BENTWOOD LINGERIE LIMITED

Register to unlock more data on OkredoRegister

BENTWOOD LINGERIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02008010

Incorporation date

07/04/1986

Size

Full

Classification

-

Contacts

Registered address

Registered address

Bentwood Ltd, Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon23/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon10/05/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Secretary's details changed for Mr Peter Grenville Rusby on 2009-12-27
dot icon08/02/2010
Director's details changed for Mr Peter Grenville Rusby on 2009-12-27
dot icon29/07/2009
Return made up to 18/07/09; full list of members
dot icon28/07/2009
Director's Change of Particulars / steven bentwood / 25/09/2008 / HouseName/Number was: , now: bankhall corner; Street was: bankhall corner, now: 110 bankhall lane; Area was: 110 bankhall lane, now: ; Post Code was: WA15 0DH, now: WA15 0PD
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 18/07/08; full list of members
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 18/07/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon08/08/2006
New secretary appointed
dot icon20/07/2006
Return made up to 18/07/06; full list of members
dot icon20/07/2006
Secretary resigned
dot icon26/03/2006
Director's particulars changed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 18/07/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon01/08/2004
Return made up to 18/07/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon16/11/2003
Director's particulars changed
dot icon31/07/2003
Return made up to 18/07/03; full list of members
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
Return made up to 18/07/02; full list of members
dot icon12/08/2002
New secretary appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon18/09/2001
Secretary resigned
dot icon05/08/2001
Return made up to 18/07/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon10/10/2000
Director resigned
dot icon15/08/2000
Return made up to 18/07/00; full list of members
dot icon15/08/2000
Director resigned
dot icon28/03/2000
Declaration of satisfaction of mortgage/charge
dot icon28/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon26/10/1999
Registered office changed on 27/10/99 from: bentley avenue, stakehill lane middleton manchester M24 2RW
dot icon02/08/1999
Return made up to 18/07/99; no change of members
dot icon02/08/1999
Director's particulars changed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon16/08/1998
Memorandum and Articles of Association
dot icon09/08/1998
Return made up to 18/07/98; no change of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon13/08/1997
Return made up to 18/07/97; full list of members
dot icon13/08/1997
Director's particulars changed
dot icon05/01/1997
Director resigned
dot icon29/10/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
Return made up to 18/07/96; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon10/10/1995
Director resigned
dot icon27/09/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Return made up to 18/07/95; no change of members
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New director appointed
dot icon07/01/1995
Secretary resigned;new secretary appointed
dot icon06/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 18/07/94; full list of members
dot icon28/07/1994
Registered office changed on 29/07/94
dot icon06/03/1994
Director resigned
dot icon12/02/1994
Full accounts made up to 1993-03-31
dot icon19/07/1993
Return made up to 18/07/93; full list of members
dot icon19/07/1993
Location of register of members address changed
dot icon19/07/1993
Location of debenture register address changed
dot icon30/11/1992
Secretary resigned;director resigned
dot icon23/11/1992
Secretary resigned
dot icon17/11/1992
Certificate of change of name
dot icon03/11/1992
Full group accounts made up to 1992-03-31
dot icon02/11/1992
Certificate of re-registration from Public Limited Company to Private
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Resolutions
dot icon01/11/1992
Re-registration of Memorandum and Articles
dot icon01/11/1992
Application for reregistration from PLC to private
dot icon20/10/1992
New secretary appointed;director resigned;new director appointed
dot icon07/09/1992
Return made up to 18/07/92; bulk list available separately
dot icon07/09/1992
Registered office changed on 08/09/92
dot icon12/01/1992
Director resigned
dot icon12/01/1992
Director resigned;new director appointed
dot icon12/01/1992
Director resigned;new director appointed
dot icon12/01/1992
Director resigned;new director appointed
dot icon12/01/1992
New director appointed
dot icon26/11/1991
Director resigned
dot icon26/11/1991
Director resigned
dot icon26/11/1991
Director resigned
dot icon18/11/1991
Secretary resigned
dot icon10/11/1991
Full group accounts made up to 1991-03-31
dot icon14/10/1991
Return made up to 18/07/91; bulk list available separately
dot icon12/09/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon12/09/1991
New secretary appointed;new director appointed
dot icon05/09/1991
Registered office changed on 06/09/91 from: welsh house 83, welsh row nantwich cheshire. CW5 8ET.
dot icon06/08/1991
New secretary appointed
dot icon06/08/1991
Secretary resigned
dot icon04/08/1991
Particulars of mortgage/charge
dot icon24/03/1991
Registered office changed on 25/03/91 from: "dukes court" mill street macclesfield cheshire sk 116
dot icon03/01/1991
New director appointed
dot icon17/10/1990
Return made up to 19/07/90; bulk list available separately
dot icon09/10/1990
Full group accounts made up to 1990-03-31
dot icon17/09/1989
Full accounts made up to 1989-03-31
dot icon17/09/1989
Return made up to 18/07/89; full list of members
dot icon13/06/1989
Particulars of mortgage/charge
dot icon07/03/1989
Full accounts made up to 1988-03-31
dot icon06/03/1989
Director resigned
dot icon06/02/1989
Director's particulars changed
dot icon01/02/1989
Return made up to 20/09/88; full list of members
dot icon18/01/1989
Issued capital not yet recorded £ sr [email protected]=90800
dot icon18/01/1989
Nc dec already adjusted
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Wd 21/12/88 ad 06/09/88--------- £ si [email protected]=127796
dot icon18/01/1989
Nc inc already adjusted
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon06/10/1988
Location of register of members (non legible)
dot icon03/10/1988
Memorandum and Articles of Association
dot icon27/09/1988
Wd 23/09/88 ad 06/09/88--------- premium £ si [email protected]=16144 £ ic 306748/322892
dot icon27/09/1988
Particulars of contract relating to shares
dot icon27/09/1988
Wd 23/09/88 ad 06/09/88--------- £ si [email protected]=204500 £ ic 102248/306748
dot icon27/09/1988
S-div
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon19/09/1988
Prospectus
dot icon15/03/1988
Return made up to 05/11/87; full list of members
dot icon16/02/1988
Full accounts made up to 1987-03-31
dot icon02/11/1987
Registered office changed on 03/11/87 from: ritz centre arkwright road astmoor runcorn cheshire WA7 1NU
dot icon12/08/1987
Secretary resigned;new secretary appointed
dot icon05/08/1987
Secretary resigned;director resigned
dot icon16/02/1987
Return of allotments
dot icon29/12/1986
Return of allotments
dot icon23/12/1986
Particulars of mortgage/charge
dot icon19/12/1986
New director appointed
dot icon12/11/1986
Certificate of change of name
dot icon05/11/1986
Application to commence business
dot icon31/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1986
Registered office changed on 01/11/86 from: 111 park street london W1Y 3FB
dot icon25/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1986
Registered office changed on 26/09/86 from: 47 brunswick place london N1 6EE

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reay, David
Director
06/12/1994 - 28/09/1995
-
Rusby, Peter Grenville
Director
30/09/1992 - Present
23
Phillips, Stephen David
Director
06/12/1994 - 04/07/2000
3
Leighton, Wendy Jill
Director
06/12/1994 - 30/11/2001
2
Read, Karen Lesley
Director
06/12/1994 - 31/12/1996
2

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 BENTWOOD LINGERIE LIMITED

BENTWOOD LINGERIE LIMITED is an(a) Dissolved company incorporated on 07/04/1986 with the registered office located at Bentwood Ltd, Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5FY. There are currently 2 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 BENTWOOD LINGERIE LIMITED?

toggle

BENTWOOD LINGERIE LIMITED is currently Dissolved. It was registered on 07/04/1986 and dissolved on 23/08/2010.

Where is BENTWOOD LINGERIE LIMITED located?

toggle

BENTWOOD LINGERIE LIMITED is registered at Bentwood Ltd, Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5FY.

What is the latest filing for BENTWOOD LINGERIE LIMITED?

toggle

The latest filing was on 23/08/2010: Final Gazette dissolved via compulsory strike-off.