Company NameF.Bonfield Limited
Company StatusDissolved
Company Number00580603
CategoryPrivate Limited Company
Incorporation Date25 March 1957(67 years, 1 month ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Margery Anne Bewsy
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(35 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressSaddlers Mead 12 Buckingham Road
Hampton
Middlesex
TW12 3JA
Director NameMr Christopher Raymond Bonfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(35 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address23 Glen Road
Chessington
Surrey
KT9 1HD
Secretary NameMrs Margery Anne Bewsy
NationalityBritish
StatusClosed
Appointed30 June 1992(35 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressSaddlers Mead 12 Buckingham Road
Hampton
Middlesex
TW12 3JA

Location

Registered AddressManor House
1 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2014
Turnover£8,253
Net Worth£174,190
Cash£17,720
Current Liabilities£4,939

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
22 October 2004Application for striking-off (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Return made up to 30/06/03; full list of members (8 pages)
26 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
11 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
23 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 17/08/98
(4 pages)
27 May 1998Full accounts made up to 30 September 1997 (10 pages)
28 August 1997Return made up to 30/06/97; no change of members (4 pages)
4 June 1997Full accounts made up to 30 September 1996 (9 pages)
28 August 1996Return made up to 30/06/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
7 August 1995Return made up to 30/06/95; no change of members (4 pages)
7 August 1995Registered office changed on 07/08/95 from: manor house 19 church street leatherhead surrey KT22 8DN (1 page)
22 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
23 March 1995Auditor's resignation (2 pages)
5 July 1984Accounts made up to 30 September 1983 (11 pages)
5 May 1983Accounts made up to 30 September 1982 (8 pages)
13 July 1982Accounts made up to 30 September 1981 (9 pages)
18 February 1982Accounts made up to 30 September 1982 (8 pages)
2 June 1975Particulars of mortgage/charge (3 pages)