Return made up to 17/01/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon26/01/2007
Return made up to 17/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon24/01/2006
Return made up to 17/01/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon20/01/2005
Return made up to 17/01/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon11/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/01/2004
Return made up to 17/01/04; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-09-30
dot icon23/01/2003
Return made up to 17/01/03; full list of members
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-09-30
dot icon28/10/2001
Director resigned
dot icon22/01/2001
Return made up to 17/01/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-09-30
dot icon23/01/2000
Return made up to 17/01/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-09-30
dot icon13/05/1999
New director appointed
dot icon29/01/1999
Return made up to 17/01/99; full list of members
dot icon23/12/1998
Full accounts made up to 1998-09-30
dot icon26/01/1998
Return made up to 17/01/98; change of members
dot icon22/12/1997
Full accounts made up to 1997-09-30
dot icon08/12/1997
Ad 20/11/97--------- £ si 1@1=1 £ ic 2/3
dot icon05/06/1997
New director appointed
dot icon10/01/1997
Return made up to 17/01/97; no change of members
dot icon09/12/1996
Full accounts made up to 1996-09-30
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Return made up to 17/01/96; full list of members
dot icon15/11/1995
Full accounts made up to 1995-09-30
dot icon19/01/1995
Return made up to 17/01/95; no change of members
dot icon21/12/1994
Full accounts made up to 1994-09-30
dot icon18/07/1994
Accounts for a small company made up to 1993-09-30
dot icon31/01/1994
Return made up to 17/01/94; no change of members
dot icon02/04/1993
Accounts for a small company made up to 1992-09-30
dot icon28/01/1993
Return made up to 17/01/93; full list of members
dot icon25/03/1992
Accounts for a small company made up to 1991-09-30
dot icon26/02/1992
Return made up to 17/01/92; no change of members
dot icon20/03/1991
Accounts for a small company made up to 1990-09-30
dot icon20/03/1991
Return made up to 17/01/91; no change of members
dot icon09/01/1991
Registered office changed on 09/01/91 from: 11 downham road south heswall wirral merseyside L60 5RG
dot icon19/12/1990
Particulars of mortgage/charge
dot icon27/06/1990
Return made up to 17/01/90; full list of members
dot icon27/06/1990
Accounts for a small company made up to 1989-09-30
dot icon31/01/1989
Accounts for a small company made up to 1988-09-30
dot icon31/01/1989
Return made up to 17/01/89; full list of members
dot icon22/02/1988
Accounts for a small company made up to 1987-09-30
dot icon22/02/1988
Return made up to 20/01/88; full list of members
dot icon24/01/1987
Full accounts made up to 1986-09-30
dot icon24/01/1987
Return made up to 20/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Domnal Gallagher
Director
06/04/1997 - 12/04/2020
-
Sumner, Clement
Director
04/05/1999 - 12/10/2001
-
Gallagher, Domnal
Secretary
31/01/2014 - 12/04/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 BENTRY LIMITED

BENTRY LIMITED is an(a) Dissolved company incorporated on 28/08/1981 with the registered office located at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There is currently no 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 BENTRY LIMITED?

toggle

BENTRY LIMITED is currently Dissolved. It was registered on 28/08/1981 and dissolved on 12/04/2024.

Where is BENTRY LIMITED located?

toggle

BENTRY LIMITED is registered at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does BENTRY LIMITED do?

toggle

BENTRY LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BENTRY LIMITED?

toggle

The latest filing was on 12/04/2024: Final Gazette dissolved following liquidation.