J W BONSER (WALSALL) LIMITED

Register to unlock more data on OkredoRegister

J W BONSER (WALSALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04689485

Incorporation date

05/03/2003

Size

Small

Contacts

Registered address

Registered address

Diecasting House Fryers Close, Bloxwich, Walsall, West Midlands WS3 2XQCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon27/04/2016
Final Gazette dissolved following liquidation
dot icon27/01/2016
Notice of move from Administration to Dissolution on 2016-01-25
dot icon04/10/2015
Administrator's progress report to 2015-09-08
dot icon17/05/2015
Statement of affairs with form 2.14B
dot icon20/04/2015
Notice of deemed approval of proposals
dot icon07/04/2015
Statement of administrator's proposal
dot icon18/03/2015
Appointment of an administrator
dot icon04/02/2015
Registration of charge 046894850005, created on 2015-01-22
dot icon14/05/2014
Registered office address changed from 205 Gloucester Cresent Wigton Leicestershire LE18 4YQ on 2014-05-15
dot icon14/05/2014
Satisfaction of charge 3 in full
dot icon14/05/2014
Satisfaction of charge 2 in full
dot icon28/04/2014
Registration of charge 046894850004
dot icon15/04/2014
Termination of appointment of Stephen Iles as a director
dot icon15/04/2014
Termination of appointment of Ulla Dalby as a director
dot icon15/04/2014
Termination of appointment of Harry Dalby as a director
dot icon15/04/2014
Termination of appointment of Stephen Iles as a secretary
dot icon15/04/2014
Appointment of Mr Thomas Mark Nunan as a director
dot icon18/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon12/03/2012
Director's details changed for Stephen David Iles on 2011-10-28
dot icon12/03/2012
Secretary's details changed for Stephen David Iles on 2011-10-28
dot icon12/03/2012
Director's details changed for Harry Robert Dalby on 2012-03-13
dot icon12/03/2012
Director's details changed for Mrs Ulla Karita Mona Lisa Dalby on 2012-03-13
dot icon18/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon07/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2009
Return made up to 06/03/09; full list of members
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon10/03/2008
Return made up to 06/03/08; full list of members
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon27/03/2007
Return made up to 06/03/07; full list of members
dot icon24/03/2007
Accounts for a small company made up to 2006-03-31
dot icon08/03/2006
Return made up to 06/03/06; full list of members
dot icon29/01/2006
Accounts for a small company made up to 2005-03-31
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Director's particulars changed
dot icon20/03/2005
Return made up to 06/03/05; full list of members
dot icon07/12/2004
Accounts for a small company made up to 2004-03-31
dot icon30/03/2004
Return made up to 06/03/04; full list of members
dot icon12/01/2004
New director appointed
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Secretary resigned;director resigned
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon17/04/2003
Declaration of assistance for shares acquisition
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Secretary resigned;director resigned
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon15/04/2003
Particulars of mortgage/charge
dot icon13/04/2003
Certificate of change of name
dot icon11/04/2003
Registered office changed on 12/04/03 from: manor barn, church road shareshill wolverhampton west midlands WV10 7JY
dot icon31/03/2003
Memorandum and Articles of Association
dot icon22/03/2003
Resolutions
dot icon19/03/2003
Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/2003
Certificate of change of name
dot icon06/03/2003
Secretary resigned
dot icon05/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iles, Stephen David
Director
03/04/2003 - 14/04/2014
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/03/2003 - 05/03/2003
99600
Dalby, Harry Robert
Director
03/04/2003 - 14/04/2014
11
Bonser, Jeffrey William
Director
05/03/2003 - 03/04/2003
1
Nunan, Thomas Mark
Director
14/04/2014 - Present
20

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 J W BONSER (WALSALL) LIMITED

J W BONSER (WALSALL) LIMITED is an(a) Dissolved company incorporated on 05/03/2003 with the registered office located at Diecasting House Fryers Close, Bloxwich, Walsall, West Midlands WS3 2XQ. 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 J W BONSER (WALSALL) LIMITED?

toggle

J W BONSER (WALSALL) LIMITED is currently Dissolved. It was registered on 05/03/2003 and dissolved on 27/04/2016.

Where is J W BONSER (WALSALL) LIMITED located?

toggle

J W BONSER (WALSALL) LIMITED is registered at Diecasting House Fryers Close, Bloxwich, Walsall, West Midlands WS3 2XQ.

What does J W BONSER (WALSALL) LIMITED do?

toggle

J W BONSER (WALSALL) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for J W BONSER (WALSALL) LIMITED?

toggle

The latest filing was on 27/04/2016: Final Gazette dissolved following liquidation.