Company NameBanfield Williams (UK) Limited
Company StatusDissolved
Company Number04374410
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 3 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichael Banfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Dog Chase Wethersfield
Braintree
Essex
CM7 4ED
Secretary NameMr James George Banfield
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodhill Cottages
Woodhill Common Road, Danbury
Chelmsford
Essex
CM3 4AN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressLittle Braxted Hall
Witham Road
Little Braxted
Essex
CM8 3EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Braxted
WardWickham Bishops and Woodham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 March 2006Return made up to 14/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 April 2005Return made up to 14/02/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
14 April 2004Registered office changed on 14/04/04 from: 122 new london road chelmsford essex CM2 0RD (1 page)
5 March 2004Return made up to 14/02/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 March 2003Return made up to 14/02/03; full list of members (6 pages)
13 March 2002Registered office changed on 13/03/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
14 February 2002Incorporation (16 pages)