BONETIGHTS LIMITED

Register to unlock more data on OkredoRegister

BONETIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00166173

Incorporation date

08/04/1920

Size

Dormant

Contacts

Registered address

Registered address

C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon16/04/2024
Final Gazette dissolved following liquidation
dot icon16/01/2024
Return of final meeting in a members' voluntary winding up
dot icon22/07/2023
Resolutions
dot icon22/07/2023
Appointment of a voluntary liquidator
dot icon22/07/2023
Declaration of solvency
dot icon22/07/2023
Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-07-22
dot icon29/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon27/05/2022
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 2022-05-27
dot icon25/04/2022
Appointment of Mr Frederik Christoffel De Jongh as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Jennifer Chase as a director on 2022-04-25
dot icon11/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/10/2021
Appointment of Mr John Angus Smith as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of David John Mark Blizzard as a director on 2021-09-30
dot icon16/09/2021
Director's details changed for Jennifer Chase on 2021-09-16
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon05/10/2018
Termination of appointment of James Richard Watson Robson as a director on 2018-10-05
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon09/04/2018
Appointment of Jennifer Chase as a director on 2018-04-06
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/06/2016
Appointment of Mr James Richard Watson Robson as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Iain David Cameron Simm as a director on 2016-05-31
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Matthew Clement Hugh Gill as a director on 2015-04-30
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/09/2013
Appointment of Mr Matthew Clement Hugh Gill as a director
dot icon04/09/2013
Termination of appointment of Anthony Bristlin as a director
dot icon11/02/2013
Termination of appointment of Zillah Stone as a director
dot icon04/02/2013
Appointment of Mr David John Mark Blizzard as a director
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/07/2012
Director's details changed for Iain David Cameron Simm on 2012-06-25
dot icon18/07/2012
Director's details changed for Anthony John Bristlin on 2012-06-25
dot icon27/06/2012
Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 2012-06-27
dot icon23/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/08/2011
Director's details changed for Iain David Cameron Simm on 2011-08-03
dot icon05/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Termination of appointment of Mark Hoad as a director
dot icon07/05/2010
Appointment of Anthony John Bristlin as a director
dot icon06/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon16/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/09/2008
Appointment terminate, director and secretary sarah margaret foulkes shaw logged form
dot icon04/09/2008
Director appointed zillah wendy stone
dot icon04/09/2008
Director appointed iain david cameron simm
dot icon18/12/2007
Return made up to 01/12/07; full list of members
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon09/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/12/2005
Return made up to 01/12/05; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/12/2003
Return made up to 01/12/03; full list of members
dot icon01/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/12/2002
Return made up to 01/12/02; no change of members
dot icon12/08/2002
Registered office changed on 12/08/02 from: c/o bba group PLC fifth floor 70 fleet street london EC4Y 1EU
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 11/04/02; full list of members
dot icon12/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/06/2001
Return made up to 11/04/01; full list of members
dot icon07/11/2000
Director resigned
dot icon13/10/2000
New director appointed
dot icon15/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/05/2000
Return made up to 11/04/00; full list of members
dot icon16/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/04/1999
Return made up to 11/04/99; no change of members
dot icon23/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/05/1998
Return made up to 11/04/98; full list of members
dot icon15/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/07/1997
Secretary resigned;director resigned
dot icon09/07/1997
New secretary appointed;new director appointed
dot icon20/05/1997
Return made up to 11/04/97; full list of members
dot icon21/03/1997
Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Return made up to 11/04/96; no change of members
dot icon20/06/1996
New secretary appointed;new director appointed
dot icon12/06/1996
Secretary resigned;director resigned
dot icon12/06/1996
Director resigned
dot icon28/05/1996
New director appointed
dot icon16/05/1996
Director resigned
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon15/09/1995
Certificate of change of name
dot icon13/06/1995
Return made up to 11/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon10/06/1994
Return made up to 11/04/94; full list of members
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 11/04/93; no change of members
dot icon09/10/1992
Director resigned
dot icon09/10/1992
Secretary resigned;director resigned
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Return made up to 11/04/92; no change of members
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 11/04/91; full list of members
dot icon05/02/1991
Certificate of change of name
dot icon31/08/1990
Full accounts made up to 1989-12-31
dot icon31/08/1990
Return made up to 11/04/90; full list of members
dot icon11/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1989
Director resigned
dot icon07/11/1989
Return made up to 04/04/89; full list of members
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
New director appointed
dot icon04/07/1989
Full accounts made up to 1988-03-31
dot icon25/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon16/05/1989
Registered office changed on 16/05/89 from: whitechapel road cleckheaton bradford bd 196
dot icon08/05/1989
Return made up to 23/01/89; full list of members
dot icon15/07/1988
New director appointed
dot icon22/06/1988
New director appointed
dot icon20/06/1988
Director resigned;new director appointed
dot icon02/04/1988
Declaration of satisfaction of mortgage/charge
dot icon29/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1988
Registered office changed on 29/03/88 from: grape mill royton oldham lancs OL2 5JB
dot icon21/03/1988
Resolutions
dot icon03/03/1988
Full accounts made up to 1987-03-31
dot icon03/03/1988
Return made up to 30/12/87; full list of members
dot icon30/10/1987
Secretary resigned;new secretary appointed
dot icon10/09/1987
Secretary resigned
dot icon23/03/1987
Full accounts made up to 1986-03-31
dot icon23/03/1987
Return made up to 19/12/86; full list of members
dot icon24/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Jongh, Frederik Christoffel
Director
25/04/2022 - Present
62
Smith, John Angus
Director
30/09/2021 - Present
89
Chase, Jennifer Marianne Alison
Director
06/04/2018 - 25/04/2022
103

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 BONETIGHTS LIMITED

BONETIGHTS LIMITED is an(a) Dissolved company incorporated on 08/04/1920 with the registered office located at C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire PE11 2TA. 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 BONETIGHTS LIMITED?

toggle

BONETIGHTS LIMITED is currently Dissolved. It was registered on 08/04/1920 and dissolved on 16/04/2024.

Where is BONETIGHTS LIMITED located?

toggle

BONETIGHTS LIMITED is registered at C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire PE11 2TA.

What does BONETIGHTS LIMITED do?

toggle

BONETIGHTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BONETIGHTS LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved following liquidation.