Company NameByfield Trading Limited
Company StatusDissolved
Company Number03600045
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDuncan Jonathan Field
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 06 May 2003)
RoleSurveyor
Correspondence Address50 Church Lane
Lymington
Hampshire
SO41 3RD
Secretary NameB Hawes Wilson And Sons Limited (Corporation)
StatusClosed
Appointed17 July 1998(same day as company formation)
Correspondence Address30/38 Hammersmith Broadway
London
W6 7AB
Secretary NameFowler And Hare (Anglesey) Ltd (Corporation)
StatusClosed
Appointed31 May 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2003)
Correspondence Address30/38 Hammersmith Broadway
London
W6 7AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address30/38 Hammersmith Broadway
London
W6 7AB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,425
Cash£5,645
Current Liabilities£4,995

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
14 November 2001Return made up to 17/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
31 May 2001New secretary appointed (2 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Return made up to 17/07/00; no change of members (5 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
11 August 1999Return made up to 17/07/99; full list of members (6 pages)
17 August 1998Registered office changed on 17/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 August 1998New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)