Company NameBonhams Nominees Limited
Company StatusDissolved
Company Number03453706
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NamesBonhams (North Of England) Limited and Bonhams Limited

Business Activity

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

Directors

Secretary NameMr Christopher David Watson
NationalityBritish
StatusClosed
Appointed25 October 2001(4 years after company formation)
Appointment Duration5 years, 6 months (closed 24 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Crescent Grove
London
SW4 7AF
Director NameMalcolm John Barber
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 24 April 2007)
RoleCompany Director
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
Appointed13 December 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 24 April 2007)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address12 Randolph Road
London
W9 1AN
Director NameChristopher Julian Elwes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleAuctioneer
Correspondence AddressThe Old Rectory
Checkendon
Reading
Berkshire
RG8 0QS
Director NameRobert George Gowland
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2000)
RoleAuctioneer/Valuer
Correspondence AddressThe Stables Claim Farm
Manley Road
Frodsham
Cheshire
WA6 6HT
Director NameMrs Henrietta Jane Graham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2001)
RoleValuer
Country of ResidenceEngland
Correspondence AddressPlaster Pitts
Norton Conyers
Ripon
North Yorkshire
HG4 5EF
Secretary NameNicholas Raymond Thompson
NationalityBritish
StatusResigned
Appointed09 December 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address33 Kelmscott Road
London
SW11 6QX
Director NameKevin Patrick Scott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2001)
RoleAuctioneer
Correspondence Address60 Stanley Road
Heaton Moor
Stockport
Cheshire
SK4 4HN
Director NameMr Graham Lay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2004)
RoleCompany Director Auctioneer
Country of ResidenceEngland
Correspondence AddressCopse Cottage Tedfold
Billingshurst
West Sussex
RH14 9HU
Secretary NameMr Graham Lay
NationalityBritish
StatusResigned
Appointed19 March 2001(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopse Cottage Tedfold
Billingshurst
West Sussex
RH14 9HU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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-£50,271
Current Liabilities£50,271

Accounts

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

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2006Application for striking-off (1 page)
24 November 2006Return made up to 01/10/06; full list of members (2 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2006Nc inc already adjusted 26/04/06 (2 pages)
19 June 2006Ad 26/04/06--------- £ si 50271@1=50271 £ ic 2/50273 (2 pages)
25 October 2005Return made up to 01/10/05; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 October 2003Return made up to 01/10/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
14 March 2002Location of register of members (1 page)
23 January 2002Return made up to 22/10/01; full list of members (6 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (3 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
6 November 2000Director resigned (1 page)
24 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999Full accounts made up to 31 December 1998 (14 pages)
21 October 1998Return made up to 22/10/98; full list of members (6 pages)
4 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
3 August 1998Director's particulars changed (1 page)
15 June 1998New director appointed (2 pages)
13 January 1998Nc dec already adjusted 08/01/98 (1 page)
13 January 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
13 November 1997Company name changed atyne LIMITED\certificate issued on 14/11/97 (2 pages)
12 November 1997£ nc 100/1000000 07/11/97 (1 page)
12 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1997Incorporation (18 pages)