Company NameBonnecar (Hauliers) Limited
Company StatusDissolved
Company Number01122219
CategoryPrivate Limited Company
Incorporation Date11 July 1973(50 years, 10 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJoseph Kok
NationalityBritish
StatusClosed
Appointed01 July 1997(23 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr George Charles Sutherland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 18 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Main Road
Hockley
Essex
SS5 4RN
Director NameBenjamin Gunther Nicholas Bloch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address7 Partida Massils
Orba
Alicante
Spain
Secretary NameMr Timothy Bloch
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address79 Bush Grove
London
NW9 8QX
Secretary NameHugh Stanley Keith Knowles
NationalityBritish
StatusResigned
Appointed04 October 1995(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address14 Portobello Road
London
W11 3DG
Director NameNeil Graham St John Paul
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(24 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2002)
RoleSales Director
Correspondence AddressBrewery Cottage
Norfolk Way
Uckfield
East Sussex
TN22 1EP

Location

Registered AddressMoves House
141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
5 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 December 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Auditor's resignation (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 April 2000Full accounts made up to 31 December 1999 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 August 1999Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page)
27 May 1999Full accounts made up to 31 December 1998 (8 pages)
5 February 1999Return made up to 31/12/98; full list of members (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
14 August 1996Full accounts made up to 31 December 1995 (8 pages)
11 April 1996New secretary appointed (1 page)
11 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 December 1995Registered office changed on 12/12/95 from: 29A york st twickenham middx TW1 3LB (1 page)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (8 pages)