Company NameBonar Carton Systems Limited
Company StatusDissolved
Company Number00400923
CategoryPrivate Limited Company
Incorporation Date22 November 1945(78 years, 5 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAmanda Whalley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(55 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 26 May 2015)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameAmanda Whalley
NationalityBritish
StatusClosed
Appointed15 June 2001(55 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 26 May 2015)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameJohn Boyne Meadowcroft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(56 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 26 May 2015)
RoleAccountant
Correspondence Address2 Bailey Close
High Wycombe
Buckinghamshire
HP13 6QA
Director NameMr Michael Keith Watson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(46 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address32 Grosvenor Road
Southport
Merseyside
PR8 2JQ
Director NameKevin James King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(46 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleFinancial Director
Correspondence Address5 Orton Way
Ashton In Makerfield
Wigan
Lancashire
WN4 9NQ
Director NameMr Roy Grant
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(46 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Downswood Court
Abbots Park
Chester
Cheshire
CH1 4BF
Wales
Director NameGerald Brunskill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(46 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address51 Kirklake Road
Formby
Merseyside
L37 2JE
Secretary NameKevin James King
NationalityBritish
StatusResigned
Appointed13 December 1991(46 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleManaging Director
Correspondence Address5 Orton Way
Ashton In Makerfield
Wigan
Lancashire
WN4 9NQ
Director NameNr Jonathan Brian Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(47 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 1999)
RoleManaging Director
Correspondence Address14 Crofters Road
Northwood
Middlesex
HA6 3ED
Director NamePeter Robson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(47 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 September 1999)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence Address77 Main Road
Goostrey
Crewe
Cheshire
CW4 8JR
Director NameDavid Gerald Shafer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(49 years after company formation)
Appointment Duration2 months, 1 week (resigned 14 February 1995)
RoleOperations Director
Correspondence Address29 Park Lodge Close
Cheadle
Stockport
Cheshire
SK8 1HU
Director NameGary Lasham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(49 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 1997)
RoleManaging Director
Correspondence Address8 Pevensy Drive
Knutsford
Cheshire
WA16 9BX
Director NamePhilip Arthur Naylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(51 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2000)
RoleAccountant
Correspondence AddressSpent Oak
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NamePhilip Arthur Naylor
NationalityBritish
StatusResigned
Appointed29 November 1996(51 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2000)
RoleAccountant
Correspondence AddressSpent Oak
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMarcus Ludovicus Collet
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed20 September 1999(53 years, 10 months after company formation)
Appointment Duration9 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressRubenslaan 9
Boortheerbeek
3190
Belgium
Director NameNorman Duff McLeod
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(54 years, 7 months after company formation)
Appointment Duration10 months (resigned 25 April 2001)
RoleFinance Director
Correspondence AddressMerklands 11 Salisbury Place
Arbroath
DD11 2AF
Scotland
Director NameMr Philip Reeder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(54 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2002)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarham Farm House
East Hoathly
Lewes
East Sussex
BN8 6QL
Secretary NameRichard John Colin Peebles
NationalityBritish
StatusResigned
Appointed23 June 2000(54 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2001)
RoleCompany Director
Correspondence Address22 Spoutwells Road
Scone
Perth
PH2 6RW
Scotland
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(55 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX

Location

Registered Address3rd Floor Mimet House
5a Praed Street
London
W2 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,798,971

Accounts

Latest Accounts27 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2013Termination of appointment of Jonathan Kempster as a director on 8 January 2005 (1 page)
8 October 2013Termination of appointment of Jonathan Kempster as a director on 8 January 2005 (1 page)
8 October 2013Termination of appointment of Jonathan Kempster as a director on 8 January 2005 (1 page)
14 January 2013Restoration by order of the court (3 pages)
14 January 2013Restoration by order of the court (3 pages)
8 January 2005Dissolved (1 page)
8 January 2005Dissolved (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
8 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2004Liquidators' statement of receipts and payments (5 pages)
19 May 2004Liquidators' statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
5 November 2003Liquidators' statement of receipts and payments (4 pages)
5 November 2003Liquidators' statement of receipts and payments (4 pages)
5 November 2003Liquidators statement of receipts and payments (4 pages)
11 June 2003Liquidators' statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators' statement of receipts and payments (5 pages)
20 February 2003Registered office changed on 20/02/03 from: 20 farringdon street london EC4A 4PP (1 page)
20 February 2003Registered office changed on 20/02/03 from: 20 farringdon street london EC4A 4PP (1 page)
23 April 2002Registered office changed on 23/04/02 from: c/o low & bonar PLC 4TH floor 12 berkeley street london W1J 8DT (1 page)
23 April 2002Registered office changed on 23/04/02 from: c/o low & bonar PLC 4TH floor 12 berkeley street london W1J 8DT (1 page)
22 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2002Appointment of a voluntary liquidator (1 page)
22 April 2002Appointment of a voluntary liquidator (1 page)
22 April 2002Declaration of solvency (3 pages)
22 April 2002Declaration of solvency (3 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 November 2001Return made up to 08/11/01; full list of members (6 pages)
29 November 2001Return made up to 08/11/01; full list of members (6 pages)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Full accounts made up to 27 November 2000 (10 pages)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Full accounts made up to 27 November 2000 (10 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (5 pages)
17 May 2001New director appointed (5 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 12 berkeley street london W1X 5AD (1 page)
19 February 2001Registered office changed on 19/02/01 from: 12 berkeley street london W1X 5AD (1 page)
15 November 2000Return made up to 08/11/00; full list of members (5 pages)
15 November 2000Return made up to 08/11/00; full list of members (5 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: cockburn fields middleton grove leeds west yorkshire LS11 5LX (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: cockburn fields middleton grove leeds west yorkshire LS11 5LX (1 page)
11 May 2000Full accounts made up to 27 November 1999 (10 pages)
11 May 2000Full accounts made up to 27 November 1999 (10 pages)
16 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
24 September 1999Full accounts made up to 28 November 1998 (12 pages)
24 September 1999Full accounts made up to 28 November 1998 (12 pages)
23 September 1999Registered office changed on 23/09/99 from: speke boulevard speke liverpool L24 9JA (1 page)
23 September 1999Registered office changed on 23/09/99 from: speke boulevard speke liverpool L24 9JA (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 November 1998Return made up to 18/11/98; full list of members (6 pages)
23 November 1998Return made up to 18/11/98; full list of members (6 pages)
17 April 1998Full accounts made up to 29 November 1997 (19 pages)
17 April 1998Full accounts made up to 29 November 1997 (19 pages)
8 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1997Auditor's resignation (2 pages)
20 November 1997Auditor's resignation (2 pages)
22 April 1997Full accounts made up to 30 November 1996 (25 pages)
22 April 1997Full accounts made up to 30 November 1996 (25 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 May 1996Full accounts made up to 2 December 1995 (26 pages)
13 May 1996Full accounts made up to 2 December 1995 (26 pages)
13 May 1996Full accounts made up to 2 December 1995 (26 pages)
1 December 1995Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 1995Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (1 page)
21 July 1995Declaration of satisfaction of mortgage/charge (1 page)
17 May 1995Full accounts made up to 3 December 1994 (27 pages)
17 May 1995Full accounts made up to 3 December 1994 (27 pages)
17 May 1995Full accounts made up to 3 December 1994 (27 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
5 August 1993Re-registration of Memorandum and Articles (18 pages)
5 August 1993Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 August 1993Re-registration of Memorandum and Articles (18 pages)
5 August 1993Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 August 1991Company name changed\certificate issued on 30/08/91 (2 pages)
30 August 1991Company name changed\certificate issued on 30/08/91 (2 pages)
7 August 1991Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
7 August 1991Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
22 November 1945Incorporation (20 pages)
22 November 1945Incorporation (20 pages)