About

Registered Number: 07349008
Date of Incorporation: 18/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: Paddock Business Centre 2 Paddock Road, West Pimbo, Skelmersdale, WN8 9PL

 

Bentley Williams Law Ltd was established in 2010. We don't know the number of employees at the business. The current directors of the organisation are listed as Harris, John, Lawson, Jim, Lawson, Jimmy, Ward, David, Williams, David, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, John 31 May 2012 01 August 2012 1
LAWSON, Jim 31 May 2012 20 June 2013 1
LAWSON, Jimmy 18 November 2010 05 February 2011 1
WARD, David 30 May 2012 20 June 2013 1
WILLIAMS, David, Dr 30 May 2012 01 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 07 April 2015
DISS40 - Notice of striking-off action discontinued 05 November 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 22 April 2014
RT01 - Application for administrative restoration to the register 22 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 26 June 2013
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 11 August 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 27 January 2012
AD01 - Change of registered office address 27 January 2012
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 29 November 2010
AD01 - Change of registered office address 19 November 2010
NEWINC - New incorporation documents 18 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.