Company NameBenton & Bowles Holdings Limited
DirectorsScott Douglas Van Der Helder and Douglas William Hill
Company StatusDissolved
Company Number00408328
CategoryPrivate Limited Company
Incorporation Date12 April 1946(78 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameScott Douglas Van Der Helder
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 1995(49 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address82 Lockwood Road
Riverside
Connecticut 06878
America
Secretary NameScott Douglas Van Der Helder
NationalityAustralian
StatusCurrent
Appointed07 April 1996(50 years after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address82 Lockwood Road
Riverside
Connecticut 06878
America
Director NameDouglas William Hill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1997(51 years after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence AddressCastle Mill Cottage 22 Nelson Street
Buckingham
Buckinghamshire
MK18 1DB
Director NameMr Alistair Copland Campbell Cook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressTor Na Coille 1 Ashley Road
Sevenoaks
Kent
TN13 3AN
Director NameMr Brian John Croome
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1992)
RoleCompany Director
Correspondence Address3 Holmesdale Close
Guilford
Guildford
Surrey
GU1 2TP
Director NameMr Anthony Jude Douglas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Malbrook Road
London
SW15 6UF
Director NameGraham Peter Henry Hinton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hollyberry Lane
London
NW3 6QT
Secretary NameMr Alistair Copland Campbell Cook
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressTor Na Coille 1 Ashley Road
Sevenoaks
Kent
TN13 3AN
Secretary NameMrs Louise Susan Sinclair
NationalityBritish
StatusResigned
Appointed30 September 1995(49 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynbourn Faris Lane
Woodham
Addlestone
Surrey
KT15 3DJ
Director NameJohn Francis Patrick Farrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(49 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressDorlin
Abinger Common
Dorking
Surrey
RH5 6JN

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
3 February 1998Registered office changed on 03/02/98 from: 123 buckingham palace road london SW1W 9DZ (1 page)
30 January 1998Declaration of solvency (3 pages)
30 January 1998Appointment of a voluntary liquidator (1 page)
30 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 1997Director's particulars changed (1 page)
2 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 July 1997New director appointed (2 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 June 1996Return made up to 31/05/96; full list of members (6 pages)
23 June 1996New secretary appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 September 1995Registered office changed on 25/09/95 from: 2 st. James's square london SW1Y 4JN (1 page)
21 September 1995Director resigned (2 pages)
18 July 1995Return made up to 31/05/95; no change of members (4 pages)
9 April 1995Director resigned (2 pages)