Company NameBanfield Williams Limited
Company StatusDissolved
Company Number05292036
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Banfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(same day as company formation)
RoleFinancial Sus Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Dog Chase Wethersfield
Braintree
Essex
CM7 4ED
Secretary NameMr James George Banfield
NationalityBritish
StatusClosed
Appointed19 November 2004(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
Appointed19 November 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,548
Cash£1,080
Current Liabilities£27,209

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
9 December 2010Director's details changed for Michael Banfield on 18 November 2010 (2 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
(4 pages)
9 December 2010Director's details changed for Michael Banfield on 18 November 2010 (2 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
(4 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2008Return made up to 19/11/07; full list of members (2 pages)
4 February 2008Return made up to 19/11/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 December 2006Return made up to 19/11/06; full list of members (2 pages)
18 December 2006Return made up to 19/11/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 May 2006Accounts made up to 31 October 2005 (1 page)
10 May 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
10 May 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
10 February 2006Return made up to 19/11/05; full list of members (6 pages)
10 February 2006Return made up to 19/11/05; full list of members (6 pages)
10 October 2005Registered office changed on 10/10/05 from: little braxted hall witham road little braxted essex CM8 3EU (1 page)
10 October 2005Registered office changed on 10/10/05 from: little braxted hall witham road little braxted essex CM8 3EU (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
19 November 2004Incorporation (16 pages)
19 November 2004Incorporation (16 pages)