BONAR TILES LIMITED

Register to unlock more data on OkredoRegister

BONAR TILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04597174

Incorporation date

20/11/2002

Size

Dormant

Contacts

Registered address

Registered address

High Holborn Road, Ripley, Derbyshire DE5 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2011
Application to strike the company off the register
dot icon13/10/2011
Statement by Directors
dot icon13/10/2011
Statement of capital on 2011-10-14
dot icon13/10/2011
Solvency Statement dated 30/09/11
dot icon13/10/2011
Resolutions
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon12/10/2011
Resolutions
dot icon15/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon05/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Termination of appointment of Jens Scneider as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon29/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon29/08/2010
Director's details changed for Jens Kord Scneider on 2010-08-01
dot icon18/11/2009
Termination of appointment of Howard Shaw as a secretary
dot icon18/11/2009
Appointment of Mr Eric James Speed as a secretary
dot icon18/10/2009
Termination of appointment of Roger Dobson as a director
dot icon18/10/2009
Termination of appointment of Peter Forrester as a director
dot icon18/10/2009
Termination of appointment of Howard Shaw as a director
dot icon12/09/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon27/04/2009
Director's Change of Particulars / karl kaiser / 01/04/2009 / HouseName/Number was: , now: 3A; Street was: mauermayrstrasse 6, now: itzling
dot icon06/11/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon12/10/2008
Director appointed daniel alois keist
dot icon12/10/2008
Director appointed karl thomas kaiser
dot icon12/10/2008
Appointment Terminated Secretary david morris
dot icon12/10/2008
Appointment Terminated Director mark sefton
dot icon12/10/2008
Appointment Terminated Director paul forman
dot icon12/10/2008
Secretary appointed howard stephen shaw
dot icon12/10/2008
Director appointed jens kord scneider
dot icon08/09/2008
Registered office changed on 09/09/2008 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA
dot icon07/09/2008
Full accounts made up to 2007-11-30
dot icon03/08/2008
Return made up to 01/08/08; full list of members
dot icon06/11/2007
Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG
dot icon10/09/2007
Full accounts made up to 2006-11-30
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
New secretary appointed
dot icon19/08/2007
Return made up to 01/08/07; no change of members
dot icon27/09/2006
Full accounts made up to 2005-11-30
dot icon08/08/2006
Return made up to 01/08/06; no change of members
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon22/03/2006
Return made up to 09/11/05; full list of members
dot icon22/03/2006
Registered office changed on 23/03/06 from: low & bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon13/03/2006
Director's particulars changed
dot icon22/06/2005
Full accounts made up to 2004-11-30
dot icon14/12/2004
Return made up to 21/11/04; full list of members
dot icon19/10/2004
Secretary's particulars changed
dot icon18/10/2004
Full accounts made up to 2003-11-30
dot icon22/06/2004
New director appointed
dot icon21/12/2003
Return made up to 21/11/03; full list of members
dot icon07/12/2003
Director's particulars changed
dot icon24/11/2003
Director resigned
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon21/05/2003
Statement of affairs
dot icon21/05/2003
Ad 04/04/03--------- £ si 14500000@1=14500000 £ ic 2/14500002
dot icon01/05/2003
Nc inc already adjusted 04/04/03
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon09/04/2003
Certificate of change of name
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
Registered office changed on 01/04/03 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon26/03/2003
Certificate of change of name
dot icon20/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sotheran, Richard Facer
Director
01/12/2003 - 01/07/2005
3
Hall, Andrew Nelson
Director
15/03/2006 - Present
7
Wood, Christopher Gilbert
Director
17/03/2003 - 15/03/2005
24
Forman, Paul Anthony
Director
17/03/2003 - 30/09/2008
25
Keist, Daniel Alois
Director
30/09/2008 - Present
6

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 BONAR TILES LIMITED

BONAR TILES LIMITED is an(a) Dissolved company incorporated on 20/11/2002 with the registered office located at High Holborn Road, Ripley, Derbyshire DE5 3NT. There are currently 4 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 BONAR TILES LIMITED?

toggle

BONAR TILES LIMITED is currently Dissolved. It was registered on 20/11/2002 and dissolved on 09/04/2012.

Where is BONAR TILES LIMITED located?

toggle

BONAR TILES LIMITED is registered at High Holborn Road, Ripley, Derbyshire DE5 3NT.

What does BONAR TILES LIMITED do?

toggle

BONAR TILES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BONAR TILES LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.