BONNER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BONNER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03363924

Incorporation date

30/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mazars Llp, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1997)
dot icon04/01/2016
Final Gazette dissolved following liquidation
dot icon04/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2015
Liquidators' statement of receipts and payments to 2015-04-23
dot icon29/04/2014
Registered office address changed from the Game Factory West Marsh Road Spalding Lincolnshire PE11 2BB on 2014-04-30
dot icon29/04/2014
Statement of affairs with form 4.19
dot icon29/04/2014
Resolutions
dot icon29/04/2014
Appointment of a voluntary liquidator
dot icon29/04/2014
Resolutions
dot icon29/04/2014
Resolutions
dot icon17/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Dennis Turner as a secretary
dot icon17/06/2013
Termination of appointment of Dennis Turner as a secretary
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/10/2012
Termination of appointment of Dennis Turner as a director
dot icon22/07/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon03/05/2010
Director's details changed for Morris Bond on 2010-05-01
dot icon13/07/2009
Return made up to 01/05/09; full list of members
dot icon20/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon10/08/2008
Return made up to 01/05/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/06/2007
Return made up to 01/05/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/10/2006
Return made up to 01/05/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/05/2005
Return made up to 01/05/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/06/2004
Return made up to 01/05/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-08-31
dot icon14/09/2003
Return made up to 01/05/03; full list of members
dot icon31/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/04/2002
Auditor's resignation
dot icon08/10/2001
Particulars of mortgage/charge
dot icon01/10/2001
Accounts for a small company made up to 2000-08-31
dot icon26/06/2001
Return made up to 01/05/01; full list of members
dot icon21/05/2001
Registered office changed on 22/05/01 from: 41/43 william street herne bay kent CT6 5NT
dot icon27/06/2000
Accounts for a small company made up to 1999-08-31
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
New secretary appointed
dot icon31/05/2000
Return made up to 01/05/00; full list of members
dot icon13/08/1999
Particulars of mortgage/charge
dot icon22/06/1999
Return made up to 01/05/99; no change of members
dot icon08/05/1999
Accounts for a small company made up to 1998-08-31
dot icon24/01/1999
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon18/09/1998
Particulars of mortgage/charge
dot icon19/08/1998
Certificate of change of name
dot icon25/05/1998
Return made up to 01/05/98; full list of members
dot icon27/04/1998
Ad 31/03/98--------- £ si 200@1=200 £ ic 1/201
dot icon06/04/1998
Certificate of change of name
dot icon04/09/1997
Certificate of change of name
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
New secretary appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
Registered office changed on 14/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon30/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
01/05/1997 - 20/06/1997
9759
Turner, Dennis Steven
Director
20/06/1997 - 15/10/2012
8
Bond, Morris
Director
20/06/1997 - Present
-
Graeme, Dorothy May
Nominee Secretary
01/05/1997 - 20/06/1997
5583
Gomm, Douglas Rubert
Secretary
20/06/1997 - 01/04/2000
1

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 BONNER HOLDINGS LIMITED

BONNER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/04/1997 with the registered office located at Mazars Llp, 45 Church Street, Birmingham B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONNER HOLDINGS LIMITED?

toggle

BONNER HOLDINGS LIMITED is currently Dissolved. It was registered on 30/04/1997 and dissolved on 04/01/2016.

Where is BONNER HOLDINGS LIMITED located?

toggle

BONNER HOLDINGS LIMITED is registered at Mazars Llp, 45 Church Street, Birmingham B3 2RT.

What does BONNER HOLDINGS LIMITED do?

toggle

BONNER HOLDINGS LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for BONNER HOLDINGS LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved following liquidation.