BENTRY LIMITED

Landmark St Peter's Square Landmark St Peter's Square, Manchester, M1 4PB
StatusDISSOLVED
Company No.01583060
CategoryPrivate Limited Company
Incorporated28 Aug 1981
Age42 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution12 Apr 2024
Years2 months, 5 days

SUMMARY

BENTRY LIMITED is an dissolved private limited company with number 01583060. It was incorporated 42 years, 9 months, 20 days ago, on 28 August 1981 and it was dissolved 2 months, 5 days ago, on 12 April 2024. The company address is Landmark St Peter's Square Landmark St Peter's Square, Manchester, M1 4PB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: 9th Floor 3 Hardman Street Manchester M3 3HF

New address: Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Change date: 2023-09-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: The Spinney 2 Wilsbury Grange Hartford Hartford Cheshire CW8 1QQ England

Change date: 2022-11-30

New address: 9th Floor 3 Hardman Street Manchester M3 3HF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr John Raymond Harrison

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr John Raymond Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Old address: Fraser House Bridge Lane Frodsham Cheshire WA6 7HD

New address: The Spinney 2 Wilsbury Grange Hartford Hartford Cheshire CW8 1QQ

Change date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Owen Gallagher

Notification date: 2021-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-26

Psc name: Jane Kathleen Gallagher

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr John Raymond Harrison

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mr John Raymond Harrison

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr John Raymond Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Domnal Gallagher

Termination date: 2020-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-12

Officer name: Domnal Gallagher

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2020

Action Date: 12 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-12

Psc name: Domnal Gallagher

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Harrison

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Domnal Gallagher

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Domnal Gallagher

Change date: 2013-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-21

Officer name: Mr Domnal Gallagher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Raymond Harrison

Change date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Frances Harrison

Change date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Domnal Gallagher

Change date: 2010-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Mary Frances Harrison

Change date: 2010-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 20/11/97--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1996

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1994

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/91; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 09/01/91 from: 11 downham road south heswall wirral merseyside L60 5RG

Documents

View document PDF

Legacy

Date: 19 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/01/90; full list of members

Documents

View document PDF


Some Companies

C5 CONSULTING LIMITED

48 THORNE STREET,,BARNES,SW13 0PR

Number:09350717
Status:ACTIVE
Category:Private Limited Company
Number:07039833
Status:ACTIVE
Category:Private Limited Company

HORSEFAIR INVESTMENTS LIMITED

BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:07857019
Status:ACTIVE
Category:Private Limited Company

MANSFIELD SPORTS GROUP LIMITED

ASSET HOUSE,CHESSINGTON,KT9 1TT

Number:08546089
Status:ACTIVE
Category:Private Limited Company

STEPHEN MARSHALL ARCHITECTS LLP

6TH FLOOR,LONDON,EC4A 4AB

Number:OC325078
Status:ACTIVE
Category:Limited Liability Partnership

THE YORKSHIRE BRANDING CO LIMITED

1 NEAR COATES COTTAGE COATES LANE,SHEFFIELD,S36 8YB

Number:07078825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source