Gilling East
York
North Yorkshire
YO62 4HR
Director Name | Mr Richard Pringle Benthall |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1992(61 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Benthall Hall Benthall Broseley Salop TF12 5RX |
Secretary Name | Mr James Holme Benthall |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1992(61 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Grimston Chase Gilling East York North Yorkshire YO62 4HR |
Director Name | Stella Margaret Lascelles Benthall |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(68 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Benthall Hall Benthall Broseley Salop TF12 5RX |
Director Name | Mr Charles Holme Benthall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Farmer |
Correspondence Address | Rectory Farm West Heslerton Malton North Yorkshire YO17 8RG |
Director Name | Mr Edward Anfrid Pringle Benthall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Macaulay Road London SW4 0QX |
Director Name | Jill Benthall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Grimston Chase Gilling East York North Yorkshire YO62 4HR |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Turnover | £149,655 |
Gross Profit | £66,459 |
Net Worth | £450,445 |
Cash | £10,990 |
Current Liabilities | £12,566 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
24 June 2005 | Dissolved (1 page) |
---|---|
24 March 2005 | Return of final meeting in a members' voluntary winding up (2 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (6 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
10 June 2003 | Declaration of solvency (3 pages) |
10 June 2003 | Appointment of a voluntary liquidator (1 page) |
10 June 2003 | Resolutions
|
24 May 2003 | Director resigned (1 page) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (12 pages) |
9 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
1 May 2002 | Group of companies' accounts made up to 30 June 2001 (12 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
11 May 2001 | Full group accounts made up to 30 June 2000 (13 pages) |
11 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
28 April 2000 | Full group accounts made up to 30 June 1999 (13 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members
|
15 April 1999 | Director's particulars changed (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
12 April 1999 | Full group accounts made up to 30 June 1998 (13 pages) |
14 January 1999 | Return made up to 04/01/99; full list of members
|
11 March 1998 | Full group accounts made up to 30 June 1997 (13 pages) |
11 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
30 October 1996 | Location of register of members (1 page) |
30 October 1996 | Location of debenture register (1 page) |
30 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1996 | Full group accounts made up to 30 June 1995 (13 pages) |
29 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |