BONAR SYSTEMS LIMITED
Overview
Company Name | BONAR SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01951747 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BONAR SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BONAR SYSTEMS LIMITED located?
Registered Office Address | One Connaught Place W2 2ET London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BONAR SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
BONAR AUGUST SYSTEMS LIMITED | Oct 23, 1985 | Oct 23, 1985 |
SWIFT 683 LIMITED | Oct 01, 1985 | Oct 01, 1985 |
What are the latest accounts for BONAR SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for BONAR SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on Sep 19, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon John Dray as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Philip Joachim De Klerk as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wallace Brett Simpson as a director on Dec 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael John Holt as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Wallace Brett Simpson on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Holt on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon John Dray on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 1 pages | AA | ||||||||||
Appointment of Wallace Brett Simpson as a director on Sep 29, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Good as a director on Sep 29, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of BONAR SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERCIVAL, Erika Britt | Secretary | Connaught Place W2 2ET London One England | 249721280001 | |||||||||||
KLERK, Philip Joachim De | Director | W2 2ET London One Connaught Place United Kingdom | United Kingdom | Dutch | Director | 241494120001 | ||||||||
WATT, Andrew Michael | Director | W2 2ET London One Connaught Place United Kingdom | England | Australian | Deputy Cfo | 181638920001 | ||||||||
CREGAN, John Anthony | Secretary | 47 Clayknowes Drive EH21 6UW Musselburgh East Lothian | British | 1390410001 | ||||||||||
MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | Company Secretary | 98815770001 | |||||||||
PEEBLES, Richard John Colin | Secretary | 22 Spoutwells Road Scone PH2 6RW Perth | British | Company Secretary | 35212820001 | |||||||||
WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | Company Secretary | 124348320001 | |||||||||
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom |
| 73037780028 | ||||||||||
DRAY, Simon John | Director | Connaught Place W2 2ET London One England | England | British | Chartered Accountant | 135552980001 | ||||||||
FORMAN, Paul Anthony | Director | Manor Farm House Coln St Aldwyns GL7 5AD Cirencester Glos | British | Group Chief Executive | 59639890002 | |||||||||
GOOD, Stephen Paul | Director | c/o Squire Patton Boggs (Uk) Llp 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | Director | 117304340001 | ||||||||
HAMMOND, Geoffrey Byard | Director | 273 London Road LE2 3BE Stoneygate Leicestershire | British | Director | 122820710001 | |||||||||
HIGGINSON, Kevin Mark | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Hammonds Ref Sdw | United Kingdom | British | Finance Director | 116296480001 | ||||||||
HOLT, Michael John | Director | Connaught Place W2 2ET London One England | England | British | Accountant | 99029610002 | ||||||||
KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | Finance Director | 153034830001 | ||||||||
LONG, Michael George Thomas | Director | Burnside PH11 8NP Alyth Perthshire | British | Company Secretary | 460340001 | |||||||||
MCLEOD, Norman Duff | Director | Merklands 11 Salisbury Place DD11 2AF Arbroath Scotland | British | Finance Director | 30048410001 | |||||||||
MEADOWCROFT, John Boyne | Director | 2 Bailey Close HP13 6QA High Wycombe Buckinghamshire | British | Accountant | 77615940003 | |||||||||
SIMPSON, Wallace Brett | Director | Connaught Place W2 2ET London One England | United Kingdom | Australian,British | Director | 190549600001 | ||||||||
WHALLEY, Amanda | Director | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | Company Secretary | 124348320001 |
Who are the persons with significant control of BONAR SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaskell Carpet Tiles Limited | Apr 06, 2016 | 148 Edmund Street B3 2JR Birmingham Rutland House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0