Company NameBonacci Winward (UK) Pty Limited
Company StatusDissolved
Company Number02418363
CategoryPrivate Limited Company
Incorporation Date31 August 1989(34 years, 8 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKevin Winward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed31 August 1991(2 years after company formation)
Appointment Duration7 years, 9 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address6 Head Street
Brighton
Victoria
3186
Australia
Secretary NameKevin Winward
NationalityAustralian
StatusClosed
Appointed31 August 1991(2 years after company formation)
Appointment Duration7 years, 9 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address6 Head Street
Brighton
Victoria
3186
Australia
Director NameNatale Bonacci
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed24 March 1994(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address233 Punt Road
Richmond
Victoria
3121
Australia
Director NameBrendan Staplton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed11 May 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 15 June 1999)
RoleStructural Engineer
Correspondence Address9 Lafrank Street
Burwood
Victoria
3125
Secretary NameHarford Nominees Limited (Corporation)
StatusClosed
Appointed24 March 1994(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 15 June 1999)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Director NameThomas Reeve
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address10 Tudor Court
Purley
Surrey
CR8 2LA
Secretary NameThomas Reeve
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address10 Tudor Court
Purley
Surrey
CR8 2LA

Location

Registered AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Voluntary strike-off action has been suspended (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 November 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 October 1996Return made up to 31/08/96; full list of members (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1995Return made up to 31/08/95; full list of members (8 pages)