Company NameE.Gifford Limited
Company StatusDissolved
Company Number00475025
CategoryPrivate Limited Company
Incorporation Date16 November 1949(74 years, 5 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(44 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 17 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentwood Ltd
Atlantic Street, Broadheath
Altrincham
Cheshire
WA14 5FY
Secretary NameNicola Jane Scowcroft
NationalityBritish
StatusClosed
Appointed01 July 2006(56 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleFinancial Controller
Correspondence Address279 Stockport Road
Marple
Stockport
Cheshire
SK6 6ES
Director NameMr Brian William Addison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(41 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address20 Swann Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Director NameMr John Gifford Aspinall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(41 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP
Director NameRoderick Bradley Ball
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(41 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 1995)
RoleCompany Director
Correspondence Address21 Carwood Road
Wilmslow
Cheshire
Director NameMr John Michael Lees
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(41 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP
Director NameMr Peter Sheldon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(41 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Fairholme Gardens
London
N3 3EB
Director NameEdward David Southall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(41 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressPonsford Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Secretary NameMr John Michael Lees
NationalityBritish
StatusResigned
Appointed20 October 1991(41 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP
Director NameKeith John Edwards
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressGreystokes Grange Lane
Roydon
Harlow
Essex
CM19 5HG
Director NameWarren Murfin
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(44 years, 2 months after company formation)
Appointment Duration9 months (resigned 14 October 1994)
RoleOperations Director
Correspondence AddressRowantree House Mollatts Wood Road
Leek
Staffordshire
ST13 7AL
Director NameProf Thomas Cannon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(44 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Broadway
Manchester
M20 3DH
Secretary NameRobert John Foster
NationalityBritish
StatusResigned
Appointed14 October 1994(44 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2001)
RoleSecretary
Correspondence Address73 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NamePaul Robert Bentwood
NationalityBritish
StatusResigned
Appointed01 September 2001(51 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address52 Ringley Road
Whitefield
Manchester
M45 7LL

Location

Registered AddressBentwood Ltd
Atlantic Street, Broadheath
Altrincham
Cheshire
WA14 5FY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 3,058,800
(4 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 3,058,800
(4 pages)
4 February 2009Full accounts made up to 31 March 2008 (8 pages)
4 February 2009Full accounts made up to 31 March 2008 (8 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
26 October 2007Return made up to 20/10/07; full list of members (2 pages)
26 October 2007Return made up to 20/10/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (8 pages)
6 February 2007Full accounts made up to 31 March 2006 (8 pages)
17 November 2006Return made up to 20/10/06; full list of members (2 pages)
17 November 2006Return made up to 20/10/06; full list of members (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
7 November 2005Return made up to 20/10/05; full list of members (2 pages)
7 November 2005Return made up to 20/10/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
15 November 2004Return made up to 20/10/04; full list of members (6 pages)
15 November 2004Return made up to 20/10/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
20 November 2003Return made up to 20/10/03; full list of members (6 pages)
20 November 2003Return made up to 20/10/03; full list of members (6 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
5 November 2002Return made up to 20/10/02; full list of members (6 pages)
5 November 2002Return made up to 20/10/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
13 November 2001Return made up to 20/10/01; full list of members (6 pages)
13 November 2001Return made up to 20/10/01; full list of members (6 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
8 November 2000Return made up to 20/10/00; full list of members (6 pages)
8 November 2000Return made up to 20/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Full accounts made up to 31 March 2000 (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 November 1999Return made up to 20/10/99; full list of members (6 pages)
4 November 1999Return made up to 20/10/99; full list of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane middleton manchester M24 2RW (1 page)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane middleton manchester M24 2RW (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
6 November 1998Return made up to 20/10/98; no change of members (4 pages)
6 November 1998Return made up to 20/10/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 October 1997Return made up to 20/10/97; full list of members (6 pages)
16 October 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Full accounts made up to 31 March 1996 (12 pages)
8 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 October 1996Return made up to 20/10/96; no change of members (4 pages)
21 October 1996Return made up to 20/10/96; no change of members (4 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 February 1996Return made up to 20/10/95; no change of members (4 pages)
9 February 1996Return made up to 20/10/95; no change of members (4 pages)
18 January 1996Registered office changed on 18/01/96 from: unit 320 metroplex business broadway, park, salford, M5 2UW (1 page)
18 January 1996Registered office changed on 18/01/96 from: unit 320 metroplex business broadway, park, salford, M5 2UW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)