Company NameBonco United Limited
Company StatusDissolved
Company Number03278077
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameFederated Waste Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NamePeter Francis Teagle
NationalityBritish
StatusClosed
Appointed07 January 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address3 Cypress Court
Albemarle Road
Beckenham
Kent
BR3 5NY
Director NameSusan Donovan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 17 October 2000)
RoleSecretary
Correspondence Address9 Cookham Crescent
London
SE16 1AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressM P Grimes And Co
154a Eltham High Street
Eltham
London
SE9 1BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
20 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Return made up to 14/11/98; no change of members (4 pages)
20 April 1998Return made up to 14/11/97; full list of members (5 pages)
20 April 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
18 March 1998New director appointed (2 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
12 June 1997New secretary appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 November 1996Incorporation (10 pages)