BON PRIX LTD

Register to unlock more data on OkredoRegister

BON PRIX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01110493

Incorporation date

27/04/1973

Size

Dormant

Contacts

Registered address

Registered address

66-70 Vicar Lane, Little Germany, Bradford, West Yorkshire BD99 2XGCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Appointment of Mr Ben Scott as a director on 2024-05-09
dot icon13/05/2024
Termination of appointment of James Daniel Greenwood as a secretary on 2024-05-09
dot icon13/05/2024
Termination of appointment of James Daniel Greenwood as a director on 2024-05-09
dot icon13/05/2024
Appointment of Mr Ben Scott as a secretary on 2024-05-09
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon31/08/2023
Accounts for a dormant company made up to 2023-02-25
dot icon14/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2022-02-26
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon05/09/2021
Accounts for a dormant company made up to 2021-02-27
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon12/01/2021
Termination of appointment of John Hinchcliffe as a director on 2020-12-31
dot icon23/11/2020
Appointment of Mr Richard John Hornby as a director on 2020-11-17
dot icon02/09/2020
Accounts for a dormant company made up to 2020-02-28
dot icon07/07/2020
Appointment of Mr James Daniel Greenwood as a secretary on 2020-07-07
dot icon07/07/2020
Appointment of Mr James Daniel Greenwood as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Andrew James Lord as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Andrew James Lord as a secretary on 2020-07-07
dot icon06/07/2020
Appointment of Mr John Hinchcliffe as a director on 2020-06-26
dot icon18/06/2020
Termination of appointment of Neill Lewis Mcdonald Moore as a director on 2020-06-11
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2019-03-02
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-03-03
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon16/02/2018
Secretary's details changed for Andrew James Lord on 2018-02-15
dot icon15/02/2018
Director's details changed for Andrew James Lord on 2018-02-15
dot icon15/02/2018
Secretary's details changed for Andrew James Lord on 2018-02-15
dot icon23/01/2018
Director's details changed for Neill Lewis Mcdonald Moore on 2018-01-01
dot icon14/11/2017
Accounts for a dormant company made up to 2017-02-25
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon10/11/2016
Accounts for a dormant company made up to 2016-02-27
dot icon13/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon12/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon11/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon21/10/2014
Accounts for a dormant company made up to 2014-03-01
dot icon12/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/11/2013
Accounts for a dormant company made up to 2013-03-02
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon30/01/2013
Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 2013-01-30
dot icon26/11/2012
Accounts for a dormant company made up to 2012-03-03
dot icon25/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon24/11/2011
Accounts for a dormant company made up to 2011-02-26
dot icon28/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-02-27
dot icon21/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon18/01/2010
Director's details changed for Neill Lewis Mcdonald Moore on 2010-01-04
dot icon11/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon29/06/2009
Return made up to 08/06/09; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG
dot icon14/01/2009
Director appointed neill lewis mcdonald moore
dot icon14/01/2009
Appointment terminated director christopher west
dot icon07/10/2008
Appointment terminated director and secretary ian andrew
dot icon07/10/2008
Director and secretary appointed andrew james lord
dot icon30/09/2008
Accounts for a dormant company made up to 2008-02-28
dot icon03/07/2008
Return made up to 08/06/08; full list of members
dot icon02/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon09/07/2007
Return made up to 08/06/07; no change of members
dot icon09/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon13/09/2006
Registered office changed on 13/09/06 from: anchor house, ingleby rd., Bradford. BD99 2XG
dot icon30/06/2006
Return made up to 08/06/06; full list of members
dot icon08/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon29/06/2005
Return made up to 08/06/05; full list of members
dot icon02/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon24/06/2004
Return made up to 08/06/04; full list of members
dot icon14/06/2004
Director's particulars changed
dot icon05/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon23/06/2003
Return made up to 08/06/03; full list of members
dot icon30/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon28/06/2002
Return made up to 08/06/02; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2001-02-28
dot icon27/06/2001
Return made up to 08/06/01; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 2000-02-29
dot icon04/07/2000
Return made up to 08/06/00; full list of members
dot icon18/05/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon27/07/1999
Accounts for a dormant company made up to 1999-02-28
dot icon23/06/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Return made up to 08/06/99; full list of members
dot icon10/08/1998
New secretary appointed;new director appointed
dot icon10/08/1998
Secretary resigned;director resigned
dot icon31/07/1998
Accounts for a dormant company made up to 1998-02-28
dot icon23/06/1998
Return made up to 08/06/98; no change of members
dot icon11/09/1997
Accounts for a dormant company made up to 1997-02-28
dot icon07/07/1997
Return made up to 08/06/97; no change of members
dot icon31/01/1997
Accounts for a dormant company made up to 1996-02-29
dot icon26/06/1996
Return made up to 08/06/96; full list of members
dot icon27/09/1995
Accounts for a dormant company made up to 1995-02-28
dot icon20/06/1995
Return made up to 08/06/95; no change of members
dot icon10/12/1994
Accounts for a dormant company made up to 1994-02-28
dot icon05/07/1994
Return made up to 08/06/94; no change of members
dot icon08/12/1993
Accounts for a dormant company made up to 1993-02-28
dot icon07/07/1993
Return made up to 08/06/93; full list of members
dot icon19/11/1992
Full accounts made up to 1992-02-29
dot icon10/09/1992
Certificate of change of name
dot icon13/07/1992
Return made up to 08/06/92; no change of members
dot icon29/06/1992
Memorandum and Articles of Association
dot icon29/06/1992
Resolutions
dot icon26/05/1992
Director resigned
dot icon11/05/1992
New director appointed
dot icon07/08/1991
Director resigned;new director appointed
dot icon05/08/1991
Return made up to 08/06/91; full list of members
dot icon05/08/1991
Accounting reference date extended from 31/01 to 28/02
dot icon19/07/1991
Auditor's resignation
dot icon26/06/1991
Full accounts made up to 1991-01-31
dot icon02/06/1991
Director resigned
dot icon02/06/1991
Director resigned
dot icon02/06/1991
New director appointed
dot icon20/08/1990
Full accounts made up to 1990-01-31
dot icon25/07/1990
Return made up to 08/06/90; full list of members
dot icon12/06/1990
Director resigned
dot icon17/05/1990
Director resigned
dot icon02/10/1989
Return made up to 08/06/89; full list of members
dot icon07/09/1989
Full accounts made up to 1989-01-31
dot icon02/08/1988
Full accounts made up to 1988-01-31
dot icon02/08/1988
Director resigned
dot icon02/08/1988
Return made up to 31/05/88; full list of members
dot icon15/01/1988
Return made up to 11/09/87; full list of members
dot icon11/12/1987
Full accounts made up to 1987-01-31
dot icon28/11/1986
Full accounts made up to 1986-01-31
dot icon15/08/1986
Return made up to 13/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/02/2023
dot iconLast change occurred
25/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/02/2023
dot iconNext account date
25/02/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deri, Robert George
Director
04/06/1999 - 20/03/2000
43
Greenwood, James Daniel
Director
07/07/2020 - 09/05/2024
21
Greenwood, James Daniel
Secretary
07/07/2020 - 09/05/2024
-
Scott, Ben
Secretary
09/05/2024 - Present
-
Scott, Ben
Director
09/05/2024 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BON PRIX LTD

BON PRIX LTD is an(a) Dissolved company incorporated on 27/04/1973 with the registered office located at 66-70 Vicar Lane, Little Germany, Bradford, West Yorkshire BD99 2XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BON PRIX LTD?

toggle

BON PRIX LTD is currently Dissolved. It was registered on 27/04/1973 and dissolved on 11/06/2024.

Where is BON PRIX LTD located?

toggle

BON PRIX LTD is registered at 66-70 Vicar Lane, Little Germany, Bradford, West Yorkshire BD99 2XG.

What does BON PRIX LTD do?

toggle

BON PRIX LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BON PRIX LTD?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.