Company NameBonhams West Country Limited
Company StatusDissolved
Company Number02445486
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 5 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm John Barber
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 09 June 2009)
RoleDirector Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressHillbury House 157 Westhall Road
Warlingham
Surrey
CR6 9HJ
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 09 June 2009)
RoleDirector Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address12 Randolph Road
London
W9 1AN
Secretary NameMr Christopher David Watson
NationalityBritish
StatusClosed
Appointed24 July 2001(11 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Crescent Grove
London
SW4 7AF
Director NameRodney Gilbert Stapleton Cotton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressThe Old Parsonage
Yarlington
Wincanton
Somerset
BA9 8DJ
Director NameChristopher Julian Elwes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
Checkendon
Reading
Berkshire
RG8 0QS
Director NameMr Duncan Michael Chilcott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Lodge
Wilmington
Devon
EX14 9JR
Secretary NameRodney Gilbert Stapleton Cotton
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressThe Old Parsonage
Yarlington
Wincanton
Somerset
BA9 8DJ
Secretary NameNicholas Raymond Thompson
NationalityBritish
StatusResigned
Appointed30 July 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 July 2001)
RoleCompany Director
Correspondence Address33 Kelmscott Road
London
SW11 6QX
Director NameMr Graham Lay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(11 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 January 2002)
RoleDirector Auctioneer
Country of ResidenceEngland
Correspondence AddressCopse Cottage Tedfold
Billingshurst
West Sussex
RH14 9HU

Location

Registered AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,250,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
11 April 2008Restoration by order of the court (5 pages)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2006Application for striking-off (1 page)
24 November 2006Return made up to 08/09/06; full list of members (2 pages)
15 September 2005Return made up to 08/09/05; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
20 September 2004Return made up to 08/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
15 September 2003Return made up to 08/09/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
14 March 2002Location of register of members (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 January 2002Return made up to 01/10/01; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New director appointed (3 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Return made up to 01/10/00; full list of members (6 pages)
3 December 1999Return made up to 01/10/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
21 October 1998Return made up to 01/10/98; full list of members (6 pages)
11 September 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
1 June 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1997Return made up to 01/10/97; full list of members (6 pages)
20 June 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1996Return made up to 01/10/96; full list of members (6 pages)
16 June 1996Full accounts made up to 31 December 1995 (13 pages)
14 November 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1995Full accounts made up to 31 December 1994 (13 pages)
23 January 1990Memorandum and Articles of Association (12 pages)
17 January 1990Company name changed lobbymark LIMITED\certificate issued on 18/01/90 (2 pages)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1989Incorporation (15 pages)