Bentley Together Limited DONCASTER


Bentley Together Limited was officially closed on 2023-01-03. Bentley Together was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at Bentley Area Community Library Chapel Street, Bentley, Doncaster, DN5 0DE, South Yorkshire. Its total net worth was valued to be 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2014-06-19) was run by 3 directors.
Director Nicola B. who was appointed on 04 June 2016.
Director Audrey T. who was appointed on 19 June 2014.
Director Charles H. who was appointed on 19 June 2014.

The company was officially categorised as "library activities" (91011). The last confirmation statement was sent on 2022-06-19 and last time the accounts were sent was on 30 June 2021. 2016-06-19 is the date of the last annual return.

Bentley Together Limited Address / Contact

Office Address Bentley Area Community Library Chapel Street
Office Address2 Bentley
Town Doncaster
Post code DN5 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09094567
Date of Incorporation Thu, 19th Jun 2014
Date of Dissolution Tue, 3rd Jan 2023
Industry Library activities
End of financial Year 30th June
Company age 9 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 3rd Jul 2023
Last confirmation statement dated Sun, 19th Jun 2022

Company staff

Nicola B.

Position: Director

Appointed: 04 June 2016

Audrey T.

Position: Director

Appointed: 19 June 2014

Charles H.

Position: Director

Appointed: 19 June 2014

Angela S.

Position: Director

Appointed: 05 February 2021

Resigned: 08 June 2022

Rebecca P.

Position: Director

Appointed: 04 June 2016

Resigned: 05 February 2021

David H.

Position: Director

Appointed: 04 June 2016

Resigned: 05 February 2021

Jane C.

Position: Director

Appointed: 04 June 2016

Resigned: 08 June 2022

Derek S.

Position: Director

Appointed: 04 June 2016

Resigned: 05 February 2021

Jane C.

Position: Director

Appointed: 19 June 2014

Resigned: 20 July 2014

David H.

Position: Director

Appointed: 19 June 2014

Resigned: 09 November 2016

Rene P.

Position: Director

Appointed: 19 June 2014

Resigned: 04 June 2016

Ann P.

Position: Director

Appointed: 19 June 2014

Resigned: 30 August 2017

Sarah B.

Position: Director

Appointed: 19 June 2014

Resigned: 15 October 2014

Carol B.

Position: Director

Appointed: 19 June 2014

Resigned: 26 August 2016

David T.

Position: Director

Appointed: 19 June 2014

Resigned: 13 March 2015

People with significant control

Charles H.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Current Assets8 4349 64410 67110 3119 951
Net Assets Liabilities9 60810 15411 48111 31010 810
Other
Version Production Software  2 0212 021 
Creditors  429  
Fixed Assets1 7561 0291 239999859
Net Current Assets Liabilities8 4349 64410 24210 3119 951
Total Assets Less Current Liabilities10 19010 67311 91011 31010 810
Accrued Liabilities Not Expressed Within Creditors Subtotal582519   

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
Free Download (1 page)

Company search

Advertisements