Gilling East
York
North Yorkshire
YO62 4HR
Director Name | Richard Pringle Benthall |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1992(29 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | Courtyard House 7 Lindridge Bishopsteignton Devon TQ14 9TP |
Secretary Name | Mr James Holme Benthall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1992(29 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | Grimston Chase Gilling East York North Yorkshire YO62 4HR |
Registered Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78,241 |
Cash | £79,731 |
Current Liabilities | £1,490 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2006 | Application for striking-off (1 page) |
17 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
16 February 2006 | Return made up to 04/01/06; full list of members
|
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Return made up to 04/01/05; full list of members
|
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members (8 pages) |
13 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
9 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (5 pages) |
11 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members
|
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
13 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
28 April 1998 | Resolutions
|
11 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
25 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
13 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
30 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Location of register of members (1 page) |
30 October 1996 | Location of debenture register (1 page) |
22 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
29 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
30 March 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |