Company NameAnafield Builders Limited
Company StatusDissolved
Company Number01206940
CategoryPrivate Limited Company
Incorporation Date10 April 1975(49 years, 1 month ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameBryan Humphrys
NationalityBritish
StatusClosed
Appointed31 August 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 12 October 1999)
RoleCompany Director
Correspondence Address35 Mayfield Gardens
Walton On Thames
Surrey
KT12 5PP
Director NameDorothy Myrtle Bailey
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 12 October 1999)
RoleRetired
Correspondence Address3 Fairlawn
Hallplace Drive
Weybridge
Surrey
KT13 0AY
Director NameBrian Maurice Bailey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address2a Queens Acre
Cheam
Sutton
Surrey
SM3 8DH
Director NameIan John Moffat
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(16 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 September 1996)
RoleSurveyor
Correspondence Address131 Hook Lane
Welling
Kent
DA16 2DU

Location

Registered AddressYork Court Alt Grove
St Georges Road
Wimbledon
London
SW19 4DZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
11 May 1999Application for striking-off (1 page)
25 August 1998Return made up to 31/08/98; no change of members (4 pages)
18 March 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
18 March 1998Full accounts made up to 28 February 1998 (7 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Full accounts made up to 30 June 1997 (8 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Return made up to 31/08/97; no change of members (4 pages)
18 June 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
25 March 1997Registered office changed on 25/03/97 from: unit 1 riverside road summerstown london SW17 0UT (1 page)
21 March 1997Particulars of mortgage/charge (4 pages)
1 October 1996Director resigned (2 pages)
1 October 1996Director's particulars changed;director resigned (1 page)
1 October 1996New director appointed (1 page)
25 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Full accounts made up to 31 May 1995 (8 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)