JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED

Register to unlock more data on OkredoRegister

JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02507025

Incorporation date

30/05/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O Cleanacres Ltd,, Station Yard Ind Est, Andoversford, Cheltenham GL54 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1990)
dot icon28/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2011
First Gazette notice for voluntary strike-off
dot icon01/08/2011
Application to strike the company off the register
dot icon11/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon20/12/2010
Statement by Directors
dot icon20/12/2010
Statement of capital on 2010-12-21
dot icon20/12/2010
Solvency Statement dated 06/12/10
dot icon20/12/2010
Resolutions
dot icon13/10/2010
Accounts for a dormant company made up to 2010-07-31
dot icon26/09/2010
Termination of appointment of David Vine as a director
dot icon18/08/2010
Termination of appointment of Graham Lewis as a director
dot icon18/08/2010
Termination of appointment of Peter Jones as a director
dot icon15/08/2010
Termination of appointment of Digby Oliver as a director
dot icon11/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon11/05/2010
Director's details changed for Graham Lewis on 2010-05-12
dot icon11/05/2010
Director's details changed for Peter Shirley Jones on 2010-05-12
dot icon11/05/2010
Director's details changed for Digby Frank Crisp Oliver on 2010-05-12
dot icon11/05/2010
Director's details changed for David William Vine on 2010-05-12
dot icon28/04/2010
Termination of appointment of David Cribbin as a director
dot icon14/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon03/03/2010
Director's details changed for Mr Declan Giblin on 2009-10-01
dot icon11/06/2009
Return made up to 31/05/09; full list of members
dot icon07/02/2009
Accounts made up to 2008-07-31
dot icon03/02/2009
Secretary appointed mr david souter murray
dot icon03/02/2009
Appointment Terminated Secretary iain slater
dot icon23/06/2008
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/03/2008
Accounts made up to 2007-06-30
dot icon03/06/2007
Return made up to 31/05/07; full list of members
dot icon09/05/2007
Accounts made up to 2006-06-30
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon07/06/2006
Return made up to 31/05/06; full list of members
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon01/05/2006
Accounts made up to 2005-06-30
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon03/05/2005
Accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 31/05/04; full list of members
dot icon29/09/2003
Accounts made up to 2003-06-30
dot icon23/07/2003
Return made up to 31/05/03; full list of members
dot icon19/11/2002
Accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 31/05/02; full list of members
dot icon26/11/2001
Full accounts made up to 2001-06-30
dot icon10/06/2001
Return made up to 31/05/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-06-30
dot icon06/06/2000
Return made up to 31/05/00; full list of members
dot icon06/06/2000
Location of register of members address changed
dot icon06/06/2000
Location of debenture register address changed
dot icon25/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon30/06/1999
Return made up to 31/05/99; no change of members
dot icon15/03/1999
Accounts for a medium company made up to 1998-06-30
dot icon08/09/1998
Return made up to 31/05/98; change of members
dot icon28/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon31/07/1997
Return made up to 31/05/97; full list of members
dot icon28/05/1997
New director appointed
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon15/04/1997
Accounts for a medium company made up to 1996-06-30
dot icon06/08/1996
Return made up to 31/05/96; full list of members
dot icon12/03/1996
Accounts for a small company made up to 1995-06-30
dot icon22/08/1995
Secretary resigned;new secretary appointed
dot icon17/05/1995
Return made up to 31/05/95; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 31/05/94; no change of members
dot icon23/05/1994
Director resigned
dot icon03/03/1994
Accounts for a small company made up to 1993-06-30
dot icon08/06/1993
Return made up to 31/05/93; full list of members
dot icon09/03/1993
Accounts for a small company made up to 1992-06-30
dot icon01/07/1992
Return made up to 31/05/92; full list of members
dot icon29/04/1992
Particulars of mortgage/charge
dot icon24/11/1991
Accounts for a small company made up to 1991-06-30
dot icon29/09/1991
Ad 28/06/91--------- £ si 132998@1=132998 £ ic 2/133000
dot icon29/09/1991
Resolutions
dot icon29/09/1991
£ nc 1000/250000 28/06/91
dot icon05/08/1991
Director resigned
dot icon09/07/1991
Return made up to 31/05/91; full list of members
dot icon28/05/1991
Resolutions
dot icon28/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon10/04/1991
Particulars of mortgage/charge
dot icon04/03/1991
Accounting reference date notified as 30/06
dot icon05/12/1990
New director appointed
dot icon05/12/1990
New director appointed
dot icon22/10/1990
Memorandum and Articles of Association
dot icon11/10/1990
New director appointed
dot icon30/09/1990
Certificate of change of name
dot icon25/09/1990
New director appointed
dot icon25/09/1990
New director appointed
dot icon19/07/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Director resigned;new director appointed
dot icon17/07/1990
Memorandum and Articles of Association
dot icon17/07/1990
Resolutions
dot icon17/07/1990
Registered office changed on 18/07/90 from: 2 baches street london N1 6UB
dot icon30/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOYNE SECRETARIAL LIMITED
Corporate Secretary
06/08/1995 - 30/05/2006
75
Cribbin, David Charles
Director
12/05/1997 - 30/03/2010
38
Murray, David
Secretary
13/01/2009 - Present
28
Rushton, Clive
Secretary
30/05/2006 - 29/11/2006
26
Slater, Iain Gordon
Secretary
06/12/2006 - 13/01/2009
25

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 JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED

JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED is an(a) Dissolved company incorporated on 30/05/1990 with the registered office located at C/O Cleanacres Ltd,, Station Yard Ind Est, Andoversford, Cheltenham GL54 4LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED?

toggle

JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED is currently Dissolved. It was registered on 30/05/1990 and dissolved on 28/11/2011.

Where is JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED located?

toggle

JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED is registered at C/O Cleanacres Ltd,, Station Yard Ind Est, Andoversford, Cheltenham GL54 4LZ.

What does JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED do?

toggle

JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for JAMES BENT (AGRICULTURAL SUPPLIES) LIMITED?

toggle

The latest filing was on 28/11/2011: Final Gazette dissolved via voluntary strike-off.