About

Registered Number: 05628327
Date of Incorporation: 18/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2018 (5 years and 5 months ago)
Registered Address: CVR GLOBAL LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Bentley Glass Ltd was established in 2005, it's status is listed as "Dissolved". There are 2 directors listed as Grainger, Nicholas James, Grainger, Tracey Jane for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Nicholas James 18 November 2005 - 1
GRAINGER, Tracey Jane 18 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2018
LIQ14 - N/A 23 August 2018
AD01 - Change of registered office address 15 December 2016
RESOLUTIONS - N/A 07 December 2016
4.20 - N/A 07 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH03 - Change of particulars for secretary 16 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 07 December 2006
225 - Change of Accounting Reference Date 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.