London
N6 6ND
Secretary Name | Bryan Edward Bletso |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(43 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Cranbourne Cottages Westcott St Westcott Dorking Surrey RH4 3NU |
Director Name | Mr Jeffrey Lee Gosling |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosedale Cottage 16 Underhill Road Cleadon Sunderland Tyne & Wear SR6 7RS |
Director Name | Jeremy David Hale |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 2 Broomecourt Broompark Durham DH7 7QX |
Director Name | Mr Ian Michael Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | Park House Windlestone Rushyford Co Durham DL17 0NF |
Director Name | Mr Hans Herbert Marcus |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 44 Chester Row London SW1W 8JP |
Director Name | Brian Taylor |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 4 Haddington Road Beaumont Park Whitley Bay Tyne & Wear NE25 9UX |
Secretary Name | Alan Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 51 Greenbank Drive Sunderland Tyne & Wear SR4 0JX |
Secretary Name | Julie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 26 Kelvin Grove Preston Village North Shields Tyne & Wear NE29 9LE |
Secretary Name | Mr David Morley Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodberry Avenue North Harrow Harrow Middlesex HA2 6AU |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 24 May 2017 (overdue) |
---|
10 February 2015 | Restoration by order of the court (2 pages) |
---|---|
10 February 2015 | Restoration by order of the court (2 pages) |
26 June 2004 | Dissolved (1 page) |
26 June 2004 | Dissolved (1 page) |
26 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 14 new street london EC2M 4HE (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 14 new street london EC2M 4HE (1 page) |
28 August 2003 | Declaration of solvency (3 pages) |
28 August 2003 | Declaration of solvency (3 pages) |
28 August 2003 | Appointment of a voluntary liquidator (1 page) |
28 August 2003 | Appointment of a voluntary liquidator (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
21 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
19 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 31 December 1999 (13 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 January 2002 | Full accounts made up to 31 December 1999 (13 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
1 February 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 February 2001 | Re-registration of Memorandum and Articles (12 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Re-registration of Memorandum and Articles (12 pages) |
1 February 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
1 February 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
1 February 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
1 February 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
1 February 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
1 February 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 February 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
29 August 2000 | Full accounts made up to 31 December 1998 (21 pages) |
29 August 2000 | Full accounts made up to 31 December 1998 (21 pages) |
15 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 June 1999 | Return made up to 19/05/99; no change of members
|
21 June 1999 | Return made up to 19/05/99; no change of members
|
11 June 1999 | Registered office changed on 11/06/99 from: dukesway team valley trading estate gateshead NE11 0LF (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: dukesway team valley trading estate gateshead NE11 0LF (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
18 January 1999 | Company name changed bonas machine company LIMITED\certificate issued on 19/01/99 (2 pages) |
18 January 1999 | Company name changed bonas machine company LIMITED\certificate issued on 19/01/99 (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 19/05/98; full list of members
|
27 May 1998 | Return made up to 19/05/98; full list of members
|
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
11 June 1997 | Return made up to 19/05/97; full list of members (8 pages) |
11 June 1997 | Return made up to 19/05/97; full list of members (8 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
18 June 1996 | Return made up to 19/05/96; full list of members
|
18 June 1996 | Return made up to 19/05/96; full list of members
|
9 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
8 June 1995 | Return made up to 19/05/95; no change of members (6 pages) |
8 June 1995 | Return made up to 19/05/95; no change of members (6 pages) |
20 April 1989 | Articles of association (35 pages) |
20 April 1989 | Articles of association (35 pages) |
10 July 1957 | Incorporation (14 pages) |
10 July 1957 | Incorporation (14 pages) |