Company NameBonville Company Limited
Company StatusDissolved
Company Number03374403
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Peter John Barton
NationalityBritish
StatusClosed
Appointed30 September 1998(1 year, 4 months after company formation)
Appointment Duration2 years (closed 24 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitelands
Hook End
Brentwood
Essex
CM15 0QG
Director NameM W Douglas And Company Limited (Corporation)
StatusClosed
Appointed30 September 1998(1 year, 4 months after company formation)
Appointment Duration2 years (closed 24 October 2000)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
12 June 2000Return made up to 21/05/00; no change of members (5 pages)
23 May 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
23 May 2000Application for striking-off (1 page)
8 May 2000Full accounts made up to 31 May 1999 (7 pages)
15 June 1999Location of register of members (1 page)
15 June 1999Return made up to 21/05/99; full list of members (6 pages)
13 April 1999Full accounts made up to 31 May 1998 (6 pages)
15 December 1998New director appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: 44 whitchurch road cardiff CF4 3UQ (1 page)
7 December 1998New secretary appointed (2 pages)
20 November 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 July 1997Nc inc already adjusted 21/05/97 (1 page)
15 July 1997£ nc 1000/2 21/05/97 (1 page)
13 July 1997Registered office changed on 13/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
21 May 1997Incorporation (16 pages)