Company NameClassic Bonay Limited
Company StatusDissolved
Company Number01767431
CategoryPrivate Limited Company
Incorporation Date4 November 1983(40 years, 6 months ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMalcolm Ronald Butcher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(7 years, 1 month after company formation)
Appointment Duration5 years (closed 09 January 1996)
RoleSales Manager
Correspondence Address6 Wells Court
Worthing
West Sussex
BN11 5PE
Director NameRonald Ainsworth Butcher
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(7 years, 1 month after company formation)
Appointment Duration5 years (closed 09 January 1996)
RoleCompany Director
Correspondence Address19 Third Avenue
Worthing
West Sussex
BN14 9NZ
Director NameNicholas Constantinopoulos
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(7 years, 1 month after company formation)
Appointment Duration5 years (closed 09 January 1996)
RoleSales Manager
Correspondence Address3 Hillside Avenue
Worthing
West Sussex
BN14 9QR
Secretary NamePatricia Mary Butcher
NationalityBritish
StatusClosed
Appointed30 December 1990(7 years, 1 month after company formation)
Appointment Duration5 years (closed 09 January 1996)
RoleCompany Director
Correspondence Address19 Third Avenue
Worthing
West Sussex
BN14 9NZ

Location

Registered AddressFriary Court
65 Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1989 (34 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
5 May 1995Receiver's abstract of receipts and payments (2 pages)
1 May 1995Receiver ceasing to act (2 pages)