Company NameBanedale Limited
DirectorBarry Mowbray
Company StatusDissolved
Company Number01851917
CategoryPrivate Limited Company
Incorporation Date2 October 1984(39 years, 6 months ago)
Previous NameFreetalk Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Barry Mowbray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(15 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linslade Manor
Old Linslade Road
Leighton Buzzard
Bedfordshire
LU7 0DU
Secretary NameMr John Paul Gray
NationalityBritish
StatusCurrent
Appointed22 May 2000(15 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Christchurch Road
London
SW14 7AX
Director NameAileen Denise Pearce
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressHalfway House
16a Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameMr Gordon Fuller Pearce
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address16 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameNicholas Hugh Pearce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 1996)
RoleCompany Director
Correspondence AddressHalfway House 16a Grove Park Gardens
Chiswick
London
W4 3RZ
Secretary NameTeja Owen Picton-Howell
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address57 Dalyell Road
London
SW9 9SA
Secretary NameAileen Denise Pearce
NationalityBritish
StatusResigned
Appointed01 August 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressHalfway House
16a Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameElizabeth Jacka Slater
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Bridge Road
Frampton On Severn
Gloucester
Gloucestershire
GL2 7HA
Wales
Director NameJohn Andrew Slater
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield Bridge Road
Frampton On Severn
Gloucester
Gloucestershire
GL2 7HA
Wales
Secretary NameJohn Andrew Slater
NationalityBritish
StatusResigned
Appointed15 March 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield Bridge Road
Frampton On Severn
Gloucester
Gloucestershire
GL2 7HA
Wales
Director NameDavid Herbert Hardwick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(15 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address26 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameHelen Castle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 December 2000)
RoleExecutive
Correspondence Address8 Pound Place
Shalford
Guildford
Surrey
GU4 8HH
Director NameJacqueline Hills
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2001)
RoleSolicitor
Correspondence Address8 Harvey Road
Guildford
Surrey
GU1 3SG
Director NamePaul Bruce Domorski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2000(16 years after company formation)
Appointment Duration5 months (resigned 16 March 2001)
RoleChief Executive Officer
Correspondence AddressBirch Common Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameMr Matthew Crabtree
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(16 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Martins Barn
Westmill Lane, Ickleford
Hitchin
Hertfordshire
SG5 3RP

Location

Registered Address1 2 Raymond Buildings
Grays Inn
Holborn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,000

Accounts

Latest Accounts29 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2003Dissolved (1 page)
12 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Registered office changed on 04/10/01 from: 9 old queen street london SW1H 9JA (1 page)
2 October 2001Appointment of a voluntary liquidator (1 page)
2 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2001Statement of affairs (5 pages)
14 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
9 July 2001Return made up to 30/06/01; full list of members (7 pages)
29 March 2001Director resigned (1 page)
17 January 2001New director appointed (3 pages)
8 January 2001Director resigned (1 page)
28 November 2000Accounts for a dormant company made up to 29 March 2000 (1 page)
13 November 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000Accounts for a dormant company made up to 29 March 1999 (1 page)
1 August 2000Return made up to 30/06/00; no change of members (5 pages)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (3 pages)
30 May 2000Registered office changed on 30/05/00 from: 9 old queen street london SW1H 9JA (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Registered office changed on 03/04/00 from: communications house 11 bristol road gloucester GL1 5RY (1 page)
29 October 1999Director resigned (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 September 1998Accounts made up to 31 March 1998 (14 pages)
15 January 1998Return made up to 31/12/97; no change of members (6 pages)
25 September 1997Accounts made up to 31 March 1997 (15 pages)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
13 September 1996Accounts made up to 30 September 1995 (13 pages)
9 September 1996Accounting reference date extended from 30/09/96 to 29/03/97 (1 page)
4 July 1996Secretary resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 948 great west road brentford middlesex TW8 9ES (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
14 March 1996Accounts made up to 30 September 1994 (11 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)