Company NameBondneal Limited
Company StatusDissolved
Company Number01909499
CategoryPrivate Limited Company
Incorporation Date30 April 1985(38 years, 12 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr David James Clark
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 08 October 2002)
RoleChartered Accountant
Correspondence Address3 Aycliffe Close
Bromley
Kent
BR1 2LX
Director NameMr George Anthony Crowther
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 08 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
London
W4 4HG
Secretary NameMr George Anthony Crowther
NationalityBritish
StatusClosed
Appointed30 June 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
London
W4 4HG
Director NameEric George Barratt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence AddressStockfield Church Path
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SX
Director NameNicholas Vincent Somerset Paravicini
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 May 1999)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Celyn House
Brecon
Powys
LD3 0TY
Wales
Secretary NameMr John Whatley
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Newstead Road
Great Wakering
Southend On Sea
Essex
SS3 0AB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
15 August 2001Return made up to 30/06/01; full list of members (5 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
3 August 2000Director resigned (1 page)
10 July 2000Return made up to 30/06/00; full list of members (9 pages)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
8 July 1999Return made up to 30/06/99; full list of members (8 pages)
2 December 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
26 July 1998Return made up to 29/06/98; full list of members (8 pages)
15 December 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
18 November 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
23 July 1996Return made up to 30/06/96; full list of members (8 pages)
30 October 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
17 August 1995Return made up to 30/06/95; full list of members (18 pages)