About

Registered Number: 04270926
Date of Incorporation: 15/08/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 10 months ago)
Registered Address: 7 St Michaels Close, Buckland Dinham, Somerset, BA11 2QD

 

Bentley Brook Ltd was founded on 15 August 2001 and are based in Somerset. This organisation has one director listed as Culhane, Susan Margaret in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULHANE, Susan Margaret 26 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
1.4 - Notice of completion of voluntary arrangement 28 May 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2007
363s - Annual Return 17 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
2.32B - N/A 12 December 2006
AA - Annual Accounts 06 September 2006
1.1 - Report of meeting approving voluntary arrangement 26 July 2006
287 - Change in situation or address of Registered Office 26 May 2006
2.12B - N/A 23 May 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
RESOLUTIONS - N/A 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
123 - Notice of increase in nominal capital 17 March 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 06 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
363s - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 25 July 2002
395 - Particulars of a mortgage or charge 24 July 2002
395 - Particulars of a mortgage or charge 18 July 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
225 - Change of Accounting Reference Date 13 November 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 22 July 2002 Outstanding

N/A

Debenture 17 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.