BRITISH BENZOL LIMITED

Register to unlock more data on OkredoRegister

BRITISH BENZOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01336052

Incorporation date

27/10/1977

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

40 Clarendon Road, Watford, Hertfordshire WD17 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon09/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/06/2012
First Gazette notice for voluntary strike-off
dot icon18/06/2012
Application to strike the company off the register
dot icon12/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/11/2011
Appointment of Mrs Aminta Liliana Hall as a secretary on 2011-10-31
dot icon08/11/2011
Termination of appointment of Lee Ian Young as a secretary on 2011-10-31
dot icon15/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon23/06/2011
Director's details changed for Mr Didier Marie Gerard Harel on 2011-06-17
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr Didier Marie Gerard Harel on 2010-01-01
dot icon23/06/2010
Director's details changed for Mr Eric Pierre Bozec on 2010-01-01
dot icon23/06/2010
Secretary's details changed for Mr Lee Ian Young on 2010-01-01
dot icon20/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2009
Return made up to 06/07/09; full list of members
dot icon16/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/06/2009
Director's Change of Particulars / eric bozec / 19/06/2009 / HouseName/Number was: 51, now: 36; Street was: cloncurry street, now: shawfield street; Post Code was: SW6 6DT, now: SW3 4BD
dot icon20/04/2009
Director's Change of Particulars / eric bozec / 20/04/2009 / HouseName/Number was: 40, now: 51; Street was: clarendon road, now: cloncurry street; Post Town was: watford, now: london; Region was: herts, now: ; Post Code was: WD17 1TQ, now: SW6 6DT; Country was: uk, now: united kingdom
dot icon20/04/2009
Director's Change of Particulars / didier harel / 20/04/2009 / HouseName/Number was: 9D, now: 13; Street was: gloucester park apartments ashburn place, now: eastbourne road; Area was: kensington, now: ; Post Code was: SW7 4LL, now: W4 3EB
dot icon06/11/2008
Director appointed mr didier marie gerard harel
dot icon06/11/2008
Appointment Terminated Director malcolm jones
dot icon21/08/2008
Secretary appointed mr lee ian young
dot icon21/08/2008
Appointment Terminated Secretary russell poynter
dot icon15/07/2008
Return made up to 06/07/08; full list of members
dot icon20/06/2008
Appointment Terminated Director pierre hutchison
dot icon20/06/2008
Director appointed eric pierre bozec
dot icon07/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/07/2007
Return made up to 06/07/07; full list of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/07/2006
Return made up to 06/07/06; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon12/10/2005
Certificate of change of name
dot icon06/09/2005
Compulsory strike-off action has been discontinued
dot icon02/09/2005
Withdrawal of application for striking off
dot icon23/08/2005
First Gazette notice for voluntary strike-off
dot icon24/07/2005
Return made up to 06/07/05; full list of members
dot icon12/07/2005
Application for striking-off
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 06/07/04; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon14/07/2003
Return made up to 06/07/03; full list of members
dot icon24/06/2003
Certificate of change of name
dot icon22/05/2003
New director appointed
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Director resigned
dot icon04/08/2002
Miscellaneous
dot icon14/07/2002
Return made up to 06/07/02; full list of members
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
Secretary resigned
dot icon27/11/2001
New director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Director's particulars changed
dot icon23/10/2001
Secretary's particulars changed;director's particulars changed
dot icon23/10/2001
Return made up to 06/07/01; full list of members
dot icon23/10/2001
Secretary's particulars changed;director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 06/07/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 06/07/99; no change of members
dot icon23/06/1999
Secretary resigned;director resigned
dot icon23/06/1999
New secretary appointed;new director appointed
dot icon23/03/1999
Registered office changed on 23/03/99 from: 33 cavendish square london W1M 0EX
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Return made up to 06/07/98; full list of members
dot icon15/04/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Return made up to 06/07/97; no change of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon12/07/1996
Return made up to 06/07/96; no change of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 06/07/95; full list of members
dot icon11/07/1995
Registered office changed on 11/07/95 from: total house 4 lancer square london W8 4EW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon05/08/1994
Return made up to 06/07/94; no change of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon09/08/1993
Return made up to 06/07/93; full list of members
dot icon09/08/1993
Secretary's particulars changed;director's particulars changed
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
Return made up to 06/07/92; no change of members
dot icon12/08/1992
Registered office changed on 12/08/92
dot icon06/04/1992
Director resigned;new director appointed
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Return made up to 06/07/91; no change of members
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon12/07/1990
Return made up to 06/07/90; full list of members
dot icon11/01/1990
Full accounts made up to 1988-12-31
dot icon11/01/1990
Return made up to 26/12/89; full list of members
dot icon26/07/1988
Full accounts made up to 1987-12-31
dot icon26/07/1988
Return made up to 28/06/88; full list of members
dot icon22/07/1987
Full accounts made up to 1986-12-31
dot icon22/07/1987
Return made up to 10/07/87; full list of members
dot icon17/10/1986
Full accounts made up to 1985-12-31
dot icon17/10/1986
Return made up to 13/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longley, Caryl Annette
Director
11/06/1999 - 31/10/2001
5
Jones, Charles Gary
Director
01/04/1998 - 30/09/2003
16
Hutchison, Pierre
Director
29/04/2003 - 01/06/2008
20
Bozec, Eric Pierre
Director
01/06/2008 - Present
19
Hurley, John David
Director
31/10/2001 - 29/04/2003
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH BENZOL LIMITED

BRITISH BENZOL LIMITED is an(a) Dissolved company incorporated on 27/10/1977 with the registered office located at 40 Clarendon Road, Watford, Hertfordshire WD17 1TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH BENZOL LIMITED?

toggle

BRITISH BENZOL LIMITED is currently Dissolved. It was registered on 27/10/1977 and dissolved on 09/10/2012.

Where is BRITISH BENZOL LIMITED located?

toggle

BRITISH BENZOL LIMITED is registered at 40 Clarendon Road, Watford, Hertfordshire WD17 1TQ.

What is the latest filing for BRITISH BENZOL LIMITED?

toggle

The latest filing was on 09/10/2012: Final Gazette dissolved via voluntary strike-off.