About

Registered Number: 00313666
Date of Incorporation: 01/05/1936 (88 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: The Tower, 4th Avenue Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

 

Established in 1936, John Bentley & Sons (Engineers) Ltd have registered office in Harrogate in North Yorkshire, it's status is listed as "Dissolved". The business has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AC92 - N/A 06 November 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2008
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2008
652a - Application for striking off 22 April 2008
AA - Annual Accounts 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 19 July 2006
353 - Register of members 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 26 November 2002
395 - Particulars of a mortgage or charge 07 September 2002
363s - Annual Return 14 July 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 10 December 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 13 December 2000
287 - Change in situation or address of Registered Office 25 July 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 16 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 03 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 31 July 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 28 July 1991
363a - Annual Return 25 July 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 06 November 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 28 October 1987
288 - N/A 13 April 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 02 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2002 Fully Satisfied

N/A

Debenture 17 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.