GRIFFITHS BENTLEY & CO.,LIMITED

Register to unlock more data on OkredoRegister

GRIFFITHS BENTLEY & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00437299

Incorporation date

19/06/1947

Size

Full

Classification

-

Contacts

Registered address

Registered address

KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1977)
dot icon14/11/2012
Final Gazette dissolved following liquidation
dot icon14/08/2012
Return of final meeting in a members' voluntary winding up
dot icon27/04/2012
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2012-04-27
dot icon25/04/2012
Declaration of solvency
dot icon25/04/2012
Appointment of a voluntary liquidator
dot icon25/04/2012
Resolutions
dot icon03/02/2012
Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 2012-02-03
dot icon06/10/2011
Termination of appointment of Stuart David Mccaslin as a director on 2011-08-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon24/08/2011
Statement of company's objects
dot icon24/08/2011
Resolutions
dot icon22/07/2011
Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon22/07/2011
Appointment of Maureen Hodgkinson as a secretary
dot icon11/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/10/2010
Termination of appointment of Neil Rodgers as a director
dot icon25/10/2010
Termination of appointment of Paul Carter as a director
dot icon11/10/2010
Appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon11/10/2010
Termination of appointment of Seton House International Services Limited as a secretary
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Statement of capital on 2010-07-27
dot icon19/07/2010
Resolutions
dot icon19/07/2010
Consolidation of shares on 2010-06-30
dot icon19/07/2010
Statement by Directors
dot icon19/07/2010
Solvency Statement dated 30/06/10
dot icon19/07/2010
Resolutions
dot icon13/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon13/07/2010
Director's details changed for Paul Dennis Carter on 2010-06-18
dot icon13/07/2010
Director's details changed for Mr Neil Anthony Rodgers on 2010-06-18
dot icon13/07/2010
Director's details changed for Stuart David Mccaslin on 2010-06-18
dot icon13/07/2010
Secretary's details changed for Seton House International Services Limited on 2010-06-18
dot icon28/06/2010
Appointment of Mr William Gerard Devanney as a director
dot icon08/01/2010
Resolutions
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon01/07/2009
Director's Change of Particulars / paul carter / 18/06/2009 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue
dot icon06/06/2009
Director appointed neil anthony rodgers
dot icon06/06/2009
Appointment Terminated Director michael kayser
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2008
Resolutions
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 18/06/08; full list of members
dot icon30/06/2008
Secretary's Change of Particulars / seton house international services LIMITED / 29/06/2007 / HouseName/Number was: , now: watchmoor point; Street was: seton house, now: watchmoor road; Area was: warwick technology park, gallows hill, now: ; Post Town was: warwick, now: camberley; Region was: , now: surrey; Post Code was: CV34 6DE, now: GU15 3EX
dot icon09/05/2008
Appointment Terminated Director jamie mccomasky
dot icon30/04/2008
Director appointed michael arthur kayser
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon29/12/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
dot icon19/06/2007
Return made up to 18/06/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon11/08/2006
Return made up to 10/07/06; full list of members
dot icon11/08/2006
Secretary's particulars changed
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Particulars of mortgage/charge
dot icon21/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/08/2005
Return made up to 10/07/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon28/07/2004
Return made up to 10/07/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon07/02/2004
Director's particulars changed
dot icon10/08/2003
Return made up to 10/07/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon02/10/2002
Auditor's resignation
dot icon02/08/2002
Return made up to 10/07/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon15/06/2002
New director appointed
dot icon25/02/2002
Auditor's resignation
dot icon21/02/2002
Memorandum and Articles of Association
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Declaration of assistance for shares acquisition
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon05/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon20/09/2001
Return made up to 10/07/01; full list of members
dot icon05/06/2001
Accounts made up to 2000-12-31
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon10/10/2000
Accounts made up to 1999-12-31
dot icon03/10/2000
Return made up to 10/07/00; full list of members
dot icon04/08/1999
Return made up to 10/07/99; full list of members
dot icon04/06/1999
Accounts made up to 1998-12-31
dot icon08/12/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon10/08/1998
Return made up to 10/07/98; full list of members
dot icon25/03/1998
Accounts made up to 1997-12-31
dot icon25/03/1998
Resolutions
dot icon13/02/1998
Secretary's particulars changed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon05/09/1997
Return made up to 10/07/97; full list of members
dot icon05/09/1997
Secretary's particulars changed
dot icon27/07/1997
Director resigned
dot icon17/12/1996
Auditor's resignation
dot icon15/12/1996
New director appointed
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon28/11/1995
Director resigned;new director appointed
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 10/07/95; no change of members
dot icon19/06/1995
Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon31/08/1994
Return made up to 10/07/94; full list of members
dot icon31/08/1994
Location of register of members (non legible)
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon10/08/1993
Return made up to 10/07/93; no change of members
dot icon25/05/1993
Director resigned
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
Return made up to 10/07/92; no change of members
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 10/07/91; full list of members
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 09/07/90; full list of members
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon20/11/1989
Return made up to 10/07/89; full list of members
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon07/12/1988
Return made up to 30/06/88; full list of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon09/11/1987
Return made up to 30/06/87; full list of members
dot icon28/03/1987
Registered office changed on 28/03/87 from: mounts road wednesbury west midlands WS10 0DU
dot icon11/11/1986
Full accounts made up to 1985-12-31
dot icon11/11/1986
Return made up to 30/06/86; full list of members
dot icon30/12/1981
Accounts made up to 1980-12-31
dot icon27/11/1980
Accounts made up to 2079-12-31
dot icon07/11/1979
Accounts made up to 2078-12-31
dot icon15/12/1978
Accounts made up to 2077-12-31
dot icon10/01/1978
Accounts made up to 2076-12-31
dot icon13/01/1977
Accounts made up to 2075-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kayser, Michael Arthur
Director
10/04/2008 - 07/05/2009
134
Robertson, Douglas Grant
Director
16/05/2002 - 30/04/2007
107
Duffield, Stephen Leslie
Director
08/11/2000 - 30/04/2007
71
Thorne, Raymond
Director
01/12/1996 - 14/09/1998
57
Mccomasky, James Anthony
Director
30/04/2007 - 25/04/2008
35

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 GRIFFITHS BENTLEY & CO.,LIMITED

GRIFFITHS BENTLEY & CO.,LIMITED is an(a) Dissolved company incorporated on 19/06/1947 with the registered office located at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 2 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 GRIFFITHS BENTLEY & CO.,LIMITED?

toggle

GRIFFITHS BENTLEY & CO.,LIMITED is currently Dissolved. It was registered on 19/06/1947 and dissolved on 14/11/2012.

Where is GRIFFITHS BENTLEY & CO.,LIMITED located?

toggle

GRIFFITHS BENTLEY & CO.,LIMITED is registered at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What is the latest filing for GRIFFITHS BENTLEY & CO.,LIMITED?

toggle

The latest filing was on 14/11/2012: Final Gazette dissolved following liquidation.