Company NameBanaville Limited
Company StatusDissolved
Company Number01273814
CategoryPrivate Limited Company
Incorporation Date18 August 1976(47 years, 8 months ago)
Previous NameWill To Charity Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Alexander Eastman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Correspondence Address2 Oakdene
Winchfield
Basingstoke
Hampshire
RG27 8BY
Director NameTimothy Stephen Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Correspondence AddressTwo Furlongs Portsmouth Road
Esher
Surrey
KT10 9AA
Director NameMaj Harry Nash
Date of BirthJune 1944 (Born 79 years ago)
NationalityCanadian
StatusCurrent
Appointed30 October 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleAir Force Officer
Correspondence Address8134 Ludlow Trail
San Antonio
Texas 78244
United States
Secretary NameDavid Alexander Eastman
NationalityBritish
StatusCurrent
Appointed30 October 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address2 Oakdene
Winchfield
Basingstoke
Hampshire
RG27 8BY
Director NameAnne Frazer Simpson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1992)
RoleEditorial Director
Correspondence Address101 Hazelbank Road
Chertsey
Surrey
KT16 8PB

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 1999Dissolved (1 page)
13 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
23 February 1998Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Company name changed will to charity LIMITED\certificate issued on 09/10/96 (2 pages)
23 August 1996Liquidators statement of receipts and payments (5 pages)
22 February 1996Liquidators statement of receipts and payments (5 pages)
8 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 March 1995Appointment of a voluntary liquidator (2 pages)
26 January 1993Director resigned (2 pages)
24 July 1991Director resigned;new director appointed (4 pages)
7 December 1987Secretary resigned;new secretary appointed (6 pages)